You are here: bizstats.co.uk > a-z index > B list > BI list

Bixdene Limited COVENTRY


Bixdene started in year 2014 as Private Limited Company with registration number 08887437. The Bixdene company has been functioning successfully for ten years now and its status is active. The firm's office is based in Coventry at 2a At 3 Crondal Road. Postal code: CV7 9NH.

The company has 2 directors, namely Ahmadshah A., Abdul H.. Of them, Abdul H. has been with the company the longest, being appointed on 30 November 2017 and Ahmadshah A. has been with the company for the least time - from 30 November 2020. As of 25 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Bixdene Limited Address / Contact

Office Address 2a At 3 Crondal Road
Office Address2 Exhall
Town Coventry
Post code CV7 9NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08887437
Date of Incorporation Tue, 11th Feb 2014
Industry Non-specialised wholesale trade
Industry Agents involved in the sale of a variety of goods
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Ahmadshah A.

Position: Director

Appointed: 30 November 2020

Abdul H.

Position: Director

Appointed: 30 November 2017

Barbara K.

Position: Director

Appointed: 11 February 2014

Resigned: 30 November 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Ahmadshah A. This PSC and has 75,01-100% shares. Another one in the PSC register is Abdul H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Woodberry Secretarial Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ahmadshah A.

Notified on 30 October 2022
Nature of control: 75,01-100% shares

Abdul H.

Notified on 30 November 2017
Ceased on 30 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Woodberry Secretarial Limited

Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom

Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07168188
Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand135 47641 84754 32987 454314 684386 125
Current Assets1179 987527 476715 8111 519 5222 080 2532 992 369
Debtors 34 263231 899384 488956 7801 251 9211 569 980
Net Assets Liabilities156 884273 782552 2051 223 4121 894 6492 829 627
Property Plant Equipment 40 38040 38031 30431 304152 230530 746
Total Inventories 110 248253 730276 994475 288513 6481 036 264
Other
Accumulated Depreciation Impairment Property Plant Equipment   9 0769 07624 990175 687
Additions Other Than Through Business Combinations Property Plant Equipment 40 380   136 840529 213
Amounts Owed To Group Undertakings Participating Interests 150 000150 00027 85016 58412 4835 699
Average Number Employees During Period   23237777
Corporation Tax Payable 13 48350 87765 309157 444161 183207 751
Creditors 163 483144 074167 060310 830325 351687 789
Increase From Depreciation Charge For Year Property Plant Equipment     15 914150 697
Net Current Assets Liabilities116 504383 402548 7511 208 6921 754 9022 304 580
Other Creditors  5 2501 2001 2001 5006 000
Other Taxation Social Security Payable  14 53514 27736 54842 18418 366
Property Plant Equipment Gross Cost 40 380 40 38040 380177 220706 433
Total Assets Less Current Liabilities  423 782580 0551 239 9961 907 1322 835 326
Trade Creditors Trade Payables  73 41286 274115 638120 484455 672
Trade Debtors Trade Receivables 34 263231 899384 488956 7801 251 9211 569 980

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates December 1, 2023
filed on: 3rd, February 2024
Free Download (3 pages)

Company search