B K Industrial Supplies Limited STOKE-ON-TRENT


Founded in 2005, B K Industrial Supplies, classified under reg no. 05375906 is an active company. Currently registered at Mitre House ST6 3JW, Stoke-on-trent the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Kenneth L., appointed on 11 June 2021. In addition, a secretary was appointed - Kenneth L., appointed on 31 January 2010. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B K Industrial Supplies Limited Address / Contact

Office Address Mitre House
Office Address2 Pitt Street West
Town Stoke-on-trent
Post code ST6 3JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05375906
Date of Incorporation Fri, 25th Feb 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (140 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Kenneth L.

Position: Director

Appointed: 11 June 2021

Kenneth L.

Position: Secretary

Appointed: 31 January 2010

Philip L.

Position: Secretary

Appointed: 01 March 2007

Resigned: 31 January 2010

Harold W.

Position: Nominee Secretary

Appointed: 25 February 2005

Resigned: 25 February 2005

Kenneth L.

Position: Secretary

Appointed: 25 February 2005

Resigned: 01 March 2007

Kenneth L.

Position: Director

Appointed: 25 February 2005

Resigned: 01 March 2007

Yvonne W.

Position: Nominee Director

Appointed: 25 February 2005

Resigned: 25 February 2005

Saranne L.

Position: Director

Appointed: 25 February 2005

Resigned: 07 December 2020

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Kenneth L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Saranne L. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Saranne L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth438 181559 264       
Balance Sheet
Cash Bank On Hand 423 498543 156617 866722 031690 202940 8801 007 974222 489
Current Assets635 119815 179926 7751 179 6771 511 9811 135 0481 086 4731 045 446222 489
Debtors250 579264 890241 804370 793591 619377 391131 29736 714 
Net Assets Liabilities 559 264676 909978 0161 233 7701 201 2221 091 693  
Other Debtors 55055067512 228200 000131 29736 714 
Property Plant Equipment 163 261183 704174 293188 297177 65417 70910 1897 963
Total Inventories 126 791141 815191 018198 33167 45514 296758 
Cash Bank In Hand263 696423 498       
Intangible Fixed Assets3 7503 375       
Net Assets Liabilities Including Pension Asset Liability438 181559 264       
Stocks Inventory120 844126 791       
Tangible Fixed Assets168 847163 261       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve437 981559 064       
Shareholder Funds438 181559 264       
Other
Accumulated Amortisation Impairment Intangible Assets 4 1254 8755 2505 6257 5007 5007 500 
Accumulated Depreciation Impairment Property Plant Equipment 37 23322 38431 79545 17355 81638 40627 69429 920
Average Number Employees During Period  8797111
Bank Borrowings 86 96482 478      
Bank Borrowings Overdrafts 83 38978 903      
Creditors 83 38978 903373 207461 005105 25612 4893 0593 029
Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 409   23 07713 908 
Disposals Property Plant Equipment  32 704   177 35518 232 
Fixed Assets172 597166 636186 329176 543190 172177 65417 70910 1897 963
Increase From Amortisation Charge For Year Intangible Assets  7503753751 875   
Increase From Depreciation Charge For Year Property Plant Equipment  10 5609 41113 37810 6435 6673 1962 226
Intangible Assets 3 3752 6252 2501 875    
Intangible Assets Gross Cost 7 5007 5007 5007 5007 5007 5007 500 
Net Current Assets Liabilities353 776476 550570 016806 4701 050 9761 029 7921 073 9841 042 387219 460
Number Shares Issued Fully Paid  100100     
Other Creditors 1 8551 9992 0534 5635 77412 0741 1961 001
Other Taxation Social Security Payable 138 873159 921182 252151 91754 9544151 8632 028
Par Value Share 111     
Property Plant Equipment Gross Cost 200 494206 088206 088233 470233 47056 11537 883 
Provisions For Liabilities Balance Sheet Subtotal 5335334 9977 3786 224   
Total Additions Including From Business Combinations Property Plant Equipment  38 298 27 382    
Total Assets Less Current Liabilities526 373643 186756 345983 0131 241 1481 207 4461 091 6931 052 576227 423
Trade Creditors Trade Payables 194 326191 264188 902304 52544 528   
Trade Debtors Trade Receivables 264 340241 254370 118579 391177 391   
Creditors Due After One Year87 06083 389       
Creditors Due Within One Year281 343338 629       
Intangible Fixed Assets Aggregate Amortisation Impairment3 7504 125       
Intangible Fixed Assets Amortisation Charged In Period 375       
Intangible Fixed Assets Cost Or Valuation7 5007 500       
Number Shares Allotted 100       
Provisions For Liabilities Charges1 132533       
Secured Debts90 63586 964       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation200 494200 494       
Tangible Fixed Assets Depreciation31 64737 233       
Tangible Fixed Assets Depreciation Charged In Period 5 586       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements