Bitcon Devices Limited MANCHESTER


Bitcon Devices started in year 1982 as Private Limited Company with registration number 01631446. The Bitcon Devices company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Manchester at 2nd Floor Parkgates Bury New Road. Postal code: M25 0TL.

Currently there are 4 directors in the the company, namely Shifra I., Israel K. and Moses K. and others. In addition one secretary - Esther K. - is with the firm. As of 15 July 2025, there was 1 ex director - Jacob K.. There were no ex secretaries.

Bitcon Devices Limited Address / Contact

Office Address 2nd Floor Parkgates Bury New Road
Office Address2 Prestwich
Town Manchester
Post code M25 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01631446
Date of Incorporation Tue, 27th Apr 1982
Industry Non-specialised wholesale trade
End of financial Year 1st April
Company age 43 years old
Account next due date Mon, 1st Jan 2024 (561 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Shifra I.

Position: Director

Appointed: 17 May 2023

Israel K.

Position: Director

Appointed: 23 November 2015

Moses K.

Position: Director

Appointed: 23 November 2015

David K.

Position: Director

Appointed: 23 November 2015

Esther K.

Position: Secretary

Appointed: 31 December 1990

Jacob K.

Position: Director

Resigned: 07 April 2020

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Esther K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jacob K. This PSC owns 25-50% shares and has 25-50% voting rights.

Esther K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jacob K.

Notified on 6 April 2016
Ceased on 7 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets    32 48424 58612 71080 96316 21185 35960 29542 25967 581
Net Assets Liabilities    62 76070 62371 13276 30070 383107 69296 45374 522-6 208
Cash Bank In Hand7272656565        
Debtors48 85737 58043 91155 30032 419        
Tangible Fixed Assets1 623201 950203 280207 817208 272        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve27 82734 27746 18553 36662 660        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -2 000-667-1 600-5 118-2 218-2 200-1 913
Average Number Employees During Period       553445
Creditors    111 447-110 830-103 650116 31388 618130 597120 111105 47636 404
Fixed Assets    208 272207 076205 920205 195204 615204 151203 780203 4831 188
Net Current Assets Liabilities    -34 065-25 623-31 138-11 915-44 01439 25615 002-21 28530 921
Total Assets Less Current Liabilities    174 207181 453174 782193 280160 601243 407218 782182 19832 109
Bank Borrowings    6 000        
Bank Borrowings Overdrafts9 03232 41423 64825 937         
Bank Overdrafts   25 93714 532        
Creditors Due After One Year8 3235 371  111 447        
Creditors Due Within One Year14 302199 854200 971209 71666 549        
Long-term Borrowings Book Value 5 371  111 447        
Par Value Share 1111        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions 200 8832 1505 9171 949        
Tangible Fixed Assets Cost Or Valuation24 452225 335227 485233 402         
Tangible Fixed Assets Depreciation22 82923 38524 20525 585         
Tangible Fixed Assets Depreciation Charged In Period 5568201 3801 494        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 31st March 2024
filed on: 28th, March 2025
Free Download (4 pages)

Company search