Bkf Care & Repair Ltd

General information

Name:

Bkf Care & Repair Limited

Office Address:

17 Greenway Road Heald Green SK8 3NR Cheadle

Number: 07723292

Incorporation date: 2011-07-29

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bkf Care & Repair Ltd is categorised as Private Limited Company, based in 17 Greenway Road, Heald Green in Cheadle. It's postal code is SK8 3NR. The firm has been working since Fri, 29th Jul 2011. Its registration number is 07723292. This company now known as Bkf Care & Repair Ltd, was earlier listed as Mobility Wetrooms Direct. The transformation has occurred in Thu, 19th Apr 2018. This business's Standard Industrial Classification Code is 46740, that means Wholesale of hardware, plumbing and heating equipment and supplies. July 31, 2022 is the last time account status updates were reported.

The company has a solitary director at the current moment leading this particular limited company, namely Timothy C. who's been executing the director's assignments for thirteen years.

Executives who have control over the firm are as follows: Timothy C. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. Timothy C. owns over 3/4 of company shares.

  • Previous company's names
  • Bkf Care & Repair Ltd 2018-04-19
  • Mobility Wetrooms Direct Limited 2011-07-29

Financial data based on annual reports

Company staff

Timothy C.

Role: Director

Appointed: 29 July 2011

Latest update: 1 February 2024

People with significant control

Timothy C.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Timothy C.
Notified on 11 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 28 April 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 25 March 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 11 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/07/29 (CS01)
filed on: 6th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

8 Elmtree Road Bredbury

Post code:

SK6 2EQ

City / Town:

Stockport

HQ address,
2013

Address:

8 Elmtree Road Bredbury

Post code:

SK6 2EQ

City / Town:

Stockport

HQ address,
2014

Address:

8 Elmtree Road Bredbury

Post code:

SK6 2EQ

City / Town:

Stockport

HQ address,
2015

Address:

8 Elmtree Road Bredbury

Post code:

SK6 2EQ

City / Town:

Stockport

HQ address,
2016

Address:

8 Elmtree Road Bredbury

Post code:

SK6 2EQ

City / Town:

Stockport

Accountant/Auditor,
2016 - 2012

Name:

Nick Brajkovich Limited

Address:

29 Withers Avenue

Post code:

WA2 8EU

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
12
Company Age

Similar companies nearby

Closest companies