BKS PLASTICS LIMITED
BLACKBURN AJD PLASTICS LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 3BY

Company number 05886865
Status Active
Incorporation Date 26 July 2006
Company Type Private Limited Company
Address UNIT 9 HUTTON STREET, FURTHERGATE BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 3BY
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BKS PLASTICS LIMITED are www.bksplastics.co.uk, and www.bks-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Bks Plastics Limited is a Private Limited Company. The company registration number is 05886865. Bks Plastics Limited has been working since 26 July 2006. The present status of the company is Active. The registered address of Bks Plastics Limited is Unit 9 Hutton Street Furthergate Business Park Blackburn Lancashire Bb1 3by. The company`s financial liabilities are £140.15k. It is £-11.94k against last year. The cash in hand is £105.21k. It is £23.97k against last year. And the total assets are £296.78k, which is £21.34k against last year. DEWHURST, Hazel Helen is a Secretary of the company. DEWHURST, Anthony John is a Director of the company. DEWHURST, Hazel Helen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


bks plastics Key Finiance

LIABILITIES £140.15k
-8%
CASH £105.21k
+29%
TOTAL ASSETS £296.78k
+7%
All Financial Figures

Current Directors

Secretary
DEWHURST, Hazel Helen
Appointed Date: 26 July 2006

Director
DEWHURST, Anthony John
Appointed Date: 26 July 2006
60 years old

Director
DEWHURST, Hazel Helen
Appointed Date: 26 July 2006
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 July 2006
Appointed Date: 26 July 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 July 2006
Appointed Date: 26 July 2006

Persons With Significant Control

Mr Anthony John Dewhurst
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hazel Helen Dewhurst
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BKS PLASTICS LIMITED Events

24 Apr 2017
Total exemption small company accounts made up to 30 September 2016
04 Aug 2016
Confirmation statement made on 26 July 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 September 2015
18 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 28 more events
16 Aug 2006
Director resigned
16 Aug 2006
New director appointed
16 Aug 2006
New secretary appointed;new director appointed
15 Aug 2006
Ad 26/07/06--------- £ si 99@1=99 £ ic 1/100
26 Jul 2006
Incorporation

BKS PLASTICS LIMITED Charges

19 May 2014
Charge code 0588 6865 0001
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…