Biaco Limited WANTAGE


Biaco Limited is a private limited company located at Post Office Vaults, 4 Market Place, Wantage OX12 8AT. Its total net worth is estimated to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2020-03-12, this 4-year-old company is run by 4 directors and 1 secretary.
Director Andrew A., appointed on 23 December 2020. Director Robert W., appointed on 23 December 2020. Director Christopher K., appointed on 18 May 2020.
Moving on to secretaries, we can mention: Rupert F., appointed on 19 July 2021.
The company is officially classified as "other research and experimental development on natural sciences and engineering" (Standard Industrial Classification code: 72190), "manufacture of non-domestic cooling and ventilation equipment" (SIC code: 28250), "manufacture of electricity distribution and control apparatus" (SIC code: 27120). According to CH information there was a name change on 2023-05-04 and their previous name was Energynetiq Limited.
The latest confirmation statement was sent on 2023-03-31 and the deadline for the following filing is 2024-04-14. Moreover, the annual accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Biaco Limited Address / Contact

Office Address Post Office Vaults
Office Address2 4 Market Place
Town Wantage
Post code OX12 8AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 12514062
Date of Incorporation Thu, 12th Mar 2020
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st December
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Rupert F.

Position: Secretary

Appointed: 19 July 2021

Andrew A.

Position: Director

Appointed: 23 December 2020

Robert W.

Position: Director

Appointed: 23 December 2020

Christopher K.

Position: Director

Appointed: 18 May 2020

Barry M.

Position: Director

Appointed: 12 March 2020

Valeria T.

Position: Director

Appointed: 18 May 2020

Resigned: 19 March 2021

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats found, there is Barry M. This PSC has significiant influence or control over this company,. The second one in the PSC register is Christopher K. This PSC has significiant influence or control over the company,. The third one is Valeria T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Barry M.

Notified on 18 May 2020
Nature of control: significiant influence or control

Christopher K.

Notified on 18 May 2020
Nature of control: significiant influence or control

Valeria T.

Notified on 18 May 2020
Ceased on 19 March 2021
Nature of control: significiant influence or control

Barry M.

Notified on 12 March 2020
Ceased on 18 May 2020
Nature of control: 75,01-100% shares

Company previous names

Energynetiq May 4, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 430159 712
Current Assets203 600279 090
Debtors199 170119 378
Net Assets Liabilities776 7011 145 003
Other Debtors 52 000
Property Plant Equipment11 8337 891
Other
Accrued Liabilities Deferred Income77 06469 117
Accumulated Depreciation Impairment Property Plant Equipment8 60712 549
Administrative Expenses127 073180 687
Average Number Employees During Period96
Corporation Tax Recoverable188 89328 182
Cost Sales 4 591
Creditors4 488575 595
Depreciation Expense Property Plant Equipment3 0423 942
Finance Lease Liabilities Present Value Total4 9014 836
Fixed Assets1 424 6041 441 508
Future Minimum Lease Payments Under Non-cancellable Operating Leases32 00032 000
Gross Profit Loss2 603517
Increase From Depreciation Charge For Year Property Plant Equipment 3 942
Intangible Assets1 412 7701 433 616
Intangible Assets Gross Cost1 412 7701 433 616
Interest Payable Similar Charges Finance Costs721 210
Investments Fixed Assets11
Investments In Group Undertakings11
Net Current Assets Liabilities-643 415-296 505
Operating Profit Loss17 230-180 170
Other Creditors166 29419 905
Other Operating Income Format1141 700 
Other Remaining Borrowings240 750245 050
Other Taxation Social Security Payable312 276202 462
Prepayments Accrued Income10 27710 733
Profit Loss206 051-203 198
Profit Loss On Ordinary Activities Before Tax17 158-181 380
Property Plant Equipment Gross Cost20 440 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-188 89321 818
Total Additions Including From Business Combinations Intangible Assets 20 846
Total Assets Less Current Liabilities781 1891 145 003
Trade Creditors Trade Payables45 73034 225
Turnover Revenue2 6035 108

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Sunday 31st March 2024
filed on: 15th, April 2024
Free Download (16 pages)

Company search