About

Registered Number: 04343359
Date of Incorporation: 19/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 25 Old Hardenwaye, High Wycombe, Buckinghamshire, HP13 6TJ

 

Bicstan Ltd was founded on 19 December 2001 and are based in Buckinghamshire. Currently we aren't aware of the number of employees at the the company. The business has 3 directors listed as Lamming, Matthew Robert, Clarke, Jacqueline Elaine, Pickup, Marion June in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMMING, Matthew Robert 19 December 2001 - 1
PICKUP, Marion June 19 December 2001 12 April 2013 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Jacqueline Elaine 19 December 2001 12 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 02 January 2019
CS01 - N/A 02 January 2019
CS01 - N/A 04 January 2018
AA - Annual Accounts 04 January 2018
AA - Annual Accounts 15 January 2017
CS01 - N/A 24 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 16 January 2014
TM01 - Termination of appointment of director 17 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 19 January 2012
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 17 January 2011
AR01 - Annual Return 16 January 2010
AA - Annual Accounts 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
363a - Annual Return 15 January 2009
AA - Annual Accounts 15 January 2009
AA - Annual Accounts 15 January 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 06 February 2007
363s - Annual Return 06 February 2007
363s - Annual Return 20 January 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 17 January 2005
AA - Annual Accounts 17 January 2005
AA - Annual Accounts 17 February 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 09 February 2004
363s - Annual Return 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
287 - Change in situation or address of Registered Office 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
NEWINC - New incorporation documents 19 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.