B & K BUILDING SERVICES LIMITED
BELPER

Hellopages » Derbyshire » Amber Valley » DE56 2BW

Company number 01498712
Status Active
Incorporation Date 27 May 1980
Company Type Private Limited Company
Address HIGH EDGE COURT, HEAGE, BELPER, DERBYSHIRE, DE56 2BW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 10,000 ; Full accounts made up to 31 August 2015; Director's details changed for Hilary Susan Leonard on 27 August 2015. The most likely internet sites of B & K BUILDING SERVICES LIMITED are www.bkbuildingservices.co.uk, and www.b-k-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Langley Mill Rail Station is 5.5 miles; to Matlock Bath Rail Station is 6.5 miles; to Matlock Rail Station is 7.4 miles; to Derby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B K Building Services Limited is a Private Limited Company. The company registration number is 01498712. B K Building Services Limited has been working since 27 May 1980. The present status of the company is Active. The registered address of B K Building Services Limited is High Edge Court Heage Belper Derbyshire De56 2bw. . LEONARD, Hilary Susan is a Secretary of the company. GROCOCK, Adrian James is a Director of the company. LEONARD, Hilary Susan is a Director of the company. MCGOWAN, Kevin John is a Director of the company. Secretary SHELDON, Melvin Stuart has been resigned. Director BEET, Paul William has been resigned. Director JEPSON, Stephen Michael has been resigned. Director ROGERS, Graham Richard has been resigned. Director SHELDON, Melvin Stuart has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
LEONARD, Hilary Susan
Appointed Date: 01 May 2001

Director
GROCOCK, Adrian James
Appointed Date: 01 July 2004
59 years old

Director
LEONARD, Hilary Susan
Appointed Date: 01 September 2009
65 years old

Director
MCGOWAN, Kevin John
Appointed Date: 01 July 2004
61 years old

Resigned Directors

Secretary
SHELDON, Melvin Stuart
Resigned: 01 May 2001

Director
BEET, Paul William
Resigned: 01 May 2009
77 years old

Director
JEPSON, Stephen Michael
Resigned: 31 August 2004
85 years old

Director
ROGERS, Graham Richard
Resigned: 17 May 1999
Appointed Date: 01 September 1991
68 years old

Director
SHELDON, Melvin Stuart
Resigned: 31 August 2012
Appointed Date: 12 June 1991
68 years old

B & K BUILDING SERVICES LIMITED Events

13 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000

06 Jun 2016
Full accounts made up to 31 August 2015
27 Aug 2015
Director's details changed for Hilary Susan Leonard on 27 August 2015
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000

04 Jun 2015
Full accounts made up to 31 August 2014
...
... and 89 more events
02 Apr 1987
Director resigned;new director appointed

16 Sep 1986
Full accounts made up to 31 August 1985

16 Sep 1986
Return made up to 15/08/86; full list of members

12 Aug 1983
Accounts made up to 31 August 1982
27 May 1980
Incorporation

B & K BUILDING SERVICES LIMITED Charges

18 December 2008
Deed of admission to an omnibus letter of set-off dated 27/02/2003
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
1 August 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 27TH february 2003
Delivered: 14 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 February 2003
Omnibus letter of set-off
Delivered: 10 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 July 1986
Inter company letter of set off
Delivered: 9 July 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 December 1982
Letter of set off
Delivered: 30 December 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for time being standing to the credit of…
18 December 1980
Single debenture
Delivered: 30 December 1980
Status: Satisfied on 3 March 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
18 December 1980
Letter of set-off
Delivered: 30 December 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum of sums for the time being standing to the credit…