BK ASSOCIATES (NW) LIMITED

Register to unlock more data on OkredoRegister

BK ASSOCIATES (NW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05579387

Incorporation date

30/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

82 Reddish Road, Stockport SK5 7QUCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon06/03/2026
Satisfaction of charge 055793870035 in full
dot icon06/03/2026
Registration of charge 055793870058, created on 2026-03-06
dot icon26/02/2026
Satisfaction of charge 2 in full
dot icon26/02/2026
Satisfaction of charge 3 in full
dot icon23/02/2026
Satisfaction of charge 055793870043 in full
dot icon23/02/2026
Satisfaction of charge 11 in full
dot icon23/02/2026
Satisfaction of charge 13 in full
dot icon23/02/2026
Satisfaction of charge 14 in full
dot icon23/02/2026
Satisfaction of charge 055793870038 in full
dot icon23/02/2026
Satisfaction of charge 055793870045 in full
dot icon23/02/2026
Satisfaction of charge 055793870039 in full
dot icon23/02/2026
Satisfaction of charge 055793870049 in full
dot icon23/02/2026
Satisfaction of charge 10 in full
dot icon23/02/2026
Satisfaction of charge 055793870031 in full
dot icon16/02/2026
Registration of charge 055793870057, created on 2026-02-13
dot icon29/01/2026
Satisfaction of charge 055793870042 in full
dot icon29/01/2026
Satisfaction of charge 055793870044 in full
dot icon18/11/2025
Notification of Wissam Kabbani as a person with significant control on 2023-09-30
dot icon17/11/2025
Change of details for Mr Basil Kabbani as a person with significant control on 2023-09-30
dot icon30/10/2025
Registration of charge 055793870055, created on 2025-10-21
dot icon30/10/2025
Registration of charge 055793870056, created on 2025-10-21
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon07/04/2025
Second filing of Confirmation Statement dated 2024-09-07
dot icon27/09/2024
Micro company accounts made up to 2023-09-30
dot icon20/09/2024
Second filing of Confirmation Statement dated 2023-09-07
dot icon20/09/2024
Second filing of Confirmation Statement dated 2024-09-07
dot icon13/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon28/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon16/02/2024
Registration of charge 055793870046, created on 2024-01-31
dot icon16/02/2024
Registration of charge 055793870047, created on 2024-01-26
dot icon16/02/2024
Registration of charge 055793870048, created on 2024-01-26
dot icon16/02/2024
Registration of charge 055793870049, created on 2024-01-29
dot icon16/02/2024
Registration of charge 055793870050, created on 2024-01-31
dot icon16/02/2024
Registration of charge 055793870051, created on 2024-01-26
dot icon16/02/2024
Registration of charge 055793870052, created on 2024-01-31
dot icon16/02/2024
Registration of charge 055793870053, created on 2024-01-29
dot icon16/02/2024
Registration of charge 055793870054, created on 2024-01-29
dot icon04/10/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon04/10/2023
Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU to 82 Reddish Road Stockport SK5 7QU on 2023-10-04
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon24/05/2023
Registration of charge 055793870045, created on 2023-05-23
dot icon10/01/2023
Satisfaction of charge 055793870037 in full
dot icon16/12/2022
Registration of charge 055793870044, created on 2022-12-16
dot icon13/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
Satisfaction of charge 055793870033 in full
dot icon13/12/2022
Satisfaction of charge 055793870034 in full
dot icon12/12/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/12/2022
Satisfaction of charge 055793870041 in full
dot icon09/12/2022
Satisfaction of charge 12 in full
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon28/11/2022
Registration of charge 055793870043, created on 2022-11-25
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon17/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon28/09/2021
Registration of charge 055793870042, created on 2021-09-27
dot icon27/08/2021
Registration of charge 055793870041, created on 2021-08-25
dot icon11/08/2021
Registration of charge 055793870040, created on 2021-08-11
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/05/2021
Satisfaction of charge 055793870026 in full
dot icon28/05/2021
Satisfaction of charge 055793870027 in full
dot icon28/05/2021
Registration of charge 055793870036, created on 2021-05-27
dot icon28/05/2021
Registration of charge 055793870037, created on 2021-05-27
dot icon28/05/2021
Registration of charge 055793870038, created on 2021-05-27
dot icon28/05/2021
Registration of charge 055793870039, created on 2021-05-27
dot icon09/02/2021
Satisfaction of charge 055793870025 in full
dot icon09/02/2021
Registration of charge 055793870035, created on 2021-01-29
dot icon21/01/2021
Registration of charge 055793870033, created on 2021-01-12
dot icon21/01/2021
Registration of charge 055793870034, created on 2021-01-12
dot icon02/12/2020
Registration of charge 055793870032, created on 2020-11-13
dot icon02/12/2020
Registration of charge 055793870031, created on 2020-11-13
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon13/08/2020
Satisfaction of charge 055793870028 in full
dot icon13/08/2020
Satisfaction of charge 055793870029 in full
dot icon13/08/2020
Registration of charge 055793870030, created on 2020-08-07
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/11/2019
Registration of charge 055793870029, created on 2019-11-06
dot icon13/11/2019
Registration of charge 055793870028, created on 2019-11-06
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/05/2019
Satisfaction of charge 17 in full
dot icon09/05/2019
Satisfaction of charge 19 in full
dot icon09/05/2019
Satisfaction of charge 18 in full
dot icon09/05/2019
Satisfaction of charge 055793870022 in full
dot icon09/05/2019
Satisfaction of charge 16 in full
dot icon09/05/2019
Satisfaction of charge 055793870021 in full
dot icon09/05/2019
Satisfaction of charge 20 in full
dot icon09/05/2019
Satisfaction of charge 15 in full
dot icon12/04/2019
Registration of charge 055793870027, created on 2019-04-11
dot icon11/04/2019
Registration of charge 055793870026, created on 2019-04-11
dot icon12/02/2019
Satisfaction of charge 055793870023 in full
dot icon12/02/2019
Satisfaction of charge 055793870024 in full
dot icon12/02/2019
Registration of charge 055793870025, created on 2019-02-12
dot icon19/10/2018
19/10/18 Statement of Capital gbp 100
dot icon04/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/06/2018
Registration of charge 055793870024, created on 2018-05-25
dot icon29/05/2018
Registration of charge 055793870023, created on 2018-05-25
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon09/08/2017
Notification of Basil Kabbani as a person with significant control on 2016-04-06
dot icon09/08/2017
Withdrawal of a person with significant control statement on 2017-08-09
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/08/2013
Registration of charge 055793870022
dot icon20/08/2013
Registration of charge 055793870021
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 20
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 16
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 19
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 17
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 18
dot icon15/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 15
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon24/08/2009
Registered office changed on 24/08/2009 from 7 stamford square ashton under lyne lancashire OL6 6QU
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 14
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon03/10/2007
Return made up to 30/09/07; full list of members
dot icon05/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon05/04/2007
Particulars of mortgage/charge
dot icon05/04/2007
Particulars of mortgage/charge
dot icon20/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/02/2007
Return made up to 30/09/06; full list of members; amend
dot icon23/12/2006
Particulars of mortgage/charge
dot icon25/10/2006
Return made up to 30/09/06; full list of members
dot icon28/09/2006
Particulars of mortgage/charge
dot icon24/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Particulars of mortgage/charge
dot icon21/11/2005
Memorandum and Articles of Association
dot icon21/11/2005
Resolutions
dot icon13/10/2005
Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon13/10/2005
Director resigned
dot icon30/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.58K
-
0.00
14.50K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kabbani, Basil
Director
30/09/2005 - Present
24
Clayton, Michelle
Director
30/09/2005 - 30/09/2005
39
Kabbani, Wissam
Secretary
30/09/2005 - Present
-

Persons with Significant Control

2
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 BK ASSOCIATES (NW) LIMITED

BK ASSOCIATES (NW) LIMITED is an(a) Active company incorporated on 30/09/2005 with the registered office located at 82 Reddish Road, Stockport SK5 7QU. There are currently 2 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 BK ASSOCIATES (NW) LIMITED?

toggle

BK ASSOCIATES (NW) LIMITED is currently Active. It was registered on 30/09/2005 .

Where is BK ASSOCIATES (NW) LIMITED located?

toggle

BK ASSOCIATES (NW) LIMITED is registered at 82 Reddish Road, Stockport SK5 7QU.

What does BK ASSOCIATES (NW) LIMITED do?

toggle

BK ASSOCIATES (NW) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BK ASSOCIATES (NW) LIMITED?

toggle

The latest filing was on 06/03/2026: Satisfaction of charge 055793870035 in full.