Bic U.k. Limited MOORHALL ROAD HAREFIELD


Founded in 1944, Bic U.k, classified under reg no. 00389090 is an active company. Currently registered at Bic Uk Limited UB9 6NS, Moorhall Road Harefield the company has been in the business for 80 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2000/05/26 Bic U.k. Limited is no longer carrying the name Biro Bic.

Currently there are 2 directors in the the firm, namely David C. and Brett G.. In addition one secretary - Albertus F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bic U.k. Limited Address / Contact

Office Address Bic Uk Limited
Office Address2 Chaplin House Widewater Place
Town Moorhall Road Harefield
Post code UB9 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00389090
Date of Incorporation Fri, 4th Aug 1944
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 80 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Albertus F.

Position: Secretary

Appointed: 28 September 2020

David C.

Position: Director

Appointed: 13 March 2020

Brett G.

Position: Director

Appointed: 13 March 2020

Andrea S.

Position: Secretary

Appointed: 27 March 2018

Resigned: 28 September 2020

Henri N.

Position: Director

Appointed: 02 February 2018

Resigned: 13 March 2020

Benoit M.

Position: Director

Appointed: 22 November 2017

Resigned: 13 March 2020

Marie S.

Position: Director

Appointed: 09 October 2012

Resigned: 31 January 2018

Bechara S.

Position: Director

Appointed: 02 November 2009

Resigned: 19 October 2017

Gonzalve B.

Position: Director

Appointed: 09 March 2009

Resigned: 10 November 2022

Mark T.

Position: Secretary

Appointed: 09 March 2009

Resigned: 27 March 2018

Gerard K.

Position: Secretary

Appointed: 31 May 2006

Resigned: 09 March 2009

Peter T.

Position: Director

Appointed: 31 May 2006

Resigned: 09 March 2009

Michel D.

Position: Director

Appointed: 01 February 2005

Resigned: 15 February 2013

Benoit M.

Position: Director

Appointed: 15 October 2003

Resigned: 15 February 2005

Nicolas P.

Position: Director

Appointed: 02 June 2003

Resigned: 02 November 2009

Michael T.

Position: Secretary

Appointed: 01 October 2002

Resigned: 01 June 2006

Michael T.

Position: Director

Appointed: 01 October 2002

Resigned: 01 June 2006

Stephen M.

Position: Director

Appointed: 04 March 2002

Resigned: 16 January 2004

Russell F.

Position: Director

Appointed: 01 July 1999

Resigned: 28 March 2002

Francois D.

Position: Director

Appointed: 26 November 1998

Resigned: 23 August 1999

Richard B.

Position: Director

Appointed: 01 January 1998

Resigned: 01 July 1999

Gaston P.

Position: Director

Appointed: 12 September 1995

Resigned: 31 December 1997

Bruno B.

Position: Director

Appointed: 12 October 1993

Resigned: 12 September 1995

Gerald B.

Position: Director

Appointed: 11 November 1991

Resigned: 31 December 1995

Frederick B.

Position: Director

Appointed: 11 November 1991

Resigned: 31 December 1995

Marcel B.

Position: Director

Appointed: 11 November 1991

Resigned: 12 October 1993

David E.

Position: Director

Appointed: 11 November 1991

Resigned: 12 September 2002

Donald H.

Position: Director

Appointed: 11 November 1991

Resigned: 30 September 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Societe Bic Sa from Clichy, France. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Societe Bic Sa

12-22 Boulevard Victor Hugo 92110, Clichy, 92110, France

Legal authority French Commercial Code
Legal form Limited Company
Country registered France
Place registered Registre Du Commerce Et Des Societes
Registration number 552008443
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Biro Bic May 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand410 000827 000
Current Assets26 061 00022 127 000
Debtors25 651 00021 300 000
Net Assets Liabilities24 053 00018 066 000
Other Debtors15 496 00011 995 000
Property Plant Equipment78 0001 691 000
Other
Accrued Liabilities Deferred Income3 647 0003 830 000
Accrued Liabilities Not Expressed Within Creditors Subtotal3 664 0004 738 000
Accumulated Depreciation Impairment Property Plant Equipment335 000354 000
Administrative Expenses13 281 00013 445 000
Average Number Employees During Period3634
Cost Sales21 661 00022 570 000
Creditors7 828 0008 942 000
Distribution Costs2 357 0002 557 000
Finance Lease Liabilities Present Value Total 252 000
Fixed Assets9 539 00011 152 000
Gross Profit Loss20 015 00019 826 000
Increase From Depreciation Charge For Year Property Plant Equipment 19 000
Interest Payable Similar Charges Finance Costs364 000105 000
Investments Fixed Assets9 461 0009 461 000
Net Current Assets Liabilities18 233 00013 185 000
Operating Profit Loss15 394 0007 570 000
Other Creditors2 673 0002 694 000
Other Interest Receivable Similar Income Finance Income77 00070 000
Other Operating Income11 017 0003 746 000
Prepayments Accrued Income137 000325 000
Profit Loss On Ordinary Activities After Tax12 889 0006 832 000
Profit Loss On Ordinary Activities Before Tax15 107 0007 535 000
Property Plant Equipment Gross Cost413 0002 045 000
Provisions For Liabilities Balance Sheet Subtotal55 000143 000
Taxation Social Security Payable963 000961 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 218 000703 000
Total Assets Less Current Liabilities27 772 00024 337 000
Total Increase Decrease From Revaluations Property Plant Equipment 1 632 000
Trade Creditors Trade Payables545 0001 205 000
Trade Debtors Trade Receivables10 018 0008 980 000
Turnover Revenue41 676 00042 396 000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, August 2023
Free Download (45 pages)

Company search

Advertisements