UKBizDB.co.uk

BKT GROUP HOLDINGS LIMITED

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

This company is commonly known as Bkt Group Holdings Limited. The company was founded 30 years ago and was given the registration number 02923991. The firm's registered office is in KENT. You can find them at Headcorn Road, Staplehurst, Kent, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BKT GROUP HOLDINGS LIMITED
Company Number:02923991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Headcorn Road, Staplehurst, Kent, TN12 0DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Headcorn Road, Staplehurst, Kent, TN12 0DS

Secretary24 April 2013Active
Headcorn Road, Staplehurst, Kent, TN12 0DS

Director03 September 2002Active
Headcorn Road, Staplehurst, Kent, TN12 0DS

Director09 July 2012Active
The Peaks Bull Hill, Lenham Heath, Maidstone, ME17 2JA

Secretary20 May 1998Active
The White House, 31 St Peters Park Road, Broadstairs, CT10 2BG

Secretary12 May 1994Active
Traquair, 11 Lower Road, Woodchurch, TN26 3SQ

Secretary03 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 April 1994Active
23 The Paddock, Eaton Ford St Neots, Huntingdon, PE19 7SA

Director01 May 1998Active
Green Court, High Street, Staplehurst, TN12 0AP

Director20 March 2000Active
The Peaks Bull Hill, Lenham Heath, Maidstone, ME17 2JA

Director20 March 2000Active
33, Morley Drive, Horsmonden, Tonbridge, TN12 8JD

Director03 September 2002Active
192 Hagley Road, Hayley Green, Halesowen, B63 1EA

Director03 September 2002Active
The White House 31 St Peters Park Road, Broadstairs, CT10 2BG

Director12 May 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 April 1994Active

People with Significant Control

Colsur Materials Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Magnetic Shields, Headcorn Road, Tonbridge, England, TN12 0DS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Accounts

Accounts with accounts type small.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-09-01Officers

Change person secretary company with change date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type small.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type small.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type small.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type small.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type small.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type small.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Accounts

Accounts with accounts type small.

Download
2016-02-17Officers

Change person director company with change date.

Download
2016-02-17Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.