Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BK PLUS (SOLIHULL) LIMITED
Company Information for

BK PLUS (SOLIHULL) LIMITED

AZZURRI HOUSE WALSALL BUSINESS PARK, ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 0RB,
Company Registration Number
03980323
Private Limited Company
Active

Company Overview

About Bk Plus (solihull) Ltd
BK PLUS (SOLIHULL) LIMITED was founded on 2000-04-26 and has its registered office in Walsall. The organisation's status is listed as "Active". Bk Plus (solihull) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BK PLUS (SOLIHULL) LIMITED
 
Legal Registered Office
AZZURRI HOUSE WALSALL BUSINESS PARK
ALDRIDGE
WALSALL
WEST MIDLANDS
WS9 0RB
 
Telephone01217647200
 
Previous Names
EDEN CURRIE LIMITED24/05/2023
Filing Information
Company Number 03980323
Company ID Number 03980323
Date formed 2000-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB753729015  
Last Datalog update: 2024-02-06 23:08:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BK PLUS (SOLIHULL) LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN MANNION
Director 2004-07-01
CAROLINE ANN WEBB
Director 2006-01-03
WILLIAM MICHAEL WILLIAMS
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES WETTON
Company Secretary 2010-12-31 2014-07-31
TIMOTHY JAMES WETTON
Director 2001-01-01 2010-12-31
PETER BARRY BOSLEY
Company Secretary 2000-06-13 2010-03-31
PETER BARRY BOSLEY
Director 2000-06-13 2010-03-31
NEILL CURRIE
Director 2000-06-13 2006-08-31
GRAHAM HAROLD EDEN
Director 2000-06-13 2001-10-12
MICHAEL LESLIE HOOPER
Director 2001-01-01 2001-06-30
JOHN LESLIE BILL
Director 2000-04-26 2001-02-27
MICHAEL CHRISTOPHER GREEN
Director 2000-06-13 2001-02-27
RALPH EDGAR ROWLEDGE
Director 2000-06-13 2001-02-27
LESLIE JOSEPH PHILLIPS
Director 2000-09-15 2000-12-22
GRAHAM HAROLD EDEN
Company Secretary 2000-04-26 2000-06-13
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2000-04-26 2000-04-26
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2000-04-26 2000-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MICHAEL WILLIAMS SKYTECH COMMUNICATIONS UK LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
WILLIAM MICHAEL WILLIAMS ECCOSEC LIMITED Director 2004-11-23 CURRENT 2004-11-23 Dissolved 2017-10-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-11-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-1912/07/00 STATEMENT OF CAPITAL GBP 23058
2023-10-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-06Memorandum articles filed
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039803230004
2023-05-24Company name changed eden currie LIMITED\certificate issued on 24/05/23
2023-02-01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-12-1515/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15Previous accounting period shortened from 15/02/23 TO 31/03/22
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA15/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA01Previous accounting period shortened from 15/02/23 TO 31/03/22
2022-12-09AA01Previous accounting period shortened from 30/06/22 TO 15/02/22
2022-03-02AP01DIRECTOR APPOINTED MR DAVID JAMES BALDWIN
2022-03-02PSC07CESSATION OF CAROLINE WEBB AS A PERSON OF SIGNIFICANT CONTROL
2022-03-02PSC02Notification of Bk Plus Limited as a person with significant control on 2022-02-15
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANN WEBB
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England
2022-02-1530/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-08-24PSC04Change of details for Paul John Mannion as a person with significant control on 2021-08-24
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-03-31AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02RES01ADOPT ARTICLES 02/09/20
2020-06-29MEM/ARTSARTICLES OF ASSOCIATION
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21PSC04Change of details for Paul John Mannion as a person with significant control on 2017-07-21
2017-08-21CH01Director's details changed for Paul John Mannion on 2017-07-21
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN WEBB / 05/06/2017
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 05/06/2017
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM Pegasus House Solihull Business Park Solihull West Midlands B904GT
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL WILLIAMS / 05/06/2017
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 23058
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-05-05CH01Director's details changed for Mrs Caroline Ann Webb on 2016-04-05
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039803230004
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 23058
2016-05-16AR0126/04/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 23058
2015-04-28AR0126/04/15 ANNUAL RETURN FULL LIST
2015-03-27TM02Termination of appointment of Timothy James Wetton on 2014-07-31
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02SH0602/05/14 STATEMENT OF CAPITAL GBP 23058
2014-05-02SH0602/05/14 STATEMENT OF CAPITAL GBP 25252
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 23058
2014-05-02SH0602/05/14 STATEMENT OF CAPITAL GBP 23058
2014-05-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-01AR0126/04/14 FULL LIST
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 19/12/2013
2013-06-25SH0625/06/13 STATEMENT OF CAPITAL GBP 27446
2013-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-30AR0126/04/13 FULL LIST
2013-03-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-21AR0126/04/12 FULL LIST
2012-04-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-04SH0604/07/11 STATEMENT OF CAPITAL GBP 30641
2011-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-01AR0124/05/11 FULL LIST
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 25/11/2010
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 25/11/2010
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL WILLIAMS / 25/11/2010
2011-06-16AP03SECRETARY APPOINTED MR TIMOTHY JAMES WETTON
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WETTON
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-24AR0126/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL WILLIAMS / 26/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WETTON / 26/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN WEBB / 26/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 26/04/2010
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOSLEY
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY PETER BOSLEY
2010-01-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WEBB / 14/07/2009
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-04-29363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-04-29353LOCATION OF REGISTER OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: CHARTER HOUSE 49-51 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM B27 7XU
2007-05-02363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-10169£ IC 40005/34588 31/08/06 £ SR 5417@1=5417
2006-09-25288bDIRECTOR RESIGNED
2006-04-26363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-10288aNEW DIRECTOR APPOINTED
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-11363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-05-18363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-09363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-05-14363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-05-01169£ IC 40007/40005 12/10/01 £ SR 2@1=2
2002-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-14288bDIRECTOR RESIGNED
2001-07-10MISCAMENDING 88R ISS 02/01/01
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BK PLUS (SOLIHULL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BK PLUS (SOLIHULL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-09 Outstanding HSBC BANK PLC
DEBENTURE 2001-03-02 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2000-12-15 Satisfied AIB GROUP (UK) P.L.C.
DEBENTURE 2000-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 110,376
Creditors Due Within One Year 2013-06-30 £ 417,510
Creditors Due Within One Year 2012-06-30 £ 296,023
Creditors Due Within One Year 2012-06-30 £ 296,023
Creditors Due Within One Year 2011-06-30 £ 320,373

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BK PLUS (SOLIHULL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 27,446
Called Up Share Capital 2012-06-30 £ 30,641
Called Up Share Capital 2012-06-30 £ 30,641
Called Up Share Capital 2011-06-30 £ 30,641
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 348,450
Current Assets 2012-06-30 £ 282,804
Current Assets 2012-06-30 £ 282,804
Current Assets 2011-06-30 £ 260,741
Debtors 2013-06-30 £ 267,746
Debtors 2012-06-30 £ 243,747
Debtors 2012-06-30 £ 243,747
Debtors 2011-06-30 £ 231,592
Fixed Assets 2013-06-30 £ 227,099
Fixed Assets 2012-06-30 £ 101,293
Fixed Assets 2012-06-30 £ 101,293
Fixed Assets 2011-06-30 £ 108,266
Secured Debts 2013-06-30 £ 251,732
Secured Debts 2012-06-30 £ 97,844
Secured Debts 2012-06-30 £ 97,844
Secured Debts 2011-06-30 £ 148,872
Shareholder Funds 2013-06-30 £ 47,663
Shareholder Funds 2012-06-30 £ 88,074
Shareholder Funds 2012-06-30 £ 88,074
Shareholder Funds 2011-06-30 £ 48,634
Stocks Inventory 2013-06-30 £ 80,216
Stocks Inventory 2012-06-30 £ 39,001
Stocks Inventory 2012-06-30 £ 39,001
Stocks Inventory 2011-06-30 £ 28,950
Tangible Fixed Assets 2013-06-30 £ 44,090
Tangible Fixed Assets 2012-06-30 £ 51,293
Tangible Fixed Assets 2012-06-30 £ 51,293
Tangible Fixed Assets 2011-06-30 £ 58,266

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BK PLUS (SOLIHULL) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BK PLUS (SOLIHULL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BK PLUS (SOLIHULL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BK PLUS (SOLIHULL) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BK PLUS (SOLIHULL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BK PLUS (SOLIHULL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BK PLUS (SOLIHULL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.