BKPS LIMITED

Register to unlock more data on OkredoRegister

BKPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07076686

Incorporation date

14/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle ST5 9QACopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2009)
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Compulsory strike-off action has been discontinued
dot icon20/12/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon18/12/2024
Registered office address changed from 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT England to 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle ST5 9QA on 2024-12-18
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon20/01/2024
Compulsory strike-off action has been discontinued
dot icon17/01/2024
Confirmation statement made on 2023-06-01 with updates
dot icon17/01/2024
Notification of Daniel Dunning-Cole as a person with significant control on 2023-06-01
dot icon17/01/2024
Notification of John Scott Dunning as a person with significant control on 2023-06-01
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon10/06/2023
Cessation of Nicola Louise Cope as a person with significant control on 2023-06-01
dot icon10/06/2023
Appointment of Mr John Scott Dunning as a director on 2023-06-01
dot icon10/06/2023
Cessation of Melvin John Storer as a person with significant control on 2023-06-01
dot icon10/06/2023
Termination of appointment of Melvin John Storer as a director on 2023-06-01
dot icon10/06/2023
Termination of appointment of Nicola Louise Cope as a director on 2023-06-01
dot icon10/06/2023
Registered office address changed from 74 High Street Swadlincote Derbyshire DE11 8HS to 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT on 2023-06-10
dot icon10/06/2023
Termination of appointment of Susan Storer as a director on 2023-06-01
dot icon10/06/2023
Notification of Charterhouse Group as a person with significant control on 2023-06-01
dot icon10/06/2023
Cessation of Susan Storer as a person with significant control on 2023-06-01
dot icon11/05/2023
Micro company accounts made up to 2023-03-31
dot icon09/05/2023
Satisfaction of charge 070766860001 in full
dot icon09/05/2023
Satisfaction of charge 070766860002 in full
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon11/07/2022
Change of details for Mrs Susan Storer as a person with significant control on 2022-07-11
dot icon11/07/2022
Change of details for Mr Melvin John Storer as a person with significant control on 2022-07-11
dot icon11/07/2022
Change of details for Mrs Nicola Louise Cope as a person with significant control on 2022-07-11
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon06/10/2021
Director's details changed for Mrs Nicola Louise Cope on 2021-10-04
dot icon06/10/2021
Change of details for Mrs Nicola Louise Cope as a person with significant control on 2021-10-04
dot icon15/06/2021
Director's details changed for Mr Melvin John Storer on 2021-06-15
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/10/2020
Appointment of Mrs Susan Storer as a director on 2020-10-12
dot icon06/10/2020
Notification of Nicola Louise Cope as a person with significant control on 2019-12-01
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon06/10/2020
Appointment of Mrs Nicola Louise Cope as a director on 2020-10-05
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon15/04/2018
Micro company accounts made up to 2018-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon26/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Registration of charge 070766860002, created on 2016-04-19
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon30/11/2015
Registered office address changed from Unit 3 74 High Street Swadlincote Derbyshire DE11 8HS to 74 High Street Swadlincote Derbyshire DE11 8HS on 2015-11-30
dot icon01/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Registration of charge 070766860001
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon06/01/2012
Registered office address changed from 51 Stanton Road Stapenhill Burton-on-Trent Staffordshire DE159RP United Kingdom on 2012-01-06
dot icon23/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon14/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
5
53.63K
-
0.00
-
-
2022
5
74.52K
-
0.00
-
-
2023
5
102.44K
-
0.00
-
-
2023
5
102.44K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

102.44K £Ascended37.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Storer
Director
12/10/2020 - 01/06/2023
2
Mr John Scott Dunning
Director
01/06/2023 - Present
27
Storer, Melvin John
Director
14/11/2009 - 01/06/2023
12
Cope, Nicola Louise
Director
05/10/2020 - 01/06/2023
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BKPS LIMITED

BKPS LIMITED is an(a) Active company incorporated on 14/11/2009 with the registered office located at 3 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle ST5 9QA. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BKPS LIMITED?

toggle

BKPS LIMITED is currently Active. It was registered on 14/11/2009 .

Where is BKPS LIMITED located?

toggle

BKPS LIMITED is registered at 3 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle ST5 9QA.

What does BKPS LIMITED do?

toggle

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

How many employees does BKPS LIMITED have?

toggle

BKPS LIMITED had 5 employees in 2023.

What is the latest filing for BKPS LIMITED?

toggle

The latest filing was on 27/12/2025: Total exemption full accounts made up to 2025-03-31.