BKS CUPBOARD LTD

Register to unlock more data on OkredoRegister

BKS CUPBOARD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12270509

Incorporation date

18/10/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12270509 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2019)
dot icon20/06/2024
Registered office address changed to PO Box 4385, 12270509 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-20
dot icon20/06/2024
Address of officer Mr Kieran John Bird changed to 12270509 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-20
dot icon20/06/2024
Address of officer Mr George Moody changed to 12270509 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-20
dot icon20/06/2024
Address of person with significant control Mr Kieran John Bird changed to 12270509 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-20
dot icon20/06/2024
Address of person with significant control Mr George Moody changed to 12270509 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-20
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon22/03/2023
Cessation of Ben Kane Withey as a person with significant control on 2023-03-09
dot icon22/03/2023
Cessation of Murray Peter Ringrose as a person with significant control on 2023-03-09
dot icon22/03/2023
Notification of Kieran John Bird as a person with significant control on 2023-03-09
dot icon22/03/2023
Notification of George Moody as a person with significant control on 2023-03-09
dot icon20/03/2023
Appointment of Mr George Moody as a director on 2023-03-09
dot icon20/03/2023
Appointment of Mr Kieran John Bird as a director on 2023-03-09
dot icon20/03/2023
Termination of appointment of Murray Peter Ringrose as a director on 2023-03-09
dot icon24/11/2022
Termination of appointment of Ben Kane Withey as a director on 2022-11-11
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon09/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon17/07/2021
Micro company accounts made up to 2020-10-31
dot icon22/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon18/10/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
17/10/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.32K
-
0.00
-
-
2021
3
11.32K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

11.32K £Ascended- *

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
Mr Murray Peter Ringrose
Director
18/10/2019 - 09/03/2023
13
Mr Ben Kane Withey
Director
18/10/2019 - 11/11/2022
-
Mr George Moody
Director
09/03/2023 - Present
-
Mr Kieran John Bird
Director
09/03/2023 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BKS CUPBOARD LTD

BKS CUPBOARD LTD is an(a) Active company incorporated on 18/10/2019 with the registered office located at 4385, 12270509 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BKS CUPBOARD LTD?

toggle

BKS CUPBOARD LTD is currently Active. It was registered on 18/10/2019 .

Where is BKS CUPBOARD LTD located?

toggle

BKS CUPBOARD LTD is registered at 4385, 12270509 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BKS CUPBOARD LTD do?

toggle

BKS CUPBOARD LTD operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does BKS CUPBOARD LTD have?

toggle

BKS CUPBOARD LTD had 3 employees in 2021.

What is the latest filing for BKS CUPBOARD LTD?

toggle

The latest filing was on 20/06/2024: Registered office address changed to PO Box 4385, 12270509 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-20.