B.N.K. & SON LIMITED

Register to unlock more data on OkredoRegister

B.N.K. & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03375556

Incorporation date

23/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1997)
dot icon21/08/2025
Resolutions
dot icon21/08/2025
Appointment of a voluntary liquidator
dot icon21/08/2025
Statement of affairs
dot icon21/08/2025
Registered office address changed from 4 Randolph Avenue London W9 1BP England to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-08-21
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon30/12/2019
Registered office address changed from C/O Jou Jou & Lucy 32 Clifton Road London W9 1st to 4 Randolph Avenue London W9 1BP on 2019-12-30
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon26/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon26/06/2017
Notification of Mohammad Kazem Moshki as a person with significant control on 2017-06-26
dot icon21/09/2016
Appointment of Mrs Banafsheh Behzadi Moshki as a director on 2016-08-01
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon12/05/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon25/05/2012
Registered office address changed from 4 Randolph Avenue Maida Vale London W9 1BP on 2012-05-25
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon14/03/2011
Previous accounting period extended from 2010-07-31 to 2010-12-31
dot icon13/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mohammad Kazem Moshki on 2010-05-23
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/07/2009
Return made up to 23/05/09; full list of members
dot icon07/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/05/2008
Return made up to 23/05/08; full list of members
dot icon03/08/2007
Return made up to 23/05/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/12/2006
Particulars of mortgage/charge
dot icon15/06/2006
Return made up to 23/05/06; full list of members
dot icon13/06/2006
Registered office changed on 13/06/06 from: bkb york house empire way wembley middlesex HA9 0QL
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/11/2005
Director resigned
dot icon08/08/2005
Return made up to 23/05/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon12/11/2004
Ad 01/08/04--------- £ si 2@1=2 £ ic 2/4
dot icon09/11/2004
Director's particulars changed
dot icon09/11/2004
Secretary's particulars changed
dot icon01/09/2004
Return made up to 23/05/04; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon01/06/2003
Return made up to 23/05/03; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2002-07-31
dot icon29/05/2002
Return made up to 23/05/02; full list of members
dot icon20/02/2002
Total exemption small company accounts made up to 2001-07-31
dot icon01/06/2001
Return made up to 23/05/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon20/06/2000
Return made up to 23/05/00; full list of members
dot icon11/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon10/11/1999
Particulars of mortgage/charge
dot icon23/07/1999
Return made up to 23/05/99; no change of members
dot icon22/02/1999
Accounts for a dormant company made up to 1998-07-31
dot icon27/07/1998
Return made up to 23/05/98; full list of members
dot icon25/07/1997
Accounting reference date extended from 31/05/98 to 31/07/98
dot icon09/06/1997
Director resigned
dot icon09/06/1997
Secretary resigned
dot icon09/06/1997
New secretary appointed
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New director appointed
dot icon23/05/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£91.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
110.44K
-
0.00
91.00
-
2021
1
110.44K
-
0.00
91.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

110.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moshki, Mohammad Kazem
Director
23/05/1997 - Present
2
Mrs Banafsheh Behzadi Moshki
Director
01/08/2016 - Present
9
Mrs Banafsheh Behzadi Moshki
Director
23/05/1997 - 17/11/2005
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.N.K. & SON LIMITED

B.N.K. & SON LIMITED is an(a) Liquidation company incorporated on 23/05/1997 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B.N.K. & SON LIMITED?

toggle

B.N.K. & SON LIMITED is currently Liquidation. It was registered on 23/05/1997 .

Where is B.N.K. & SON LIMITED located?

toggle

B.N.K. & SON LIMITED is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does B.N.K. & SON LIMITED do?

toggle

B.N.K. & SON LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does B.N.K. & SON LIMITED have?

toggle

B.N.K. & SON LIMITED had 1 employees in 2021.

What is the latest filing for B.N.K. & SON LIMITED?

toggle

The latest filing was on 21/08/2025: Resolutions.