BK PLUS HIGH WYCOMBE LIMITED
Overview
| Company Name | BK PLUS HIGH WYCOMBE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07199646 |
| 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 BK PLUS HIGH WYCOMBE LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Tax consultancy (69203) / Professional, scientific and technical activities
Where is BK PLUS HIGH WYCOMBE LIMITED located?
| Registered Office Address | Azzurri House Walsall Road Aldridge WS9 0RB Walsall England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BK PLUS HIGH WYCOMBE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAINES WATTS HIGH WYCOMBE LIMITED | Jan 12, 2017 | Jan 12, 2017 |
| HW (HIGH WYCOMBE) LIMITED | Mar 23, 2010 | Mar 23, 2010 |
What are the latest accounts for BK PLUS HIGH WYCOMBE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2024 |
| Next Accounts Due On | Mar 22, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BK PLUS HIGH WYCOMBE LIMITED?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for BK PLUS HIGH WYCOMBE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period shortened from Mar 31, 2025 to Sep 29, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 23, 2025 with updates | 5 pages | CS01 | ||||||||||
Second filing for the appointment of Mr Shaun Lee Knight as a director | 3 pages | RP04AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Termination of appointment of Anthony Edward Golding as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed haines watts high wycombe LIMITED\certificate issued on 11/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Ian Gould as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Gary Anthony Heywood as a person with significant control on Sep 30, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Bk Plus Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC02 | ||||||||||
Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on Oct 11, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Shaun Lee Knight as a director on Oct 03, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Gary Anthony Heywood as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kapil Davda as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 071996460001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 071996460002 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suite G02, Aston Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on Feb 05, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 071996460002, created on Mar 26, 2021 | 29 pages | MR01 | ||||||||||
Registered office address changed from Aston Court Kingsmead Business Park High Wycombe HP11 1JU England to Suite G02, Aston Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on Mar 25, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of BK PLUS HIGH WYCOMBE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOULD, Ian | Director | Walsall Road Aldridge WS9 0RB Walsall Azzurri House England | England | British | 293130130001 | |||||
| KNIGHT, Shaun Lee | Director | Walsall Road Aldridge WS9 0RB Walsall Azzurri House England | England | British | 161268000001 | |||||
| DAVDA, Kapil | Director | Frederick Place HP11 1JU High Wycombe Oakingham House Buckinghamshire England | England | British | 220653390001 | |||||
| FLETCHER, Colin Malcolm | Director | 33 Ray Mill Road East SL6 8SW Maidenhead Lakeside House Berkshire United Kingdom | United Kingdom | British | 31015260007 | |||||
| GOLDING, Anthony Edward | Director | Walsall Road Aldridge WS9 0RB Walsall Azzurri House England | England | British | 167636420001 | |||||
| HEYWOOD, Gary Anthony | Director | Frederick Place HP11 1JU High Wycombe Oakingham House Buckinghamshire England | United Kingdom | British | 149945070001 | |||||
| SIMPSON, David Anthony | Director | 5 Buckingham Place Bellfield Road West HP13 5HQ High Wycombe Sterling House Bucks | United Kingdom | British | 229297480001 |
Who are the persons with significant control of BK PLUS HIGH WYCOMBE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bk Plus Limited | Sep 30, 2024 | Walsall Road Aldridge WS9 0RB Walsall Azzurri House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gary Anthony Heywood | Apr 06, 2016 | Silk Mill Road Redbourne AL3 7GE St. Albans 1 Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colin Malcolm Fletcher | Apr 06, 2016 | 33 Ray Mill Road East SL6 8SW Maidenhead Lakeside House Berkshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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