BK PLUS HIGH WYCOMBE LIMITED

BK PLUS HIGH WYCOMBE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBK PLUS HIGH WYCOMBE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07199646
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BK PLUS HIGH WYCOMBE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAINES WATTS HIGH WYCOMBE LIMITEDJan 12, 2017Jan 12, 2017
    HW (HIGH WYCOMBE) LIMITEDMar 23, 2010Mar 23, 2010

    What are the latest accounts for BK PLUS HIGH WYCOMBE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2024
    Next Accounts Due OnMar 22, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BK PLUS HIGH WYCOMBE LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for BK PLUS HIGH WYCOMBE LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period shortened from Mar 31, 2025 to Sep 29, 2024

    1 pagesAA01

    Confirmation statement made on Mar 23, 2025 with updates

    5 pagesCS01

    Second filing for the appointment of Mr Shaun Lee Knight as a director

    3 pagesRP04AP01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Termination of appointment of Anthony Edward Golding as a director on Sep 30, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed haines watts high wycombe LIMITED\certificate issued on 11/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 03, 2024

    RES15

    Appointment of Mr Ian Gould as a director on Sep 30, 2024

    2 pagesAP01

    Cessation of Gary Anthony Heywood as a person with significant control on Sep 30, 2024

    1 pagesPSC07

    Notification of Bk Plus Limited as a person with significant control on Sep 30, 2024

    2 pagesPSC02

    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 pagesAD01

    Appointment of Mr Shaun Lee Knight as a director on Oct 03, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 01, 2024Clarification A second filed AP01 was registered on 01/11/24.

    Termination of appointment of Gary Anthony Heywood as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Kapil Davda as a director on Sep 30, 2024

    1 pagesTM01

    Satisfaction of charge 071996460001 in full

    1 pagesMR04

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 071996460002 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Registration of charge 071996460002, created on Mar 26, 2021

    29 pagesMR01

    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 pagesAD01

    Who are the officers of BK PLUS HIGH WYCOMBE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOULD, Ian
    Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    England
    Director
    Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    England
    EnglandBritish293130130001
    KNIGHT, Shaun Lee
    Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    England
    Director
    Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    England
    EnglandBritish161268000001
    DAVDA, Kapil
    Frederick Place
    HP11 1JU High Wycombe
    Oakingham House
    Buckinghamshire
    England
    Director
    Frederick Place
    HP11 1JU High Wycombe
    Oakingham House
    Buckinghamshire
    England
    EnglandBritish220653390001
    FLETCHER, Colin Malcolm
    33 Ray Mill Road East
    SL6 8SW Maidenhead
    Lakeside House
    Berkshire
    United Kingdom
    Director
    33 Ray Mill Road East
    SL6 8SW Maidenhead
    Lakeside House
    Berkshire
    United Kingdom
    United KingdomBritish31015260007
    GOLDING, Anthony Edward
    Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    England
    Director
    Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    England
    EnglandBritish167636420001
    HEYWOOD, Gary Anthony
    Frederick Place
    HP11 1JU High Wycombe
    Oakingham House
    Buckinghamshire
    England
    Director
    Frederick Place
    HP11 1JU High Wycombe
    Oakingham House
    Buckinghamshire
    England
    United KingdomBritish149945070001
    SIMPSON, David Anthony
    5 Buckingham Place
    Bellfield Road West
    HP13 5HQ High Wycombe
    Sterling House
    Bucks
    Director
    5 Buckingham Place
    Bellfield Road West
    HP13 5HQ High Wycombe
    Sterling House
    Bucks
    United KingdomBritish229297480001

    Who are the persons with significant control of BK PLUS HIGH WYCOMBE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    England
    Sep 30, 2024
    Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09701168
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gary Anthony Heywood
    Silk Mill Road
    Redbourne
    AL3 7GE St. Albans
    1
    Hertfordshire
    England
    Apr 06, 2016
    Silk Mill Road
    Redbourne
    AL3 7GE St. Albans
    1
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Colin Malcolm Fletcher
    33 Ray Mill Road East
    SL6 8SW Maidenhead
    Lakeside House
    Berkshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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