BIC INNOVATION LTD
BANGOR REDI-160 LIMITED

Hellopages » Gwynedd » Gwynedd » LL57 4DF

Company number 05092027
Status Active
Incorporation Date 2 April 2004
Company Type Private Limited Company
Address UNIT 1B LLYS ONNEN FFORDD Y LLYN, PARC MENAI, BANGOR, GWYNEDD, LL57 4DF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 2 April 2017 with updates; Registration of charge 050920270003, created on 5 January 2017. The most likely internet sites of BIC INNOVATION LTD are www.bicinnovation.co.uk, and www.bic-innovation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Bangor (Gwynedd) Rail Station is 2.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bic Innovation Ltd is a Private Limited Company. The company registration number is 05092027. Bic Innovation Ltd has been working since 02 April 2004. The present status of the company is Active. The registered address of Bic Innovation Ltd is Unit 1b Llys Onnen Ffordd Y Llyn Parc Menai Bangor Gwynedd Ll57 4df. The company`s financial liabilities are £64.05k. It is £-48.4k against last year. The cash in hand is £48.91k. It is £-142.16k against last year. And the total assets are £211.8k, which is £-79.34k against last year. LEWIS, Alun Watkin is a Secretary of the company. LEWIS, Alun Watkin is a Director of the company. NORRIS, William Herbert is a Director of the company. PRICE JONES, Christopher is a Director of the company. SHERIDAN, James Richard is a Director of the company. WATKINS, Huw Geraint is a Director of the company. Secretary BERITH (SECRETARIES) LIMITED has been resigned. Director DAVIES, Dafydd Glyn has been resigned. Director BERITH (NOMINEES) LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


bic innovation Key Finiance

LIABILITIES £64.05k
-44%
CASH £48.91k
-75%
TOTAL ASSETS £211.8k
-28%
All Financial Figures

Current Directors

Secretary
LEWIS, Alun Watkin
Appointed Date: 21 June 2004

Director
LEWIS, Alun Watkin
Appointed Date: 21 June 2004
73 years old

Director
NORRIS, William Herbert
Appointed Date: 16 September 2011
64 years old

Director
PRICE JONES, Christopher
Appointed Date: 23 May 2005
72 years old

Director
SHERIDAN, James Richard
Appointed Date: 21 December 2016
54 years old

Director
WATKINS, Huw Geraint
Appointed Date: 21 June 2004
55 years old

Resigned Directors

Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 21 June 2004
Appointed Date: 02 April 2004

Director
DAVIES, Dafydd Glyn
Resigned: 21 December 2016
Appointed Date: 21 June 2004
69 years old

Director
BERITH (NOMINEES) LIMITED
Resigned: 21 June 2004
Appointed Date: 02 April 2004

Persons With Significant Control

Mr Alun Watkin Lewis
Notified on: 1 January 2017
73 years old
Nature of control: Has significant influence or control

Mr Huw Geraint Watkins
Notified on: 1 January 2017
55 years old
Nature of control: Has significant influence or control

BIC INNOVATION LTD Events

13 Apr 2017
Total exemption small company accounts made up to 30 September 2016
06 Apr 2017
Confirmation statement made on 2 April 2017 with updates
11 Jan 2017
Registration of charge 050920270003, created on 5 January 2017
22 Dec 2016
Appointment of Mr James Richard Sheridan as a director on 21 December 2016
22 Dec 2016
Termination of appointment of Dafydd Glyn Davies as a director on 21 December 2016
...
... and 43 more events
02 Aug 2004
Director resigned
02 Aug 2004
Secretary resigned
29 Jul 2004
Company name changed redi-160 LIMITED\certificate issued on 29/07/04
21 Jun 2004
Registered office changed on 21/06/04 from: berry smith corporate haywood house dumfries place cardiff CF10 3GA
02 Apr 2004
Incorporation

BIC INNOVATION LTD Charges

5 January 2017
Charge code 0509 2027 0003
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Finance Wales Investments (3) LTD
Description: Contains fixed charge…
11 June 2014
Charge code 0509 2027 0002
Delivered: 19 June 2014
Status: Satisfied on 26 August 2015
Persons entitled: Finance Wales Investments (3) LTD
Description: Contains fixed charge…
23 September 2004
Debenture
Delivered: 24 September 2004
Status: Satisfied on 21 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…