B. K. INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

B. K. INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01867316

Incorporation date

28/11/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1984)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon05/10/2023
Resolutions
dot icon02/10/2023
Resolutions
dot icon02/10/2023
Solvency Statement dated 27/09/23
dot icon02/10/2023
Statement by Directors
dot icon02/10/2023
Statement of capital on 2023-10-02
dot icon02/10/2023
Application to strike the company off the register
dot icon28/09/2023
Termination of appointment of Steven Redgwell as a director on 2023-09-25
dot icon28/09/2023
Termination of appointment of Timothy John Chadwick as a director on 2023-09-25
dot icon28/09/2023
Termination of appointment of David James Winkett as a director on 2023-09-25
dot icon28/09/2023
Termination of appointment of Adrian Colosso as a director on 2023-09-25
dot icon07/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon26/05/2023
Director's details changed for Mr Timothy John Chadwick on 2023-03-27
dot icon16/01/2023
Appointment of Mr David James Winkett as a director on 2023-01-16
dot icon03/01/2023
Termination of appointment of Fiona Andrews as a director on 2022-12-31
dot icon24/11/2022
Director's details changed for Mr Steven Redgwell on 2020-11-03
dot icon16/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon30/06/2022
Termination of appointment of Timothy Brooke Thom as a director on 2022-06-30
dot icon26/04/2022
Termination of appointment of Ryan Christopher Brown as a director on 2022-04-26
dot icon26/04/2022
Termination of appointment of Brendan James Mcmanus as a director on 2022-04-26
dot icon06/01/2022
Appointment of Mr Adrian Colosso as a director on 2021-12-15
dot icon10/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon18/02/2021
Appointment of Mr Timothy Brooke Thom as a director on 2021-02-17
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/11/2020
Termination of appointment of Paul Denton as a director on 2020-11-18
dot icon29/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon28/09/2020
Change of details for Pib Group Limited as a person with significant control on 2020-02-14
dot icon27/07/2020
Appointment of Mr Timothy John Chadwick as a director on 2020-07-24
dot icon27/07/2020
Appointment of Ms Fiona Andrews as a director on 2020-07-24
dot icon16/07/2020
Appointment of Mr Steven Redgwell as a director on 2020-07-15
dot icon15/07/2020
Appointment of Mr Paul Mark Johnson as a director on 2020-07-08
dot icon04/06/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon31/03/2020
Registered office address changed from 1st Floor, Simpson House 6 Cherry Orchard Road Croydon CR0 6BA United Kingdom to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2020-03-31
dot icon27/02/2020
Notification of Pib Group Limited as a person with significant control on 2020-02-14
dot icon27/02/2020
Cessation of Shilpesh Bhagvatiprasad Patel as a person with significant control on 2020-02-14
dot icon27/02/2020
Cessation of Bhagavatiprasad Kalidas Patel as a person with significant control on 2020-02-14
dot icon27/02/2020
Termination of appointment of Shilpesh Bhagvatiprasad Patel as a secretary on 2020-02-14
dot icon27/02/2020
Termination of appointment of Shilpesh Bhagvatiprasad Patel as a director on 2020-02-14
dot icon17/02/2020
Appointment of Mr Brendan James Mcmanus as a director on 2020-02-14
dot icon17/02/2020
Appointment of Mr Ryan Christopher Brown as a director on 2020-02-14
dot icon17/02/2020
Change of details for Mr Shilpesh Bhagavatiprasad Patel as a person with significant control on 2020-02-17
dot icon17/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon11/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon28/03/2019
Satisfaction of charge 018673160003 in full
dot icon12/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon19/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon19/09/2018
Cessation of Sbk Holdings Limited as a person with significant control on 2018-06-01
dot icon19/09/2018
Notification of Bhagavatiprasad Patel as a person with significant control on 2018-06-01
dot icon19/09/2018
Notification of Shilpesh Patel as a person with significant control on 2018-06-01
dot icon12/04/2018
Registered office address changed from 1st Floor, Simpson House 6 Cherry Orchard Road Croydon CR9 6AZ United Kingdom to 1st Floor, Simpson House 6 Cherry Orchard Road Croydon CR0 6BA on 2018-04-12
dot icon06/04/2018
Registered office address changed from 1 Pampisford Road Purley Surrey CR8 2NG to 1st Floor, Simpson House 6 Cherry Orchard Road Croydon CR9 6AZ on 2018-04-06
dot icon07/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon08/11/2017
Resolutions
dot icon06/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/10/2014
Registration of charge 018673160003, created on 2014-09-29
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon07/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon08/06/2012
Statement of capital following an allotment of shares on 2009-10-01
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/10/2011
Director's details changed for Paul Denton on 2011-10-20
dot icon23/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/02/2011
Director's details changed for Shilpesh Bhagvatiprasad Patel on 2011-02-04
dot icon04/02/2011
Secretary's details changed for Shilpesh Bhagvatiprasad Patel on 2011-02-04
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/09/2009
Return made up to 31/08/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/10/2008
Return made up to 31/08/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/09/2007
Particulars of mortgage/charge
dot icon19/09/2007
Return made up to 31/08/07; full list of members
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
Secretary resigned
dot icon28/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/09/2006
Return made up to 31/08/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon12/09/2005
Return made up to 31/08/05; full list of members
dot icon16/06/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Secretary resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
New secretary appointed
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon24/09/2004
Return made up to 31/08/04; full list of members
dot icon06/05/2004
Registered office changed on 06/05/04 from: 6 ritherdon road london SW17 8QD
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Return made up to 31/08/03; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon11/10/2002
Return made up to 31/08/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon24/10/2001
Return made up to 31/08/01; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-05-31
dot icon19/09/2000
Return made up to 31/08/00; full list of members
dot icon04/09/2000
Particulars of mortgage/charge
dot icon04/12/1999
Full accounts made up to 1999-05-31
dot icon02/09/1999
Return made up to 31/08/99; full list of members
dot icon27/11/1998
Accounts for a small company made up to 1998-05-31
dot icon29/09/1998
Return made up to 31/08/98; full list of members
dot icon29/10/1997
Full accounts made up to 1997-05-31
dot icon16/09/1997
Return made up to 31/08/97; full list of members
dot icon20/05/1997
Accounts for a small company made up to 1995-05-31
dot icon07/01/1997
Accounts for a small company made up to 1996-05-31
dot icon10/09/1996
Return made up to 31/08/96; no change of members
dot icon07/05/1996
Return made up to 31/08/95; full list of members
dot icon22/03/1995
Return made up to 31/08/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounts for a small company made up to 1994-05-31
dot icon24/10/1994
Certificate of change of name
dot icon24/10/1994
Certificate of change of name
dot icon02/12/1993
Accounts for a small company made up to 1993-05-31
dot icon21/09/1993
Return made up to 31/08/93; full list of members
dot icon26/02/1993
Accounts for a small company made up to 1992-05-31
dot icon14/10/1992
Return made up to 31/08/92; full list of members
dot icon14/10/1991
Accounts for a small company made up to 1991-05-31
dot icon05/09/1991
Return made up to 31/08/91; no change of members
dot icon20/03/1991
Return made up to 31/12/90; full list of members
dot icon03/10/1990
Accounts for a small company made up to 1990-05-31
dot icon28/08/1990
Return made up to 31/12/89; full list of members
dot icon29/06/1990
Accounting reference date shortened from 31/12 to 31/05
dot icon20/06/1990
Accounts for a small company made up to 1989-05-31
dot icon29/09/1989
Return made up to 15/09/89; full list of members
dot icon05/01/1989
Return made up to 31/10/88; no change of members
dot icon01/12/1988
Accounts for a small company made up to 1987-12-31
dot icon26/04/1988
Accounts made up to 1986-12-31
dot icon26/04/1988
Return made up to 31/12/87; no change of members
dot icon02/09/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
14/02/2020 - 26/04/2022
125
Redgwell, Steven
Director
15/07/2020 - 25/09/2023
41
Colosso, Adrian
Director
15/12/2021 - 25/09/2023
70
Denton, Paul
Director
31/08/2003 - 17/11/2020
1
Patel, Shilpesh Bhagvatiprasad
Director
27/11/1984 - 13/02/2020
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About B. K. INSURANCE BROKERS LIMITED

B. K. INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 28/11/1984 with the registered office located at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW. There is currently 1 active director 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. INSURANCE BROKERS LIMITED?

toggle

B. K. INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 28/11/1984 and dissolved on 26/12/2023.

Where is B. K. INSURANCE BROKERS LIMITED located?

toggle

B. K. INSURANCE BROKERS LIMITED is registered at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW.

What does B. K. INSURANCE BROKERS LIMITED do?

toggle

B. K. INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for B. K. INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.