BK PLUS LIMITED

Register to unlock more data on OkredoRegister

BK PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09701168

Incorporation date

24/07/2015

Size

Full

Contacts

Registered address

Registered address

Azzurri House Walsall Road, Aldridge, Walsall WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2015)
dot icon16/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon13/01/2026
Appointment of Mr Kevin Simon George Brevitt as a director on 2026-01-01
dot icon12/01/2026
Termination of appointment of Ian Gould as a director on 2026-01-01
dot icon12/01/2026
Termination of appointment of Mohammed Ramzan as a director on 2026-01-01
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon19/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon16/12/2025
Registration of charge 097011680006, created on 2025-12-10
dot icon13/06/2025
Registration of charge 097011680005, created on 2025-06-10
dot icon03/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon27/12/2024
Full accounts made up to 2024-03-31
dot icon23/08/2024
Registration of charge 097011680004, created on 2024-08-20
dot icon12/08/2024
Appointment of Mr Mohammed Ramzan as a director on 2024-08-12
dot icon29/02/2024
Termination of appointment of Graham Michael Penter as a director on 2024-02-29
dot icon04/01/2024
Confirmation statement made on 2023-12-13 with updates
dot icon20/12/2023
Appointment of Mr Graham Michael Penter as a director on 2023-12-01
dot icon14/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon09/10/2023
Sub-division of shares on 2023-09-16
dot icon09/10/2023
Sub-division of shares on 2023-09-16
dot icon09/10/2023
Sub-division of shares on 2023-09-16
dot icon09/10/2023
Sub-division of shares on 2023-09-16
dot icon09/10/2023
Sub-division of shares on 2023-09-16
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Memorandum and Articles of Association
dot icon05/10/2023
Particulars of variation of rights attached to shares
dot icon05/10/2023
Change of share class name or designation
dot icon05/10/2023
Consolidation of shares on 2023-09-16
dot icon29/09/2023
Cessation of David James Baldwin as a person with significant control on 2023-09-16
dot icon29/09/2023
Cessation of John Arthur Baldwin as a person with significant control on 2023-09-16
dot icon29/09/2023
Cessation of Shaun Lee Knight as a person with significant control on 2023-09-16
dot icon29/09/2023
Notification of Project Crown Bidco Limited as a person with significant control on 2023-09-16
dot icon27/09/2023
Second filing for the notification of Shaun Lee Knight as a person with significant control
dot icon27/09/2023
Second filing for the notification of John Arthur Baldwin as a person with significant control
dot icon27/09/2023
Registration of charge 097011680003, created on 2023-09-16
dot icon19/09/2023
Registration of charge 097011680002, created on 2023-09-16
dot icon29/08/2023
Change of details for Mr David James Baldwin as a person with significant control on 2022-04-29
dot icon13/04/2023
Appointment of Mr Edward John Hill as a director on 2023-03-19
dot icon06/03/2023
Change of details for Mr David James Baldwin as a person with significant control on 2022-12-12
dot icon03/03/2023
Notification of Shaun Lee Knight as a person with significant control on 2022-12-12
dot icon03/03/2023
Notification of John Arthur Baldwin as a person with significant control on 2022-12-12
dot icon29/12/2022
Memorandum and Articles of Association
dot icon29/12/2022
Resolutions
dot icon20/12/2022
Change of share class name or designation
dot icon20/12/2022
Change of share class name or designation
dot icon15/12/2022
Second filing of Confirmation Statement dated 2022-12-13
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon01/06/2022
Appointment of Mr Ian Gould as a director on 2022-06-01
dot icon01/06/2022
Appointment of Mr Shaun Lee Knight as a director on 2022-06-01
dot icon05/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon24/11/2021
Registration of charge 097011680001, created on 2021-11-22
dot icon22/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/11/2021
Previous accounting period shortened from 2021-07-31 to 2021-03-31
dot icon02/07/2021
Termination of appointment of Shaun Lee Knight as a director on 2021-06-30
dot icon31/03/2021
Appointment of Mr Shaun Lee Knight as a director on 2021-03-01
dot icon31/03/2021
Registered office address changed from 12 Bracebridge Road Sutton Coldfield B74 2SL England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2021-03-31
dot icon23/02/2021
Resolutions
dot icon23/02/2021
Change of name notice
dot icon18/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon12/12/2020
Registered office address changed from Ventura House Ventura Park Road Tamworth B78 3HL to 12 Bracebridge Road Sutton Coldfield B74 2SL on 2020-12-12
dot icon28/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon21/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon29/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon13/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon10/01/2018
Confirmation statement made on 2017-12-01 with updates
dot icon03/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon22/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon06/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon01/12/2015
Termination of appointment of Callum Eddie Graham Wilson as a director on 2015-11-13
dot icon01/12/2015
Termination of appointment of Clive Linton Platt as a director on 2015-11-13
dot icon01/12/2015
Termination of appointment of William John Salthouse as a director on 2015-11-13
dot icon01/12/2015
Appointment of Mr David James Baldwin as a director on 2015-11-13
dot icon12/11/2015
Certificate of change of name
dot icon12/11/2015
Change of name notice
dot icon21/10/2015
Appointment of Mr William John Salthouse as a director on 2015-10-20
dot icon21/10/2015
Appointment of Mr Clive Linton Platt as a director on 2015-10-20
dot icon24/07/2015
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
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
62
1.12M
-
0.00
391.37K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramzan, Mohammed
Director
12/08/2024 - 01/01/2026
82
Mr David James Baldwin
Director
13/11/2015 - Present
126
Knight, Shaun Lee
Director
01/06/2022 - Present
70
Knight, Shaun Lee
Director
01/03/2021 - 30/06/2021
70
Hill, Edward John
Director
19/03/2023 - Present
40

Persons with Significant Control

7
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 PLUS LIMITED

BK PLUS LIMITED is an(a) Active company incorporated on 24/07/2015 with the registered office located at Azzurri House Walsall Road, Aldridge, Walsall WS9 0RB. There are currently 4 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 PLUS LIMITED?

toggle

BK PLUS LIMITED is currently Active. It was registered on 24/07/2015 .

Where is BK PLUS LIMITED located?

toggle

BK PLUS LIMITED is registered at Azzurri House Walsall Road, Aldridge, Walsall WS9 0RB.

What does BK PLUS LIMITED do?

toggle

BK PLUS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BK PLUS LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-13 with updates.