BKS LOGISTICS LTD

Register to unlock more data on OkredoRegister

BKS LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04587427

Incorporation date

12/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Mustang Park, Orion Close, Daventry NN11 8NWCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon21/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon04/05/2023
Compulsory strike-off action has been discontinued
dot icon03/05/2023
Registered office address changed from Unit 1 & 2 Shires Road Buckingham Road Industrial Estate Brackley Northants NN13 7EZ England to Unit 1 Mustang Park Orion Close Daventry NN11 8NW on 2023-05-03
dot icon03/05/2023
Confirmation statement made on 2022-11-12 with no updates
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon17/03/2022
Notification of Fidelity Supply Chain Solutions Ltd as a person with significant control on 2022-03-09
dot icon17/03/2022
Termination of appointment of Karen Sainsbury as a director on 2022-03-09
dot icon17/03/2022
Termination of appointment of Shirley Measor as a director on 2022-03-09
dot icon17/03/2022
Termination of appointment of Reginald Bruce Measor as a director on 2022-03-09
dot icon17/03/2022
Appointment of Mr Stephen Charles Williams as a director on 2022-03-09
dot icon17/03/2022
Appointment of Mr Simon James Vincent as a director on 2022-03-09
dot icon17/03/2022
Cessation of Reginald Bruce Measor as a person with significant control on 2022-03-09
dot icon23/02/2022
Second filing of a statement of capital following an allotment of shares on 2015-11-16
dot icon22/02/2022
Amended micro company accounts made up to 2021-09-30
dot icon12/01/2022
Micro company accounts made up to 2021-09-30
dot icon05/12/2021
Confirmation statement made on 2021-11-12 with updates
dot icon11/05/2021
Micro company accounts made up to 2020-09-30
dot icon03/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon25/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon07/06/2020
Micro company accounts made up to 2019-09-30
dot icon21/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/03/2019
Registered office address changed from 18 Crendon Street High Wycombe HP13 6LS United Kingdom to Unit 1 & 2 Shires Road Buckingham Road Industrial Estate Brackley Northants NN13 7EZ on 2019-03-28
dot icon30/12/2018
Registered office address changed from The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT to 18 Crendon Street High Wycombe HP13 6LS on 2018-12-30
dot icon13/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-09-30
dot icon29/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon20/04/2017
Director's details changed for Karen Carton on 2017-04-20
dot icon13/02/2017
Micro company accounts made up to 2016-09-30
dot icon18/01/2017
Statement of capital following an allotment of shares on 2015-11-16
dot icon21/11/2016
Termination of appointment of Reginald Bruce Measor as a secretary on 2016-11-12
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon16/11/2015
Appointment of Mr Reginald Bruce Measor as a director on 2009-11-12
dot icon06/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon19/03/2014
Registered office address changed from 10 Dashwood Avenue High Wycombe Bucks HP12 3DN on 2014-03-19
dot icon26/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon25/07/2012
Appointment of Karen Carton as a director
dot icon31/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon12/11/2010
Secretary's details changed for Mr Bruce Measor on 2010-11-12
dot icon24/06/2010
Certificate of change of name
dot icon24/06/2010
Change of name notice
dot icon06/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mrs Shirley Measor on 2009-12-01
dot icon12/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/11/2008
Return made up to 12/11/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/12/2007
Return made up to 12/11/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/11/2006
Secretary's particulars changed
dot icon17/11/2006
Return made up to 12/11/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/12/2005
Return made up to 12/11/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/11/2004
Return made up to 12/11/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/12/2003
Accounting reference date shortened from 30/11/03 to 30/09/03
dot icon25/11/2003
Return made up to 12/11/03; full list of members
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New secretary appointed
dot icon15/11/2002
Secretary resigned
dot icon15/11/2002
Director resigned
dot icon12/11/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
252.01K
-
0.00
-
-
2021
6
252.01K
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

252.01K £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Stephen Charles
Director
09/03/2022 - Present
10
Vincent, Simon James
Director
09/03/2022 - Present
6
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/11/2002 - 14/11/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
12/11/2002 - 14/11/2002
41295
Mr Reginald Bruce Measor
Director
12/11/2009 - 09/03/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BKS LOGISTICS LTD

BKS LOGISTICS LTD is an(a) Dissolved company incorporated on 12/11/2002 with the registered office located at Unit 1 Mustang Park, Orion Close, Daventry NN11 8NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BKS LOGISTICS LTD?

toggle

BKS LOGISTICS LTD is currently Dissolved. It was registered on 12/11/2002 and dissolved on 21/11/2023.

Where is BKS LOGISTICS LTD located?

toggle

BKS LOGISTICS LTD is registered at Unit 1 Mustang Park, Orion Close, Daventry NN11 8NW.

What does BKS LOGISTICS LTD do?

toggle

BKS LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BKS LOGISTICS LTD have?

toggle

BKS LOGISTICS LTD had 6 employees in 2021.

What is the latest filing for BKS LOGISTICS LTD?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via compulsory strike-off.