Warning: file_put_contents(c/748acfe80f299585a9f9e345a1eb822b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bkm Transport Uk Ltd, RM19 1TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BKM TRANSPORT UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bkm Transport Uk Ltd. The company was founded 17 years ago and was given the registration number 06275399. The firm's registered office is in ESSEX. You can find them at Unit 32 Ensign Industrial Estate, Arterial Road Purfleet, Essex, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:BKM TRANSPORT UK LTD
Company Number:06275399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 46450 - Wholesale of perfume and cosmetics
  • 46900 - Non-specialised wholesale trade
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 32 Ensign Industrial Estate, Arterial Road Purfleet, Essex, RM19 1TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Thames Drive, Chadwell St Mary, Grays, England, RM16 4BP

Director10 July 2016Active
46 Leasway, Grays, England, RM16 2HH

Director11 June 2007Active
3 Beacons Avenue, London, E6 5TT

Secretary11 June 2007Active

People with Significant Control

Mr Edip Bakimci
Notified on:01 July 2016
Status:Active
Date of birth:June 1967
Nationality:Turkish
Country of residence:England
Address:The Highlands Detling Hill, Maidstone, Kent, England, ME14 3HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edip Bakimci
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:Turkish
Country of residence:United Kingdom
Address:29 Weymouth Drive, Chafford Hundred, Grays, United Kingdom, RM16 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hasan Bakimci
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:Turkish
Country of residence:England
Address:46 Leasway, Grays, England, RM16 2HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Address

Change registered office address company with date old address new address.

Download
2023-05-09Address

Change registered office address company with date old address new address.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Officers

Change person director company with change date.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.