Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BKNC LTD
Company Information for

BKNC LTD

BK HOUSE ASH ROAD SOUTH, WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9UG,
Company Registration Number
06500188
Private Limited Company
Active

Company Overview

About Bknc Ltd
BKNC LTD was founded on 2008-02-11 and has its registered office in Wrexham. The organisation's status is listed as "Active". Bknc Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BKNC LTD
 
Legal Registered Office
BK HOUSE ASH ROAD SOUTH
WREXHAM INDUSTRIAL ESTATE
WREXHAM
LL13 9UG
Other companies in LL13
 
Previous Names
BK NOLTE CONTRACTS LTD25/11/2020
BK LIFESTYLE LIMITED27/01/2009
BK BEDROOMS LIMITED20/10/2008
Filing Information
Company Number 06500188
Company ID Number 06500188
Date formed 2008-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB943895474  
Last Datalog update: 2024-05-05 15:00:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BKNC LTD
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 BKNC LTD

Current Directors
Officer Role Date Appointed
PAULA HODKINSON
Director 2017-04-24
LEE ELWYN MOSS
Director 2014-07-29
RICHARD ALAN PEDGRIFT
Director 2009-01-20
ROBERT HAROLD RULER
Director 2008-02-12
DAVID JOHN RUTTER
Director 2014-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW MORRIS
Director 2017-04-24 2017-11-14
COMPANY OFFICERS LTD
Company Secretary 2008-02-12 2009-01-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2008-02-11 2008-02-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2008-02-11 2008-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA HODKINSON HILL WARREN CONSULTING LIMITED Director 2016-01-05 CURRENT 2014-10-06 Active
LEE ELWYN MOSS BOZI LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
LEE ELWYN MOSS BKONCEPTS LIMITED Director 2012-12-18 CURRENT 2008-02-11 Active - Proposal to Strike off
RICHARD ALAN PEDGRIFT SARACRAFT LTD Director 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
ROBERT HAROLD RULER BKONCEPTS LIMITED Director 2008-02-12 CURRENT 2008-02-11 Active - Proposal to Strike off
ROBERT HAROLD RULER BK BUSINESSES LTD Director 2007-12-24 CURRENT 2007-12-21 Active
ROBERT HAROLD RULER BR KITCHENS LIMITED Director 2006-10-10 CURRENT 2006-03-15 Active - Proposal to Strike off
ROBERT HAROLD RULER BOB RULER LIMITED Director 2006-03-28 CURRENT 2006-03-28 Active - Proposal to Strike off
DAVID JOHN RUTTER BKONCEPTS LIMITED Director 2012-12-18 CURRENT 2008-02-11 Active - Proposal to Strike off
DAVID JOHN RUTTER THE READY MADE KITCHEN COMPANY LTD Director 2010-11-05 CURRENT 2010-11-05 Dissolved 2017-11-14

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
2024-05-09CESSATION OF ROBERT HAROLD RULER AS A PERSON OF SIGNIFICANT CONTROL
2024-05-09Notification of Nolte Kitchens Uk Limited as a person with significant control on 2024-04-18
2024-04-0431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN RUTTER
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN RUTTER
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-06-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-11-25RES15CHANGE OF COMPANY NAME 25/11/20
2020-11-23CH01Director's details changed for Mr Robert Harold Ruler on 2020-08-14
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09PSC04Change of details for Mr Robert Harold Ruler as a person with significant control on 2020-08-03
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-10-09AP01DIRECTOR APPOINTED MR MARTIN JAROSLAW GRABARCZYK
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN PEDGRIFT
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-21AP01DIRECTOR APPOINTED MR HARRY EDWARD RULER
2018-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAULA HODKINSON
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW MORRIS
2017-10-18CH01Director's details changed for Mr Robert Harold Ruler on 2017-10-18
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27AP01DIRECTOR APPOINTED PAUL ANDREW MORRIS
2017-04-27AP01DIRECTOR APPOINTED PAULA HODKINSON
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 756973.1
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065001880002
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 756973.1
2016-03-07AR0111/02/16 ANNUAL RETURN FULL LIST
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 756973.1
2016-02-17SH0129/01/16 STATEMENT OF CAPITAL GBP 756973.1
2016-01-25AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-06-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-27SH20Statement by Directors
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 756973
2015-02-27SH19Statement of capital on 2015-02-27 GBP 756,973.00
2015-02-27CAP-SSSolvency Statement dated 12/02/15
2015-02-27RES13Resolutions passed:<ul><li>Reduce share prem a/c 12/02/2015</ul>
2014-09-01SH02SUB-DIVISION 11/08/14
2014-09-01RES13SECTION 175/190 11/08/2014
2014-09-01RES01ADOPT ARTICLES 11/08/2014
2014-09-01SH08Change of share class name or designation
2014-09-01SH0111/08/14 STATEMENT OF CAPITAL GBP 756973.00
2014-08-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-29AP01DIRECTOR APPOINTED MR DAVID JOHN RUTTER
2014-07-29AP01DIRECTOR APPOINTED MR LEE ELWYN MOSS
2014-03-01AR0111/02/14 FULL LIST
2013-05-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-18AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-03-04AR0111/02/13 FULL LIST
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 31 CHURCH ROAD NORTHENDEN MANCHESTER M22 4NN UNITED KINGDOM
2012-05-23AA31/12/11 TOTAL EXEMPTION FULL
2012-02-15AR0111/02/12 FULL LIST
2011-05-18AA31/12/10 TOTAL EXEMPTION FULL
2011-02-14AR0111/02/11 FULL LIST
2010-02-23AR0111/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PEDGRIFT / 11/02/2010
2010-02-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM UNIT MO5- MILE OAK IND ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA
2009-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-2588(2)AD 10/03/09 GBP SI 1@1=1 GBP IC 1/2
2009-03-02363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY COMPANY OFFICERS LTD
2009-01-27225PREVSHO FROM 28/02/2009 TO 31/12/2008
2009-01-27288aDIRECTOR APPOINTED RICHARD PEDGRIFT
2009-01-24CERTNMCOMPANY NAME CHANGED BK LIFESTYLE LIMITED CERTIFICATE ISSUED ON 27/01/09
2008-10-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-18CERTNMCOMPANY NAME CHANGED BK BEDROOMS LIMITED CERTIFICATE ISSUED ON 20/10/08
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW SECRETARY APPOINTED
2008-02-12288bSECRETARY RESIGNED
2008-02-12288bDIRECTOR RESIGNED
2008-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1133330 Active Licenced property: ASH ROAD SOUTH B K HOUSE WREXHAM INDUSTRIAL ESTATE WREXHAM WREXHAM INDUSTRIAL ESTATE GB LL13 9UG. Correspondance address: ASH ROAD SOUTH B K HOUSE WREXHAM INDUSTRIAL ESTATE WREXHAM WREXHAM INDUSTRIAL ESTATE GB ll13 9ug

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BKNC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-22 Satisfied NOLTE KUCHEN GMBH & CO. KG,
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BKNC LTD

Intangible Assets
Patents
We have not found any records of BKNC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BKNC LTD
Trademarks
We have not found any records of BKNC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BKNC LTD. 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 (43390 - Other building completion and finishing) as BKNC LTD are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where BKNC LTD 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 BKNC LTD 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 BKNC LTD 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.