B & K BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

B & K BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01498712

Incorporation date

27/05/1980

Size

Medium

Contacts

Registered address

Registered address

High Edge Court, Heage, Belper, Derbyshire DE56 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1980)
dot icon21/04/2026
Accounts for a small company made up to 2025-08-31
dot icon09/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon22/04/2025
Accounts for a medium company made up to 2024-08-31
dot icon22/03/2025
Cessation of Hilary Susan Leonard as a person with significant control on 2025-02-28
dot icon22/03/2025
Termination of appointment of Hilary Susan Leonard as a secretary on 2025-02-28
dot icon21/03/2025
Appointment of Mrs Michelle Ann Mucklestone as a secretary on 2025-03-01
dot icon21/03/2025
Termination of appointment of Hilary Susan Leonard as a director on 2025-02-28
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon13/05/2024
Full accounts made up to 2023-08-31
dot icon09/01/2024
Registration of charge 014987120012, created on 2024-01-03
dot icon09/01/2024
Registration of charge 014987120013, created on 2024-01-03
dot icon19/06/2023
Satisfaction of charge 6 in full
dot icon19/06/2023
Satisfaction of charge 7 in full
dot icon14/06/2023
Satisfaction of charge 5 in full
dot icon10/06/2023
Full accounts made up to 2022-08-31
dot icon07/06/2023
Cessation of Adrian James Grocock as a person with significant control on 2023-06-01
dot icon07/06/2023
Termination of appointment of Adrian James Grocock as a director on 2023-06-01
dot icon07/06/2023
Notification of Matthew Charles Cruttenden as a person with significant control on 2023-06-01
dot icon07/06/2023
Appointment of Mr Matthew Charles Cruttenden as a director on 2023-06-01
dot icon07/06/2023
Notification of Neil Kenneth Brook as a person with significant control on 2023-06-01
dot icon07/06/2023
Appointment of Mr Neil Kenneth Brook as a director on 2023-06-01
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon24/04/2023
Registration of charge 014987120011, created on 2023-04-04
dot icon14/04/2023
Registration of charge 014987120010, created on 2023-04-04
dot icon12/01/2023
Cessation of Darren Chapman as a person with significant control on 2022-12-31
dot icon12/01/2023
Termination of appointment of Darren Chapman as a director on 2022-12-31
dot icon08/06/2022
Full accounts made up to 2021-08-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon07/10/2021
Registration of charge 014987120009, created on 2021-09-22
dot icon05/08/2021
Registration of charge 014987120008, created on 2021-08-04
dot icon10/06/2021
Full accounts made up to 2020-08-31
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon21/01/2021
Appointment of Mr Darren Chapman as a director on 2021-01-01
dot icon21/01/2021
Notification of Darren Chapman as a person with significant control on 2021-01-01
dot icon21/01/2021
Director's details changed for Mr Adrian James Grocock on 2021-01-01
dot icon18/08/2020
Full accounts made up to 2019-08-31
dot icon22/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon23/03/2020
Director's details changed for Mr Adrian James Grocock on 2020-03-23
dot icon23/03/2020
Secretary's details changed for Hilary Susan Leonard on 2020-03-23
dot icon05/09/2019
Termination of appointment of Kevin John Mcgowan as a director on 2019-09-05
dot icon05/09/2019
Cessation of Kevin John Mcgowan as a person with significant control on 2019-09-05
dot icon26/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon06/06/2019
Full accounts made up to 2018-08-31
dot icon25/01/2019
Appointment of Mr Michael John Kirkland as a director on 2019-01-01
dot icon25/01/2019
Notification of Michael John Kirkland as a person with significant control on 2019-01-01
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon18/05/2018
Full accounts made up to 2017-08-31
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon24/05/2017
Full accounts made up to 2016-08-31
dot icon13/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon06/06/2016
Full accounts made up to 2015-08-31
dot icon27/08/2015
Director's details changed for Hilary Susan Leonard on 2015-08-27
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon04/06/2015
Full accounts made up to 2014-08-31
dot icon23/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon22/05/2014
Auditor's resignation
dot icon29/04/2014
Full accounts made up to 2013-08-31
dot icon07/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-08-31
dot icon06/09/2012
Termination of appointment of Melvin Sheldon as a director
dot icon11/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon22/03/2012
Full accounts made up to 2011-08-31
dot icon07/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon22/03/2011
Full accounts made up to 2010-08-31
dot icon09/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon09/06/2010
Director's details changed for Adrian James Grocock on 2010-06-04
dot icon26/03/2010
Full accounts made up to 2009-08-31
dot icon19/10/2009
Director's details changed for Melvin Stuart Sheldon on 2009-10-19
dot icon02/09/2009
Director appointed hilary susan leonard
dot icon23/06/2009
Full accounts made up to 2008-08-31
dot icon10/06/2009
Return made up to 06/06/09; full list of members
dot icon13/05/2009
Appointment terminated director paul beet
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon12/06/2008
Return made up to 06/06/08; full list of members
dot icon05/06/2008
Director's change of particulars / kevin mcgowan / 01/06/2008
dot icon20/03/2008
Full accounts made up to 2007-08-31
dot icon19/06/2007
Return made up to 06/06/07; full list of members
dot icon11/05/2007
Full accounts made up to 2006-08-31
dot icon14/08/2006
Particulars of mortgage/charge
dot icon20/06/2006
Auditor's resignation
dot icon16/06/2006
Director's particulars changed
dot icon09/06/2006
Return made up to 06/06/06; full list of members
dot icon22/03/2006
Full accounts made up to 2005-08-31
dot icon20/10/2005
Secretary's particulars changed
dot icon14/06/2005
Return made up to 06/06/05; full list of members
dot icon16/03/2005
Full accounts made up to 2004-08-31
dot icon08/12/2004
Director resigned
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon14/06/2004
Return made up to 06/06/04; full list of members
dot icon05/04/2004
Full accounts made up to 2003-08-31
dot icon03/02/2004
Director's particulars changed
dot icon13/06/2003
Return made up to 06/06/03; full list of members
dot icon02/04/2003
Full accounts made up to 2002-08-31
dot icon10/03/2003
Particulars of mortgage/charge
dot icon16/06/2002
Return made up to 06/06/02; full list of members
dot icon21/03/2002
Full accounts made up to 2001-08-31
dot icon19/02/2002
Secretary's particulars changed
dot icon14/06/2001
Return made up to 06/06/01; full list of members
dot icon17/05/2001
New secretary appointed
dot icon17/05/2001
Secretary resigned
dot icon27/03/2001
Full accounts made up to 2000-08-31
dot icon13/06/2000
Return made up to 06/06/00; full list of members
dot icon03/03/2000
Full accounts made up to 1999-08-31
dot icon15/06/1999
Return made up to 06/06/99; full list of members
dot icon27/05/1999
Director resigned
dot icon09/02/1999
Full accounts made up to 1998-08-31
dot icon10/06/1998
Return made up to 06/06/98; no change of members
dot icon09/03/1998
Full accounts made up to 1997-08-31
dot icon04/03/1998
Secretary's particulars changed;director's particulars changed
dot icon03/03/1998
Declaration of satisfaction of mortgage/charge
dot icon13/06/1997
Return made up to 06/06/97; full list of members
dot icon09/04/1997
Full accounts made up to 1996-08-31
dot icon13/06/1996
Return made up to 06/06/96; full list of members
dot icon19/03/1996
Full accounts made up to 1995-08-31
dot icon13/06/1995
Return made up to 06/06/95; full list of members
dot icon11/04/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 06/06/94; no change of members
dot icon09/05/1994
Full accounts made up to 1993-08-31
dot icon22/06/1993
Return made up to 06/06/93; full list of members
dot icon07/04/1993
Full accounts made up to 1992-08-31
dot icon05/10/1992
New director appointed
dot icon28/07/1992
Return made up to 06/06/92; no change of members
dot icon02/07/1992
Full accounts made up to 1991-08-31
dot icon25/03/1992
Full accounts made up to 1990-08-31
dot icon24/03/1992
Auditor's resignation
dot icon22/01/1992
New director appointed
dot icon22/01/1992
Registered office changed on 22/01/92 from: peveril house alfreton road derby
dot icon14/01/1992
Secretary's particulars changed;director's particulars changed
dot icon30/08/1991
Return made up to 06/06/91; full list of members
dot icon17/07/1991
New director appointed
dot icon16/05/1991
Auditor's resignation
dot icon09/04/1991
Director resigned
dot icon09/07/1990
Full accounts made up to 1989-08-31
dot icon09/07/1990
Return made up to 06/06/90; full list of members
dot icon14/09/1989
Registered office changed on 14/09/89 from: city rd derby DE1 3RQ
dot icon14/09/1989
Full accounts made up to 1988-08-31
dot icon14/09/1989
Return made up to 23/05/89; no change of members
dot icon25/10/1988
Return made up to 01/08/88; full list of members
dot icon12/08/1988
Full accounts made up to 1987-08-31
dot icon14/10/1987
Full accounts made up to 1986-08-31
dot icon14/10/1987
Return made up to 16/09/87; full list of members
dot icon02/04/1987
Registered office changed on 02/04/87 from: heage derby DE5 2BW
dot icon02/04/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
Full accounts made up to 1985-08-31
dot icon16/09/1986
Return made up to 15/08/86; full list of members
dot icon12/08/1983
Accounts made up to 1982-08-31
dot icon27/05/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Darren
Director
01/01/2021 - 31/12/2022
3
Sheldon, Melvin Stuart
Director
12/06/1991 - 31/08/2012
42
Leonard, Hilary Susan
Director
01/09/2009 - 28/02/2025
12
Mcgowan, Kevin John
Director
01/07/2004 - 05/09/2019
2
Grocock, Adrian James
Director
01/07/2004 - 01/06/2023
5

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & K BUILDING SERVICES LIMITED

B & K BUILDING SERVICES LIMITED is an(a) Active company incorporated on 27/05/1980 with the registered office located at High Edge Court, Heage, Belper, Derbyshire DE56 2BW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & K BUILDING SERVICES LIMITED?

toggle

B & K BUILDING SERVICES LIMITED is currently Active. It was registered on 27/05/1980 .

Where is B & K BUILDING SERVICES LIMITED located?

toggle

B & K BUILDING SERVICES LIMITED is registered at High Edge Court, Heage, Belper, Derbyshire DE56 2BW.

What does B & K BUILDING SERVICES LIMITED do?

toggle

B & K BUILDING SERVICES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for B & K BUILDING SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Accounts for a small company made up to 2025-08-31.