Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISN TEC LTD.
Company Information for

BISN TEC LTD.

713 CAVENDISH AVENUE, BIRCHWOOD, WARRINGTON, WA3 6DE,
Company Registration Number
06661310
Private Limited Company
Active

Company Overview

About Bisn Tec Ltd.
BISN TEC LTD. was founded on 2008-07-31 and has its registered office in Warrington. The organisation's status is listed as "Active". Bisn Tec Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BISN TEC LTD.
 
Legal Registered Office
713 CAVENDISH AVENUE
BIRCHWOOD
WARRINGTON
WA3 6DE
Other companies in WA7
 
Previous Names
DALEPOLE LTD10/05/2010
Filing Information
Company Number 06661310
Company ID Number 06661310
Date formed 2008-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB226021748  
Last Datalog update: 2023-10-08 08:04:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BISN TEC LTD.
The following companies were found which have the same name as BISN TEC LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BISN TECHNOLOGIES LTD C/O KJG 100 BARBIROLLI SQUARE MANCHESTER M2 3BD Active Company formed on the 2010-05-05
BISN TECHNOLOGIES INC Delaware Unknown

Company Officers of BISN TEC LTD.

Current Directors
Officer Role Date Appointed
DAWN JEANETTE CARRAGHER
Company Secretary 2008-10-16
LUIS ALCOSER
Director 2016-12-15
RICARDO ANGEL
Director 2016-12-15
PAUL JOHN CARRAGHER
Director 2008-10-16
IAIN COOPER
Director 2017-05-25
PAUL DODEK DEUTCH
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARTOS
Director 2016-09-29 2017-04-04
JOHN HAND
Director 2016-04-13 2016-12-15
WILLIAM GEORGE COYLE
Director 2015-03-16 2016-02-19
CHAD DAVID GARDNER
Director 2014-07-10 2015-03-16
DAWN JEANETTE CARRAGHER
Director 2012-12-01 2014-07-10
LEO RICHARDS
Director 2010-05-04 2012-11-22
JOHN OLIVER CARRAGHER
Director 2008-10-16 2010-05-04
YOMTOV ELIEZER JACOBS
Director 2008-08-20 2008-09-10
FORM 10 DIRECTORS FD LTD
Director 2008-07-31 2008-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN JEANETTE CARRAGHER CARRSON HOMES LTD Company Secretary 2008-09-20 CURRENT 2008-07-22 Dissolved 2015-06-09
DAWN JEANETTE CARRAGHER YEWGROVE LTD Company Secretary 2008-08-12 CURRENT 2008-07-22 Active
LUIS ALCOSER BISN HOLDINGS LIMITED Director 2016-12-15 CURRENT 2014-06-17 Active
LUIS ALCOSER BISN OIL TOOLS LTD Director 2016-12-15 CURRENT 2011-08-10 Active
RICARDO ANGEL BISN HOLDINGS LIMITED Director 2016-12-15 CURRENT 2014-06-17 Active
RICARDO ANGEL BISN OIL TOOLS LTD Director 2016-12-15 CURRENT 2011-08-10 Active
PAUL JOHN CARRAGHER 16S TECHNOLOGIES LTD Director 2012-11-28 CURRENT 2012-11-28 Liquidation
PAUL JOHN CARRAGHER BISN OIL TOOLS LTD Director 2011-08-10 CURRENT 2011-08-10 Active
PAUL JOHN CARRAGHER BISN TECHNOLOGIES LTD Director 2010-05-05 CURRENT 2010-05-05 Active
IAIN COOPER BISN HOLDINGS LIMITED Director 2017-05-25 CURRENT 2014-06-17 Active
IAIN COOPER BISN OIL TOOLS LTD Director 2017-05-25 CURRENT 2011-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-15CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-08-14APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID MAYHEW
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-31CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-06-07AP01DIRECTOR APPOINTED MR. DEBASHIS GUPTA
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ARINDAM BHATTACHARYA
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART FRASER MOSS
2021-10-07AP01DIRECTOR APPOINTED MRS. ANDREA ASSARAT
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-23PSC05Change of details for Bisn Holdings Ltd as a person with significant control on 2016-04-06
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-25DISS40Compulsory strike-off action has been discontinued
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-09-09TM02Termination of appointment of Dawn Jeanette Carragher on 2020-09-08
2020-08-26AP01DIRECTOR APPOINTED MR ARINDAM BHATTACHARYA
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN COOPER
2020-07-02AP01DIRECTOR APPOINTED ROBERT DAVID MAYHEW
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BIELKE
2019-11-05CH01Director's details changed for Mr Paul John Carragher on 2019-10-28
2019-09-23AP01DIRECTOR APPOINTED MR STUART FRASER MOSS
2019-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-05-03AP01DIRECTOR APPOINTED MR ERIC BIELKE
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICARDO ANGEL
2018-12-19AP01DIRECTOR APPOINTED CHAD BOWN
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LUIS ALCOSER
2018-12-19CH01Director's details changed for Mr Paul John Carragher on 2018-12-15
2018-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-06-05PSC05Change of details for Bisn Holdings Ltd as a person with significant control on 2017-12-21
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM 12 - 15 Beeston Court Stuart Road Manor Park Runcorn Cheshire WA7 1SS
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-06-04AP01DIRECTOR APPOINTED MR IAIN COOPER
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARTOS
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAND
2017-01-16RES01ADOPT ARTICLES 16/01/17
2017-01-16AP01DIRECTOR APPOINTED MR RICARDO ANGEL
2017-01-16AP01DIRECTOR APPOINTED MR LUIS ALCOSER
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-07AP01DIRECTOR APPOINTED MR JOHN BARTOS
2016-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-14AP01DIRECTOR APPOINTED JOHN HAND
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COYLE
2016-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-01-05AA01PREVSHO FROM 30/06/2016 TO 31/12/2015
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-21AR0131/07/15 FULL LIST
2015-10-21AP01DIRECTOR APPOINTED MR PAUL DODEK DEUTCH
2015-10-21AP01DIRECTOR APPOINTED MR WILLIAM GEORGE III COYLE
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHAD GARDNER
2014-12-23RES01ADOPT ARTICLES 04/12/2014
2014-12-22RP04SECOND FILING WITH MUD 31/07/14 FOR FORM AR01
2014-12-22ANNOTATIONClarification
2014-10-03AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-26AP01DIRECTOR APPOINTED MR CHAD DAVID GARDNER
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAWN CARRAGHER
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-16AR0131/07/14 FULL LIST
2014-09-16AR0131/07/14 FULL LIST
2014-09-12AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-09-01CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-01RES01ADOPT ARTICLES 10/07/2014
2014-08-21RES01ADOPT ARTICLES 10/07/2014
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM, CHARLTON HOUSE 30 CHURCH ROAD, LYMM, WA13 0QQ
2013-09-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-13AR0131/07/13 FULL LIST
2013-09-13AP01DIRECTOR APPOINTED MRS DAWN JEANETTE CARRAGHER
2013-09-11SH0119/08/13 STATEMENT OF CAPITAL GBP 1000
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LEO RICHARDS
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-22AR0131/07/12 FULL LIST
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-09AR0131/07/11 FULL LIST
2010-08-28AR0131/07/10 FULL LIST
2010-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-10CERTNMCOMPANY NAME CHANGED DALEPOLE LTD CERTIFICATE ISSUED ON 10/05/10
2010-05-10RES15CHANGE OF NAME 04/05/2010
2010-05-04AP01DIRECTOR APPOINTED MR LEO RICHARDS
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARRAGHER
2010-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-07363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-10-22288aDIRECTOR APPOINTED JOHN CARRAGHER
2008-10-17225CURREXT FROM 31/07/2009 TO 31/12/2009
2008-10-17288aDIRECTOR APPOINTED PAUL JOHN CARRAGHER
2008-10-17288aSECRETARY APPOINTED DAWN JEANETTE CARRAGHER
2008-10-1788(2)AD 16/10/08 GBP SI 99@1=99 GBP IC 1/100
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM, 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2008-08-21288aDIRECTOR APPOINTED MR YOMTOV ELIEZER JACOBS
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to BISN TEC LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BISN TEC LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BISN TEC LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 25730 - Manufacture of tools

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISN TEC LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 1,000
Current Assets 2012-01-01 £ 1,000
Shareholder Funds 2012-01-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BISN TEC LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BISN TEC LTD.
Trademarks
We have not found any records of BISN TEC LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISN TEC LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25730 - Manufacture of tools) as BISN TEC LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BISN TEC LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISN TEC LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BISN TEC LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.