Bikal Technologies (UK) Ltd COVENTRY


Bikal Technologies (UK) started in year 2009 as Private Limited Company with registration number 06950589. The Bikal Technologies (UK) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Coventry at Unit 9/10. Postal code: CV2 5DB. Since March 23, 2023 Bikal Technologies (UK) Ltd is no longer carrying the name Bikal Distribution Gkb.

The company has 2 directors, namely Jaswant D., Raghbir S.. Of them, Raghbir S. has been with the company the longest, being appointed on 1 December 2011 and Jaswant D. has been with the company for the least time - from 21 February 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bikal Technologies (UK) Ltd Address / Contact

Office Address Unit 9/10
Office Address2 Bodmin Road
Town Coventry
Post code CV2 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06950589
Date of Incorporation Thu, 2nd Jul 2009
Industry Other information technology service activities
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Jaswant D.

Position: Director

Appointed: 21 February 2022

Raghbir S.

Position: Director

Appointed: 01 December 2011

Eleanor M.

Position: Director

Appointed: 21 February 2022

Resigned: 26 August 2022

Mittel P.

Position: Director

Appointed: 19 September 2011

Resigned: 02 December 2011

Raghbir S.

Position: Secretary

Appointed: 18 October 2009

Resigned: 21 September 2011

Raghbir S.

Position: Director

Appointed: 18 October 2009

Resigned: 21 September 2011

Samapika C.

Position: Director

Appointed: 02 July 2009

Resigned: 18 October 2009

Samapika C.

Position: Secretary

Appointed: 02 July 2009

Resigned: 18 October 2009

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats identified, there is Jaswant D. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Raghbir S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Eleanor M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Jaswant D.

Notified on 21 February 2022
Nature of control: 25-50% voting rights

Raghbir S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Eleanor M.

Notified on 21 February 2022
Ceased on 26 August 2022
Nature of control: 25-50% voting rights

Company previous names

Bikal Distribution Gkb March 23, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth2 000-40 634-51 584-40 132-59 291-60 956      
Balance Sheet
Cash Bank On Hand     12276166  1 1277 896
Current Assets1 0001 700 1 28931 58533 41241 61830 49615 83410 5884 15856 214
Debtors1 000  1 21916 48033 29041 54227 515 9 7371 18148 318
Net Assets Liabilities     -59 291-35 83411 4775 5005 500-100 024-50 842
Other Debtors     2 42912 669  9 7371 0521 052
Property Plant Equipment     1 5131 5134 500 4 5003 3753 639
Total Inventories       2 815 1 8501 850 
Net Assets Liabilities Including Pension Asset Liability2 000-40 634-41 365-40 132-59 291-60 956      
Cash Bank In Hand   7015 105122      
Tangible Fixed Assets1 0002 2501 0001872 0801 513      
Stocks Inventory 1 700          
Reserves/Capital
Called Up Share Capital999999999999999999      
Profit Loss Account Reserve1 001-41 633-42 364-41 131-62 290-63 955      
Shareholder Funds2 000-40 634-51 584-40 132-59 291-60 956      
Other
Administrative Expenses17 39919 3794 654  29 09518 188     
Called Up Share Capital Not Paid Not Expressed As Current Asset        999999  
Cost Sales20 71532 7016 565  47 78427 265     
Creditors     36 77634 19410 2698 1022 68819 95222 275
Depreciation Amortisation Impairment Expense       1 510    
Distribution Costs3 6782 900    2 330     
Fixed Assets1 0002 2501 0001872 0801 5131 5134 5004 5004 000  
Gross Profit Loss30 66132 2313 923  27 49645 640     
Interest Payable Similar Charges Finance Costs     -66      
Net Current Assets Liabilities1 0001 700 -8 494-3 629-3 3647 42417 2467 7327 900-83 447-32 206
Operating Profit Loss9 5849 952-731  -1 59925 122     
Other Creditors     34 19434 19410 269 3 88879 02666 904
Other Operating Expenses Format2       93199   
Profit Loss     -1 53325 12230 9547 745   
Profit Loss On Ordinary Activities Before Tax9 5849 952-731  -1 53325 122     
Property Plant Equipment Gross Cost     1 5131 5134 500 4 5004 5006 162
Provisions For Liabilities Balance Sheet Subtotal     20 66410 57719 9585 7653 511  
Raw Materials Consumables Used       35 53275 447   
Staff Costs Employee Benefits Expense       10 49615 300   
Total Additions Including From Business Combinations Property Plant Equipment       2 987   1 662
Total Assets Less Current Liabilities2 0003 9501 000-8 307-1 549-1 8518 93721 74613 23112 899-80 072-28 567
Trade Creditors Trade Payables     2 58234 19410 269 2 688733987
Trade Debtors Trade Receivables     30 86128 87327 515   17 099
Turnover Revenue     75 28072 90578 58598 691   
Accumulated Depreciation Impairment Property Plant Equipment          1 1252 523
Average Number Employees During Period222     2212
Bank Borrowings Overdrafts          19 95222 275
Deferred Tax Asset Debtors           28 518
Finished Goods         1 8501 850 
Increase From Depreciation Charge For Year Property Plant Equipment          1 1251 398
Other Taxation Social Security Payable          1161
Recoverable Value-added Tax          1291 649
Director Remuneration5 0005 0002 500         
Director Remuneration Benefits Including Payments To Third Parties5 0005 0002 500         
Creditors Due After One Year 44 58442 36531 82557 74259 105      
Number Shares Allotted999999999999999999      
Other Creditors After One Year 44 58452 584         
Par Value Share111111      
Profit Loss For Period9 5849 952-731         
Creditors Due Within One Year   9 78335 21436 776      
Share Capital Allotted Called Up Paid999999999999999999      
Share Premium Account    2 0002 000      
Tangible Fixed Assets Additions 2 250  2 269       
Tangible Fixed Assets Cost Or Valuation1 0003 2502 2503 2505 5195 519      
Tangible Fixed Assets Depreciation 1 0001 2503 0633 4394 006      
Tangible Fixed Assets Depreciation Charged In Period 9001 250813376567      
Staff Costs7 2007 2001 000         
Stocks Raw Materials Consumables 1 700          
Tangible Fixed Assets Depreciation Other Increase Decrease 100          
Turnover Gross Operating Revenue51 37664 93210 488         
Wages Salaries7 2007 2001 000         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates July 2, 2023
filed on: 18th, July 2023
Free Download (6 pages)

Company search

Advertisements