BK UTILITIES LTD

Register to unlock more data on OkredoRegister

BK UTILITIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09988515

Incorporation date

04/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Middlewood House, Cathedine, Brecon LD3 7HQCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2016)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon02/09/2022
Application to strike the company off the register
dot icon02/09/2022
Registered office address changed from 1 Horsingtons Yard Tiverton Place Abergavenny NP7 5PN Wales to Middlewood House Cathedine Brecon LD3 7HQ on 2022-09-02
dot icon03/02/2022
Compulsory strike-off action has been discontinued
dot icon02/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon24/11/2021
Confirmation statement made on 2021-09-07 with updates
dot icon22/11/2021
Notification of Rory William Giles as a person with significant control on 2021-11-17
dot icon18/11/2021
Cessation of Martin Paul Watkins as a person with significant control on 2021-11-15
dot icon15/11/2021
Termination of appointment of Martin Paul Watkins as a director on 2021-11-15
dot icon11/11/2021
Appointment of Mr Rory William Giles as a director on 2020-09-14
dot icon28/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon18/12/2020
Notification of Martin Paul Watkins as a person with significant control on 2020-09-13
dot icon18/12/2020
Termination of appointment of Nina Kiran Vasir as a secretary on 2020-09-13
dot icon18/12/2020
Termination of appointment of Rory William Giles as a director on 2020-09-13
dot icon18/12/2020
Cessation of Rory William Giles as a person with significant control on 2020-09-13
dot icon18/12/2020
Appointment of Mr Martin Paul Watkins as a director on 2020-09-13
dot icon14/11/2020
Confirmation statement made on 2020-09-07 with updates
dot icon30/09/2020
Resolutions
dot icon09/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon24/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon18/04/2018
Registered office address changed from PO Box NP7 5PN 1 1 Horsingtons Yard Tiverton Place Abergavenny Monmouthshire NP7 5PN Wales to 1 Horsingtons Yard Tiverton Place Abergavenny NP7 5PN on 2018-04-18
dot icon29/03/2018
Registered office address changed from Mailbox 4 Fox Storage Somerset Industrial Estate Cwmbran Monmouthshire NP44 1QX United Kingdom to PO Box NP7 5PN 1 1 Horsingtons Yard Tiverton Place Abergavenny Monmouthshire NP7 5PN on 2018-03-29
dot icon12/11/2017
Appointment of Dr Nina Kiran Vasir as a secretary on 2017-11-01
dot icon03/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon18/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon18/09/2017
Registered office address changed from 16a Cibi Walk Frogmore Street Abergavenny Monmouthshire NP7 5AJ Wales to Mailbox 4 Fox Storage Somerset Industrial Estate Cwmbran Monmouthshire NP44 1QX on 2017-09-18
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon07/09/2016
Termination of appointment of William Anthony Mills as a director on 2016-09-05
dot icon12/02/2016
Registered office address changed from 16a Cibi Walk Frogmore Street Abergavenny Monmouthshire NP7 5AJ Wales to 16a Cibi Walk Frogmore Street Abergavenny Monmouthshire NP7 5AJ on 2016-02-12
dot icon12/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon12/02/2016
Registered office address changed from 16a Cibi Walk Frogmore Street Abergavenny Monmouthshire NP7 5AJ Wales to 16a Cibi Walk Frogmore Street Abergavenny Monmouthshire NP7 5AJ on 2016-02-12
dot icon12/02/2016
Registered office address changed from Mailbox 4 Fox Storage 10 Somerset Industrial Estate Cwmbran Monmouthshire NP44 1QX Great Britain to 16a Cibi Walk Frogmore Street Abergavenny Monmouthshire NP7 5AJ on 2016-02-12
dot icon11/02/2016
Appointment of Mr William Anthony Mills as a director on 2016-02-10
dot icon11/02/2016
Termination of appointment of Black Knight Associates Ltd as a director on 2016-02-10
dot icon04/02/2016
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

£2,225.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
34.12K
-
0.00
2.23K
-
2021
1
34.12K
-
0.00
2.23K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

34.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Martin Paul
Director
13/09/2020 - 15/11/2021
4
Mr Rory William Giles
Director
14/09/2020 - Present
3
Mr Rory William Giles
Director
04/02/2016 - 13/09/2020
3
Vasir, Nina Kiran, Dr
Secretary
01/11/2017 - 13/09/2020
-
Mills, William Anthony
Director
10/02/2016 - 05/09/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BK UTILITIES LTD

BK UTILITIES LTD is an(a) Dissolved company incorporated on 04/02/2016 with the registered office located at Middlewood House, Cathedine, Brecon LD3 7HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BK UTILITIES LTD?

toggle

BK UTILITIES LTD is currently Dissolved. It was registered on 04/02/2016 and dissolved on 27/12/2022.

Where is BK UTILITIES LTD located?

toggle

BK UTILITIES LTD is registered at Middlewood House, Cathedine, Brecon LD3 7HQ.

What does BK UTILITIES LTD do?

toggle

BK UTILITIES LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BK UTILITIES LTD have?

toggle

BK UTILITIES LTD had 1 employees in 2021.

What is the latest filing for BK UTILITIES LTD?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.