You are here: bizstats.co.uk > a-z index > B list

B. K. Supplies Limited PETERBOROUGH


Founded in 2006, B. K. Supplies, classified under reg no. 05862975 is an active company. Currently registered at 3 Ruelands Square PE4 5ER, Peterborough the company has been in the business for 18 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Wed, 23rd Aug 2006 B. K. Supplies Limited is no longer carrying the name Starpearl.

At present there are 6 directors in the the firm, namely Stephen M., Claire M. and Janice M. and others. In addition one secretary - Janice M. - is with the company. Currenlty, the firm lists one former director, whose name is Janice M. and who left the the firm on 24 July 2011. In addition, there is one former secretary - Alison M. who worked with the the firm until 24 July 2011.

B. K. Supplies Limited Address / Contact

Office Address 3 Ruelands Square
Office Address2 Papyrus Road Werrington
Town Peterborough
Post code PE4 5ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 05862975
Date of Incorporation Fri, 30th Jun 2006
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Stephen M.

Position: Director

Appointed: 06 April 2024

Claire M.

Position: Director

Appointed: 06 April 2024

Janice M.

Position: Director

Appointed: 01 November 2015

Fiona M.

Position: Director

Appointed: 01 November 2015

Janice M.

Position: Secretary

Appointed: 24 July 2011

Barry M.

Position: Director

Appointed: 14 August 2006

Kevin M.

Position: Director

Appointed: 30 June 2006

Janice M.

Position: Director

Appointed: 30 June 2006

Resigned: 24 July 2011

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 30 June 2006

Resigned: 30 June 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2006

Resigned: 30 June 2006

Alison M.

Position: Secretary

Appointed: 30 June 2006

Resigned: 24 July 2011

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Kevin M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Barry M. This PSC owns 25-50% shares.

Kevin M.

Notified on 30 June 2016
Nature of control: 25-50% shares

Barry M.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

Starpearl August 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand380 927251 115309 280264 759280 634296 296
Current Assets865 318675 874705 328684 568741 809734 359
Debtors323 241266 079238 868259 309280 425268 563
Net Assets Liabilities465 119471 873469 117448 883366 235410 559
Other Debtors4 0024 88240 13616 1168 15716 412
Property Plant Equipment29 68823 43418 56114 75111 44321 747
Total Inventories161 150158 680157 180160 500180 750 
Other
Accumulated Depreciation Impairment Property Plant Equipment37 51243 76648 63952 44946 28750 908
Additions Other Than Through Business Combinations Property Plant Equipment     14 925
Average Number Employees During Period 88788
Corporation Tax Payable41 69840 93158 27839 63730 29256 494
Creditors13 7709 1714 231248 357385 458344 763
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 36314 1119 1714 231  
Increase From Depreciation Charge For Year Property Plant Equipment 6 2544 8733 8102 8824 621
Net Current Assets Liabilities453 663461 061457 462436 211356 351389 596
Other Creditors13 7709 1714 2317 30732 99623 853
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 044 
Other Disposals Property Plant Equipment    9 470 
Other Taxation Social Security Payable22 70715 48530 89431 28029 76227 437
Property Plant Equipment Gross Cost67 20067 20067 20067 20057 73072 655
Provisions For Liabilities Balance Sheet Subtotal4 4623 4512 6752 0791 559784
Total Assets Less Current Liabilities483 351484 495476 023450 962367 794411 343
Trade Creditors Trade Payables333 309139 548148 523170 133292 408236 979
Trade Debtors Trade Receivables319 239261 197198 732243 193272 268252 151

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 16th, January 2024
Free Download (11 pages)

Company search

Advertisements