B & K BUILDING SERVICES LIMITED
Overview
| Company Name | B & K BUILDING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01498712 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of B & K BUILDING SERVICES LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is B & K BUILDING SERVICES LIMITED located?
| Registered Office Address | High Edge Court Heage DE56 2BW Belper Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of B & K BUILDING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUILDING SERVICES LIMITED | Jan 25, 1983 | Jan 25, 1983 |
| B & K BUILDING SERVICES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| RAKEHORN LIMITED | May 27, 1980 | May 27, 1980 |
What are the latest accounts for B & K BUILDING SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for B & K BUILDING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for B & K BUILDING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Aug 31, 2024 | 22 pages | AA | ||
Termination of appointment of Hilary Susan Leonard as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||
Cessation of Hilary Susan Leonard as a person with significant control on Feb 28, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Hilary Susan Leonard as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Michelle Ann Mucklestone as a secretary on Mar 01, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2023 | 23 pages | AA | ||
Registration of charge 014987120012, created on Jan 03, 2024 | 9 pages | MR01 | ||
Registration of charge 014987120013, created on Jan 03, 2024 | 9 pages | MR01 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Full accounts made up to Aug 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Kenneth Brook as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Notification of Neil Kenneth Brook as a person with significant control on Jun 01, 2023 | 2 pages | PSC01 | ||
Appointment of Mr Matthew Charles Cruttenden as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Notification of Matthew Charles Cruttenden as a person with significant control on Jun 01, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Adrian James Grocock as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Cessation of Adrian James Grocock as a person with significant control on Jun 01, 2023 | 1 pages | PSC07 | ||
Registration of charge 014987120011, created on Apr 04, 2023 | 10 pages | MR01 | ||
Registration of charge 014987120010, created on Apr 04, 2023 | 10 pages | MR01 | ||
Termination of appointment of Darren Chapman as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Cessation of Darren Chapman as a person with significant control on Dec 31, 2022 | 1 pages | PSC07 | ||
Who are the officers of B & K BUILDING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUCKLESTONE, Michelle Ann | Secretary | High Edge Court Heage DE56 2BW Belper Derbyshire | 333726690001 | |||||||
| BROOK, Neil Kenneth | Director | High Edge Court Heage DE56 2BW Belper Derbyshire | England | British | 273801980001 | |||||
| CRUTTENDEN, Matthew Charles | Director | High Edge Court Heage DE56 2BW Belper Derbyshire | England | British | 273801910001 | |||||
| KIRKLAND, Michael John | Director | High Edge Court Heage DE56 2BW Belper Derbyshire | England | British | 142195410002 | |||||
| LEONARD, Hilary Susan | Secretary | High Edge Court Heage DE56 2BW Belper Derbyshire | British | 75967870003 | ||||||
| SHELDON, Melvin Stuart | Secretary | Bowns Green Farm Dark Lane DE56 0TH Holbrook Derbyshire | British | 11502960022 | ||||||
| BEET, Paul William | Director | 2 Ratcliffe Close Hasland Hall Park S44 6RG Chesterfield Derbyshire | British | 11865290003 | ||||||
| CHAPMAN, Darren | Director | High Edge Court Heage DE56 2BW Belper Derbyshire | England | British | 278788810001 | |||||
| GROCOCK, Adrian James | Director | High Edge Court Heage DE56 2BW Belper Derbyshire | England | British | 98981940001 | |||||
| JEPSON, Stephen Michael | Director | 210 Cromford Road Langley Mill NG16 4FD Nottingham Nottinghamshire | United Kingdom | British | 214894060001 | |||||
| LEONARD, Hilary Susan | Director | High Edge Court Heage DE56 2BW Belper Derbyshire | England | British | 75967870004 | |||||
| MCGOWAN, Kevin John | Director | Stratford Road NG2 6BA West Bridgeford 60 Nottinghamshire | England | British | 98982040004 | |||||
| ROGERS, Graham Richard | Director | 37 Thorntree Gardens Eastwood NG16 3EE Nottingham Nottinghamshire | British | 22228920001 | ||||||
| SHELDON, Melvin Stuart | Director | High Edge Court Heage DE56 2BW Belper Derbyshire | England | British | 11502960022 |
Who are the persons with significant control of B & K BUILDING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Neil Kenneth Brook | Jun 01, 2023 | High Edge Court Heage DE56 2BW Belper Derbyshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Charles Cruttenden | Jun 01, 2023 | High Edge Court Heage DE56 2BW Belper Derbyshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Darren Chapman | Jan 01, 2021 | High Edge Court Heage DE56 2BW Belper Derbyshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael John Kirkland | Jan 01, 2019 | High Edge Court Heage DE56 2BW Belper Derbyshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Hilary Susan Leonard | Apr 06, 2016 | High Edge Court Heage DE56 2BW Belper Derbyshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Adrian James Grocock | Apr 06, 2016 | High Edge Court Heage DE56 2BW Belper Derbyshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin John Mcgowan | Apr 06, 2016 | High Edge Court Heage DE56 2BW Belper Derbyshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Bowmer & Kirkland Ltd. | Apr 06, 2016 | Church Street Heage DE56 2BW Belper High Edge Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0