B AND K STORES LIMITED

Register to unlock more data on OkredoRegister

B AND K STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08595761

Incorporation date

03/07/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Central House Rear Office, 124 High Street, Hampton Hill, Middlesex TW12 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2013)
dot icon07/10/2025
Confirmation statement made on 2025-09-04 with updates
dot icon11/09/2025
Change of details for Mr Kewal Singh Paul as a person with significant control on 2025-09-02
dot icon29/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon18/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon27/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon19/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon05/09/2023
Director's details changed for Mr Kewal Singh Paul on 2023-09-01
dot icon01/08/2023
Compulsory strike-off action has been discontinued
dot icon30/07/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon05/10/2022
Change of details for Mr Kewel Singh Paul as a person with significant control on 2022-10-04
dot icon04/10/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon04/10/2022
Director's details changed for Mr Kewel Singh Paul on 2022-10-04
dot icon08/06/2022
Change of details for Mr Kewel Singh Paul as a person with significant control on 2022-06-07
dot icon07/06/2022
Cessation of Kewel Singh Paul as a person with significant control on 2022-06-07
dot icon30/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon07/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon22/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon29/07/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon23/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon17/10/2018
Registered office address changed from Unit 1 Acton Hill Mews Uxbridge Road London W3 9QN to Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 2018-10-17
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon05/09/2018
Change of details for Mrs Balvir Kaur as a person with significant control on 2018-09-04
dot icon05/09/2018
Secretary's details changed for Mrs Balvir Kaur on 2018-09-04
dot icon05/09/2018
Director's details changed for Mrs Balvir Kaur on 2018-09-04
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon06/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon28/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-03 with updates
dot icon06/07/2017
Notification of Kewel Singh Paul as a person with significant control on 2016-04-06
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/11/2016
Director's details changed for Mr Kewel Singh Paul on 2016-11-10
dot icon04/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon20/02/2014
Director's details changed for Mrs Balvir Kaur on 2014-02-20
dot icon20/02/2014
Secretary's details changed for Mrs Balvir Kaur on 2014-02-20
dot icon30/07/2013
Appointment of Mr Kewel Singh Paul as a director
dot icon30/07/2013
Statement of capital following an allotment of shares on 2013-07-04
dot icon30/07/2013
Appointment of Mrs Balvir Kaur as a secretary
dot icon30/07/2013
Appointment of Mrs Balvir Kaur as a director
dot icon04/07/2013
Termination of appointment of Michael Clifford as a director
dot icon03/07/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
385.00
-
0.00
40.21K
-
2022
19
4.77K
-
0.00
29.41K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kewal Singh Paul
Director
04/07/2013 - Present
2
Mrs Balvir Kaur Paul
Director
04/07/2013 - Present
-
Clifford, Michael Anthony
Director
03/07/2013 - 03/07/2013
778
Paul, Balvir Kaur
Secretary
04/07/2013 - Present
-

Persons with Significant Control

3
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 AND K STORES LIMITED

B AND K STORES LIMITED is an(a) Active company incorporated on 03/07/2013 with the registered office located at Central House Rear Office, 124 High Street, Hampton Hill, Middlesex TW12 1NS. There are currently 3 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 AND K STORES LIMITED?

toggle

B AND K STORES LIMITED is currently Active. It was registered on 03/07/2013 .

Where is B AND K STORES LIMITED located?

toggle

B AND K STORES LIMITED is registered at Central House Rear Office, 124 High Street, Hampton Hill, Middlesex TW12 1NS.

What does B AND K STORES LIMITED do?

toggle

B AND K STORES LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for B AND K STORES LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-04 with updates.