BKM LIMITED

Register to unlock more data on OkredoRegister

BKM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02843578

Incorporation date

09/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 Dunraven Street, Tonypandy CF40 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1993)
dot icon27/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/05/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon27/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon11/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/01/2011
Duplicate mortgage certificatecharge no:3
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mr Bikram Pratap Choudhary on 2010-08-09
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/09/2009
Return made up to 09/08/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/09/2008
Return made up to 09/08/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/09/2007
Return made up to 09/08/07; no change of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon23/08/2006
Return made up to 09/08/06; full list of members
dot icon20/04/2006
Accounts for a small company made up to 2005-08-31
dot icon09/08/2005
Return made up to 09/08/05; full list of members
dot icon05/04/2005
Accounts for a small company made up to 2004-08-31
dot icon21/10/2004
Return made up to 09/08/04; full list of members
dot icon21/07/2004
Accounts for a small company made up to 2003-08-31
dot icon28/08/2003
Return made up to 09/08/03; full list of members
dot icon06/04/2003
Accounts for a small company made up to 2002-08-31
dot icon07/10/2002
Return made up to 09/08/02; full list of members
dot icon27/05/2002
Accounts for a small company made up to 2001-08-31
dot icon02/10/2001
Return made up to 09/08/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-08-31
dot icon07/11/2000
Return made up to 09/08/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-08-31
dot icon27/09/1999
Return made up to 09/08/99; no change of members
dot icon23/05/1999
Accounts for a small company made up to 1998-08-31
dot icon21/09/1998
Return made up to 09/08/98; no change of members
dot icon25/03/1998
Accounts for a small company made up to 1997-08-31
dot icon10/09/1997
Return made up to 09/08/97; full list of members
dot icon29/06/1997
Accounts for a small company made up to 1996-08-31
dot icon09/10/1996
Return made up to 09/08/96; full list of members
dot icon16/02/1996
Accounts for a small company made up to 1995-08-31
dot icon07/09/1995
Return made up to 09/08/95; no change of members
dot icon23/03/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 09/08/94; full list of members
dot icon17/12/1993
Particulars of mortgage/charge
dot icon18/10/1993
Accounting reference date notified as 31/08
dot icon02/09/1993
Resolutions
dot icon02/09/1993
Director resigned;new director appointed
dot icon02/09/1993
New director appointed
dot icon02/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon02/09/1993
Ad 24/08/93--------- £ si 300@1=300 £ ic 1/301
dot icon02/09/1993
Registered office changed on 02/09/93 from: eos house weston square barry south glamorgan CF6 7YF
dot icon16/08/1993
Director resigned;new director appointed
dot icon16/08/1993
Secretary resigned;new secretary appointed
dot icon16/08/1993
Registered office changed on 16/08/93 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon09/08/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

49
2022
change arrow icon-25.63 % *

* during past year

Cash in Bank

£174,664.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
491.47K
-
0.00
234.86K
-
2022
49
544.92K
-
0.00
174.66K
-
2022
49
544.92K
-
0.00
174.66K
-

Employees

2022

Employees

49 Ascended7 % *

Net Assets(GBP)

544.92K £Ascended10.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.66K £Descended-25.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Kiran
Director
24/08/1993 - Present
4
Mathias, Clive Stanley
Director
09/08/1993 - 24/08/1993
55
Choudhary, Bikram Pratap, Dr
Director
24/08/1993 - Present
28
Harrison, Irene Lesley
Nominee Secretary
09/08/1993 - 09/08/1993
1578
Prasad, Manju
Director
24/08/1993 - 14/08/2007
2

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BKM LIMITED

BKM LIMITED is an(a) Active company incorporated on 09/08/1993 with the registered office located at 101 Dunraven Street, Tonypandy CF40 1AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of BKM LIMITED?

toggle

BKM LIMITED is currently Active. It was registered on 09/08/1993 .

Where is BKM LIMITED located?

toggle

BKM LIMITED is registered at 101 Dunraven Street, Tonypandy CF40 1AR.

What does BKM LIMITED do?

toggle

BKM LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does BKM LIMITED have?

toggle

BKM LIMITED had 49 employees in 2022.

What is the latest filing for BKM LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-25 with no updates.