Bika Products Limited LANCASHIRE


Founded in 1995, Bika Products, classified under reg no. 03054089 is an active company. Currently registered at 146 Trafalgar Street BB11 1RA, Lancashire the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Sun, 13th Apr 2003 Bika Products Limited is no longer carrying the name Bika Trough.

At present there are 3 directors in the the firm, namely Ian W., Barry W. and Keith W.. In addition one secretary - Ian W. - is with the company. As of 28 April 2024, there was 1 ex director - Alan W.. There were no ex secretaries.

Bika Products Limited Address / Contact

Office Address 146 Trafalgar Street
Office Address2 Burnley
Town Lancashire
Post code BB11 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03054089
Date of Incorporation Fri, 5th May 1995
Industry Manufacture of builders ware of plastic
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Ian W.

Position: Secretary

Appointed: 29 June 1995

Ian W.

Position: Director

Appointed: 29 June 1995

Barry W.

Position: Director

Appointed: 29 June 1995

Keith W.

Position: Director

Appointed: 29 June 1995

Alan W.

Position: Director

Appointed: 29 June 1995

Resigned: 24 December 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 May 1995

Resigned: 29 June 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1995

Resigned: 29 June 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Ian W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Barry W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Keith W., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Barry W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Keith W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bika Trough April 13, 2003
Novelneat August 7, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand65 94857 03020 20938 04049 56982 412318 571151 621309 110
Current Assets584 654440 661447 885465 758478 068509 403776 771826 012980 801
Debtors153 443129 093107 115374 671355 109380 476355 825534 269542 934
Net Assets Liabilities192 88194 428124 578136 933205 380349 195574 073721 878882 491
Other Debtors 129 093107 115100 58583 43083 43083 43083 43083 430
Property Plant Equipment137 329134 492122 338109 599100 36994 128120 709123 569112 543
Total Inventories48 50936 72170 76853 04773 39046 515102 375140 122128 757
Other
Accrued Liabilities Deferred Income51 56960 10772 07496 293128 013127 21055 06249 08259 339
Accumulated Amortisation Impairment Intangible Assets  4582 3354 2126 0897 9669 383 
Accumulated Depreciation Impairment Property Plant Equipment94 250110 957127 931140 670149 900157 308168 240166 887178 347
Additions Other Than Through Business Combinations Intangible Assets  9 384      
Additions Other Than Through Business Combinations Property Plant Equipment 13 8704 820  1 16737 51316 670434
Average Number Employees During Period    55555
Bank Borrowings Overdrafts 96 60463 47535 694  42 50032 50022 500
Corporation Tax Payable31 48524 82226 73119 52432 24035 34848 02134 69939 609
Creditors125 20496 60463 47535 694374 129254 54942 50032 50022 500
Dividends Paid On Shares    5 1723 295   
Fixed Assets  131 264116 648105 54197 423122 127123 570112 544
Increase From Amortisation Charge For Year Intangible Assets  4581 8771 8771 8771 8771 417 
Increase From Depreciation Charge For Year Property Plant Equipment 16 70716 97412 7399 2307 40810 93212 10111 460
Intangible Assets  8 9267 0495 1723 2951 41811
Intangible Assets Gross Cost  9 3849 3849 3849 3849 3849 384 
Net Current Assets Liabilities192 18766 95666 14661 922103 939254 854502 255641 648800 530
Number Shares Issued Fully Paid   120120    
Other Creditors 230 437247 621233 724189 02364 504113 93768 41059 014
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       13 454 
Other Disposals Property Plant Equipment       15 163 
Other Taxation Social Security Payable 22 66520 24616 98321 10125 6677 08421 38212 309
Par Value Share   11    
Prepayments Accrued Income 1 8442 1921 9211 1528117 4497 4719 928
Property Plant Equipment Gross Cost231 579245 449250 269250 269250 269251 436288 949290 456290 890
Provisions For Liabilities Balance Sheet Subtotal11 43110 416   3 0827 80910 8408 083
Taxation Including Deferred Taxation Balance Sheet Subtotal11 43110 4169 3575 9434 1003 082   
Total Assets Less Current Liabilities329 516201 448197 410178 570209 480352 277624 382765 218913 074
Trade Creditors Trade Payables43 84727 5744 06725 8123 7521 82042 912791 
Trade Debtors Trade Receivables93 446120 35080 33393 649105 972102 800112 633107 851112 935

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, September 2023
Free Download (12 pages)

Company search

Advertisements