BK MEDICAL UK LIMITED

Register to unlock more data on OkredoRegister

BK MEDICAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09159710

Incorporation date

04/08/2014

Size

Full

Contacts

Registered address

Registered address

12 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2014)
dot icon04/04/2026
Return of final meeting in a members' voluntary winding up
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Appointment of a voluntary liquidator
dot icon15/12/2025
Declaration of solvency
dot icon15/12/2025
Registered office address changed from Ground Floor Unit 2 Hampton Lovett Industrial Estate Droitwich Spa Worcestershire WR9 0NX United Kingdom to 12 Wellington Place Leeds LS1 4AP on 2025-12-15
dot icon09/12/2025
Termination of appointment of Daniel Kiholm Banemann as a director on 2025-12-01
dot icon09/09/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon30/07/2025
Resolutions
dot icon30/07/2025
Solvency Statement dated 29/07/25
dot icon30/07/2025
Statement by Directors
dot icon30/07/2025
Statement of capital on 2025-07-30
dot icon24/09/2024
Termination of appointment of Jeanette Hansford as a director on 2024-08-04
dot icon24/09/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon19/06/2024
Full accounts made up to 2023-12-31
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon13/06/2023
Termination of appointment of Christopher Thomas Jackson as a director on 2023-06-09
dot icon13/06/2023
Appointment of Katherine Ann Jones as a director on 2023-06-09
dot icon11/11/2022
Director's details changed for Christopher Thomas Jackson on 2022-09-30
dot icon16/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon17/05/2022
Memorandum and Articles of Association
dot icon17/05/2022
Resolutions
dot icon26/04/2022
Appointment of Miss Jeanette Hansford as a director on 2022-04-21
dot icon25/04/2022
Appointment of Christopher Thomas Jackson as a director on 2022-04-21
dot icon25/04/2022
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-04-21
dot icon25/04/2022
Termination of appointment of Robert Joseph Patterson as a director on 2022-03-24
dot icon25/04/2022
Termination of appointment of Brooks Edward West as a director on 2022-03-24
dot icon25/04/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon17/03/2022
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon17/03/2022
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon01/03/2022
Accounts for a small company made up to 2021-07-31
dot icon25/11/2021
Registered office address changed from Office 39, Basepoint Bromsgrove Bromsgrove Enterprise Park Isidore Road Bromsgrove Worcestershire B60 3ET United Kingdom to Ground Floor Unit 2 Hampton Lovett Industrial Estate Droitwich Spa Worcestershire WR9 0NX on 2021-11-25
dot icon17/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon16/03/2021
Registered office address changed from Aw House 6/8 Stuart Street Luton Bedfordshire LU1 2SJ United Kingdom to Office 39, Basepoint Bromsgrove Bromsgrove Enterprise Park Isidore Road Bromsgrove Worcestershire B60 3ET on 2021-03-16
dot icon10/03/2021
Accounts for a small company made up to 2020-07-31
dot icon17/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon05/02/2020
Accounts for a small company made up to 2019-07-31
dot icon01/11/2019
Termination of appointment of Davin Joseph Hall as a director on 2019-11-01
dot icon01/11/2019
Appointment of Daniel Kiholm Banemann as a director on 2019-11-01
dot icon16/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon01/05/2019
Accounts for a small company made up to 2018-07-31
dot icon08/01/2019
Second filing for the appointment of David Joseph Hall as a director
dot icon20/12/2018
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Aw House 6/8 Stuart Street Luton Bedfordshire LU1 2SJ on 2018-12-20
dot icon17/12/2018
Resolutions
dot icon07/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon19/07/2018
Notification of a person with significant control statement
dot icon19/07/2018
Cessation of Analogic Corporation as a person with significant control on 2018-06-22
dot icon09/07/2018
Termination of appointment of John James Fry as a director on 2018-06-22
dot icon09/07/2018
Termination of appointment of Michael Bourque as a director on 2018-06-22
dot icon09/07/2018
Termination of appointment of David Flanagan as a director on 2018-06-22
dot icon09/07/2018
Termination of appointment of John James Fry as a secretary on 2018-06-22
dot icon09/07/2018
Appointment of Robert Joseph Patterson as a director on 2018-06-22
dot icon09/07/2018
Appointment of David Joseph Hall as a director on 2018-06-22
dot icon09/07/2018
Appointment of Brooks Edward West as a director on 2018-06-22
dot icon09/07/2018
Termination of appointment of Geoffrey William Pick as a director on 2018-04-25
dot icon04/05/2018
Accounts for a small company made up to 2017-07-31
dot icon04/09/2017
Confirmation statement made on 2017-08-04 with updates
dot icon09/08/2017
Accounts for a small company made up to 2016-07-31
dot icon26/07/2017
Appointment of Michael Bourque as a director on 2017-07-13
dot icon25/07/2017
Termination of appointment of James Walter Green as a director on 2016-10-31
dot icon13/07/2017
Statement of capital following an allotment of shares on 2017-07-12
dot icon09/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon05/07/2016
Certificate of change of name
dot icon05/07/2016
Appointment of Geoffrey William Pick as a director on 2016-06-06
dot icon04/07/2016
Termination of appointment of Michael Leon Levitz as a director on 2015-04-24
dot icon30/11/2015
Accounts for a dormant company made up to 2015-07-31
dot icon24/11/2015
Appointment of David Flanagan as a director on 2015-08-01
dot icon15/09/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon22/12/2014
Current accounting period shortened from 2015-08-31 to 2015-07-31
dot icon04/08/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£396,765.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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
11
1.28M
-
0.00
396.77K
-
2021
11
1.28M
-
0.00
396.77K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

1.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

396.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
21/04/2022 - Present
2431
Hansford, Jeanette
Director
21/04/2022 - 04/08/2024
2
Jones, Katherine Ann
Director
09/06/2023 - Present
20
Jackson, Christopher Thomas
Director
21/04/2022 - 09/06/2023
9
Fry, John James
Director
04/08/2014 - 22/06/2018
2

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BK MEDICAL UK LIMITED

BK MEDICAL UK LIMITED is an(a) Liquidation company incorporated on 04/08/2014 with the registered office located at 12 Wellington Place, Leeds LS1 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BK MEDICAL UK LIMITED?

toggle

BK MEDICAL UK LIMITED is currently Liquidation. It was registered on 04/08/2014 .

Where is BK MEDICAL UK LIMITED located?

toggle

BK MEDICAL UK LIMITED is registered at 12 Wellington Place, Leeds LS1 4AP.

What does BK MEDICAL UK LIMITED do?

toggle

BK MEDICAL UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BK MEDICAL UK LIMITED have?

toggle

BK MEDICAL UK LIMITED had 11 employees in 2021.

What is the latest filing for BK MEDICAL UK LIMITED?

toggle

The latest filing was on 04/04/2026: Return of final meeting in a members' voluntary winding up.