About

Registered Number: 04793045
Date of Incorporation: 09/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 536 Blackpool Road, Ashton-On-Ribble, Preston, PR2 1HY

 

Based in Preston, B K Utility Services Ltd was established in 2003, it's status at Companies House is "Active". The current directors of the organisation are listed as Kay, Sharon, Kay, Berkley, Owen, Neil. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Berkley 26 June 2003 - 1
OWEN, Neil 01 June 2006 30 April 2012 1
Secretary Name Appointed Resigned Total Appointments
KAY, Sharon 26 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 02 May 2020
AA - Annual Accounts 07 December 2019
CS01 - N/A 04 May 2019
AA - Annual Accounts 14 October 2018
CS01 - N/A 05 May 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 29 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 22 April 2015
CH01 - Change of particulars for director 22 April 2015
CH03 - Change of particulars for secretary 22 April 2015
AA - Annual Accounts 15 November 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 06 July 2013
AAMD - Amended Accounts 23 January 2013
AA - Annual Accounts 21 November 2012
AD01 - Change of registered office address 16 November 2012
AR01 - Annual Return 13 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 17 June 2011
AD01 - Change of registered office address 16 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 20 June 2010
CH01 - Change of particulars for director 20 June 2010
CH01 - Change of particulars for director 20 June 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 05 July 2009
AA - Annual Accounts 29 December 2008
363s - Annual Return 23 July 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
225 - Change of Accounting Reference Date 03 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.