B K R CONSTRUCTION LIMITED
WALTON-ON-TRENT

Hellopages » Derbyshire » South Derbyshire » DE12 8ND

Company number 05060381
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address WALTON BUSINESS CENTRE, 6 BELLS END ROAD, WALTON-ON-TRENT, STAFFORDSHIRE, DE12 8ND
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of B K R CONSTRUCTION LIMITED are www.bkrconstruction.co.uk, and www.b-k-r-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Lichfield Trent Valley Rail Station is 7.3 miles; to Lichfield City Rail Station is 8.4 miles; to Tamworth Rail Station is 8.6 miles; to Polesworth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B K R Construction Limited is a Private Limited Company. The company registration number is 05060381. B K R Construction Limited has been working since 02 March 2004. The present status of the company is Active. The registered address of B K R Construction Limited is Walton Business Centre 6 Bells End Road Walton On Trent Staffordshire De12 8nd. . MAAN, Manjit is a Secretary of the company. RAI, Bilbinder is a Director of the company. Secretary KAUR, Swarn has been resigned. Secretary KUDHAIL, Anita has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KUDHAIL, Anita has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MAAN, Manjit
Appointed Date: 22 April 2005

Director
RAI, Bilbinder
Appointed Date: 02 March 2004
57 years old

Resigned Directors

Secretary
KAUR, Swarn
Resigned: 30 January 2008
Appointed Date: 01 June 2005

Secretary
KUDHAIL, Anita
Resigned: 22 April 2005
Appointed Date: 02 March 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 March 2004
Appointed Date: 02 March 2004

Director
KUDHAIL, Anita
Resigned: 22 April 2005
Appointed Date: 02 March 2004
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 March 2004
Appointed Date: 02 March 2004

Persons With Significant Control

Mrs Balbinder Rai
Notified on: 10 August 2016
57 years old
Nature of control: Ownership of shares – 75% or more

B K R CONSTRUCTION LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 1 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
31 Mar 2004
New secretary appointed;new director appointed
25 Mar 2004
Director resigned
25 Mar 2004
Secretary resigned
25 Mar 2004
New director appointed
02 Mar 2004
Incorporation

B K R CONSTRUCTION LIMITED Charges

5 December 2013
Charge code 0506 0381 0018
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 54B cromwell road derby and land adjoining t/nos. DY119646…
5 December 2013
Charge code 0506 0381 0017
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 52 cromwell road derby and land adjoining t/nos. DY119646…
5 December 2013
Charge code 0506 0381 0016
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 54A cromwell road derby and land adjoining t/nos. DY119646…
5 December 2013
Charge code 0506 0381 0015
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 46 cromwell road derby and land adjoining t/nos. DY119646…
5 December 2013
Charge code 0506 0381 0014
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 48 cromwell road derby and land adjoining t/nos. DY119646…
5 December 2013
Charge code 0506 0381 0013
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 50 cromwell road derby and land adjoining t/nos. DY119646…
5 December 2013
Charge code 0506 0381 0012
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 54 cromwell road derby t/nos. DY119646 and DY425060…
29 January 2008
Legal charge
Delivered: 8 February 2008
Status: Satisfied on 19 February 2014
Persons entitled: National Westminster Bank PLC
Description: 54A cromwell road derby (plot 11 and parking space P11).
29 January 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 19 February 2014
Persons entitled: National Westminster Bank PLC
Description: 54B cromwell road derby (plot 12 and parking space P12). By…
29 January 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 19 February 2014
Persons entitled: National Westminster Bank PLC
Description: 54 cromwell road derby (plot 10 and parking space P10).
29 January 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 1 February 2014
Persons entitled: National Westminster Bank PLC
Description: 52 cromwell road derby (plot 9 and parking space P9).
29 January 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 19 February 2014
Persons entitled: National Westminster Bank PLC
Description: 50 cromwell road derby (plot 8 and parking space P8).
29 January 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 19 February 2014
Persons entitled: National Westminster Bank PLC
Description: 48 cromwell road derby (plot 7 and parking space P7).
29 January 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 1 February 2014
Persons entitled: National Westminster Bank PLC
Description: 46 cromwell road derby (plot 6 and parking space P6).
19 December 2007
Debenture
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2004
Legal mortgage
Delivered: 30 November 2004
Status: Satisfied on 12 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south west side or cromwell road,derby t/no…
16 November 2004
Debenture
Delivered: 18 November 2004
Status: Satisfied on 19 December 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…