Bicsc Training & Services Limited NORTHAMPTON


Bicsc Training & Services started in year 2012 as Private Limited Company with registration number 07994634. The Bicsc Training & Services company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Northampton at 9 Premier Court Boarden Close. Postal code: NN3 6LF. Since Fri, 17th Dec 2021 Bicsc Training & Services Limited is no longer carrying the name Bics Business Services.

At present there are 3 directors in the the firm, namely Susan B., Denise H. and Neil S.. In addition one secretary - Virginie D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Neil S. who worked with the the firm until 26 September 2024.

Bicsc Training & Services Limited Address / Contact

Office Address 9 Premier Court Boarden Close
Office Address2 Moulton Park Industrial Estate
Town Northampton
Post code NN3 6LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07994634
Date of Incorporation Mon, 19th Mar 2012
Industry Management consultancy activities other than financial management
Industry Educational support services
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (179 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Virginie D.

Position: Secretary

Appointed: 26 September 2024

Susan B.

Position: Director

Appointed: 30 September 2023

Denise H.

Position: Director

Appointed: 01 July 2023

Neil S.

Position: Director

Appointed: 01 January 2021

Lorraine D.

Position: Director

Appointed: 27 September 2019

Resigned: 30 September 2023

Neil S.

Position: Secretary

Appointed: 01 February 2018

Resigned: 26 September 2024

Tracy R.

Position: Director

Appointed: 23 February 2016

Resigned: 31 July 2017

Stanley A.

Position: Director

Appointed: 19 March 2012

Resigned: 30 June 2023

Patricia O.

Position: Director

Appointed: 19 March 2012

Resigned: 24 June 2013

Justin C.

Position: Director

Appointed: 19 March 2012

Resigned: 31 January 2015

Graham J.

Position: Director

Appointed: 19 March 2012

Resigned: 24 March 2014

Michael F.

Position: Director

Appointed: 19 March 2012

Resigned: 31 December 2020

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is The British Institute Of Cleaning Science Limited from Northampton, United Kingdom. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The British Institute Of Cleaning Science Limited

9 Premier Court Boarden Close, Moulton Park Industrial Estate, Northampton, NN3 6LF, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 01524014
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bics Business Services December 17, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand44 220114 33653 43288 770270 746300 254410 863
Current Assets145 209226 11572 209130 855339 113317 744518 633
Debtors100 989111 77918 77742 08568 36717 490107 770
Net Assets Liabilities7973 817-35 871-32 608-8 27966 009148 801
Other Debtors8 1355 8287 2141 6491 1977 55512 090
Property Plant Equipment20 24119 57966 37453 06248 34044 22742 991
Other
Amount Specific Advance Or Credit Directors 3 800     
Amount Specific Advance Or Credit Repaid In Period Directors  3 800    
Accrued Liabilities2 7202 350     
Accrued Liabilities Deferred Income96 069187 909     
Accumulated Amortisation Impairment Intangible Assets33 800 33 80033 80033 80033 800 
Accumulated Depreciation Impairment Property Plant Equipment27 98038 83350 90764 89272 37476 72680 154
Amounts Owed By Group Undertakings   8 462 5 110 
Amounts Owed To Group Undertakings29 3965 12242 318 32 005 8 056
Average Number Employees During Period  33332
Corporation Tax Payable 969     
Creditors160 807237 582161 844206 443386 963284 888402 075
Fixed Assets20 24119 57966 37453 06248 34044 22742 991
Future Minimum Lease Payments Under Non-cancellable Operating Leases   11 4107 0211 3521 127
Increase From Depreciation Charge For Year Property Plant Equipment 10 853 13 9857 4824 3523 428
Intangible Assets Gross Cost33 800 33 80033 80033 80033 800 
Net Current Assets Liabilities-15 598-11 467-89 635-75 588-47 85032 856116 558
Number Shares Issued Fully Paid 1 1111
Other Creditors2 36825994 415194 296329 760256 204317 035
Other Taxation Social Security Payable  9 83111 37324 37326 33760 926
Par Value Share 1 1111
Property Plant Equipment Gross Cost48 22158 412117 281117 954120 714120 953123 145
Provisions For Liabilities Balance Sheet Subtotal3 8464 29512 61010 0828 76911 07410 748
Total Additions Including From Business Combinations Property Plant Equipment 10 191 6732 7602392 192
Total Assets Less Current Liabilities4 6438 112-23 261-22 52649077 083159 549
Trade Creditors Trade Payables21 98813 72815 2807748252 34716 058
Trade Debtors Trade Receivables92 854105 95111 56331 97467 1704 82595 680

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
New secretary appointment on Thu, 26th Sep 2024
filed on: 13th, November 2024
Free Download (2 pages)

Company search

Advertisements