UKBizDB.co.uk

BKS GROUNDWORKS LIMITED

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

This company is commonly known as Bks Groundworks Limited. The company was founded 5 years ago and was given the registration number 12087132. The firm's registered office is in LEEDS. You can find them at 1 College Court, Morley, Leeds, West Yorkshire. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:BKS GROUNDWORKS LIMITED
Company Number:12087132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:1 College Court, Morley, Leeds, West Yorkshire, England, LS27 7WF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairfield House, Westerton Road, Tingley, Wakefield, England, WF3 1BB

Director05 July 2019Active
10, Harwill Croft, Morley, Leeds, England, LS27 7PG

Director05 July 2019Active
Barnhouse, Ingmanthorpe Hall Farm, York Road, Wetherby, England, LS22 5EQ

Director05 July 2019Active
3, The Beeches, Birkenshaw, Bradford, England, BD11 2NG

Director05 July 2019Active
Barnhouse, Ingmanthorpe Hall Farm, York Road, Wetherby, England, LS22 5EQ

Director05 July 2019Active

People with Significant Control

Bks Groundworks Holdings Ltd
Notified on:31 January 2023
Status:Active
Country of residence:England
Address:3 Park Square, Park Square East, Leeds, England, LS1 2NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Adam James Langstaff
Notified on:05 July 2019
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Fairfield House, Westerton Road, Wakefield, England, WF3 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Alec Wainwright
Notified on:05 July 2019
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Barnhouse, Ingmanthorpe Hall Farm, Wetherby, England, LS22 5EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Officers

Change person director company with change date.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Address

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

Download
2023-06-14Address

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

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Accounts

Change account reference date company previous shortened.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.