Company Information for BKS PLASTICS LIMITED
UNIT L FLORENCE MILL, WHALLEY NEW ROAD, BLACKBURN, BB1 9SR,
|
Company Registration Number
05886865
Private Limited Company
Active |
Company Name | ||
---|---|---|
BKS PLASTICS LIMITED | ||
Legal Registered Office | ||
UNIT L FLORENCE MILL WHALLEY NEW ROAD BLACKBURN BB1 9SR Other companies in BB1 | ||
Previous Names | ||
|
Company Number | 05886865 | |
---|---|---|
Company ID Number | 05886865 | |
Date formed | 2006-07-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB887591163 |
Last Datalog update: | 2024-03-06 14:15:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HAZEL HELEN DEWHURST |
||
ANTHONY JOHN DEWHURST |
||
HAZEL HELEN DEWHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058868650001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058868650001 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/14 FROM Unit 2 Station Road Ind Est Great Harwood Lancashire BB6 7BB | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hazel Helen Dewhurst on 2011-08-05 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL HELEN DEWHURST / 17/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DEWHURST / 17/12/2010 | |
AR01 | 26/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL HELEN DEWHURST / 26/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DEWHURST / 26/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL HELEN DEWHURST / 26/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 5 CALDERSTONES DRIVE CALDERSTONES PARK WHALLEY CLITHEROE LANCASHIRE BB7 9JB | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 | |
CERTNM | COMPANY NAME CHANGED AJD PLASTICS LIMITED CERTIFICATE ISSUED ON 09/10/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/07/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) |
Creditors Due After One Year | 2012-09-30 | £ 1,034 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 1,034 |
Creditors Due After One Year | 2011-09-30 | £ 30,167 |
Creditors Due Within One Year | 2013-09-30 | £ 132,129 |
Creditors Due Within One Year | 2012-09-30 | £ 97,214 |
Creditors Due Within One Year | 2012-09-30 | £ 97,214 |
Creditors Due Within One Year | 2011-09-30 | £ 100,323 |
Provisions For Liabilities Charges | 2013-09-30 | £ 10,165 |
Provisions For Liabilities Charges | 2012-09-30 | £ 12,350 |
Provisions For Liabilities Charges | 2012-09-30 | £ 12,350 |
Provisions For Liabilities Charges | 2011-09-30 | £ 11,148 |
Creditors and other liabilities
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 BKS PLASTICS LIMITED
Cash Bank In Hand | 2013-09-30 | £ 64,017 |
---|---|---|
Cash Bank In Hand | 2012-09-30 | £ 49,758 |
Cash Bank In Hand | 2012-09-30 | £ 49,758 |
Cash Bank In Hand | 2011-09-30 | £ 50,119 |
Current Assets | 2013-09-30 | £ 271,191 |
Current Assets | 2012-09-30 | £ 165,322 |
Current Assets | 2012-09-30 | £ 165,322 |
Current Assets | 2011-09-30 | £ 157,876 |
Debtors | 2013-09-30 | £ 85,282 |
Debtors | 2012-09-30 | £ 54,472 |
Debtors | 2012-09-30 | £ 54,472 |
Debtors | 2011-09-30 | £ 54,007 |
Fixed Assets | 2013-09-30 | £ 66,461 |
Fixed Assets | 2012-09-30 | £ 83,359 |
Fixed Assets | 2012-09-30 | £ 83,359 |
Fixed Assets | 2011-09-30 | £ 84,594 |
Secured Debts | 2012-09-30 | £ 11,808 |
Secured Debts | 2012-09-30 | £ 11,808 |
Secured Debts | 2011-09-30 | £ 22,708 |
Shareholder Funds | 2013-09-30 | £ 195,358 |
Shareholder Funds | 2012-09-30 | £ 138,083 |
Shareholder Funds | 2012-09-30 | £ 138,083 |
Shareholder Funds | 2011-09-30 | £ 100,832 |
Stocks Inventory | 2013-09-30 | £ 121,892 |
Stocks Inventory | 2012-09-30 | £ 61,092 |
Stocks Inventory | 2012-09-30 | £ 61,092 |
Stocks Inventory | 2011-09-30 | £ 53,750 |
Tangible Fixed Assets | 2013-09-30 | £ 59,846 |
Tangible Fixed Assets | 2012-09-30 | £ 72,755 |
Tangible Fixed Assets | 2012-09-30 | £ 72,755 |
Tangible Fixed Assets | 2011-09-30 | £ 69,327 |
Debtors and other cash assets
BKS PLASTICS LIMITED owns 1 domain names.
bksplastics.co.uk
The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as BKS PLASTICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84807100 | Injection or compression-type moulds for rubber or plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
84807100 | Injection or compression-type moulds for rubber or plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |