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

Bksb Limited BIRMINGHAM


Founded in 1997, Bksb, classified under reg no. 03311079 is an active company. Currently registered at The Mailbox Level 3 B1 1RF, Birmingham the company has been in the business for twenty seven years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022. Since Tuesday 20th November 2012 Bksb Limited is no longer carrying the name Skilldrive.

Currently there are 2 directors in the the company, namely Simon W. and Stephen D.. In addition one secretary - Jayne A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bksb Limited Address / Contact

Office Address The Mailbox Level 3
Office Address2 101 Wharfside Street
Town Birmingham
Post code B1 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03311079
Date of Incorporation Fri, 31st Jan 1997
Industry Technical and vocational secondary education
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (175 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Simon W.

Position: Director

Appointed: 09 June 2023

Stephen D.

Position: Director

Appointed: 09 June 2023

Jayne A.

Position: Secretary

Appointed: 26 April 2022

Richard K.

Position: Director

Appointed: 01 February 2022

Resigned: 10 February 2023

Gordon W.

Position: Director

Appointed: 28 April 2021

Resigned: 05 July 2023

Andrew H.

Position: Director

Appointed: 28 April 2021

Resigned: 01 February 2022

Natalie S.

Position: Secretary

Appointed: 28 April 2021

Resigned: 26 April 2022

Kathleen T.

Position: Director

Appointed: 18 March 2021

Resigned: 28 April 2021

Charles H.

Position: Director

Appointed: 13 February 2020

Resigned: 28 April 2021

Steve S.

Position: Director

Appointed: 10 June 2019

Resigned: 28 April 2021

Andrew C.

Position: Director

Appointed: 10 June 2019

Resigned: 28 April 2021

Neil M.

Position: Director

Appointed: 10 June 2019

Resigned: 28 April 2021

Martin S.

Position: Director

Appointed: 03 April 2019

Resigned: 10 June 2019

Jonathan C.

Position: Director

Appointed: 13 December 2018

Resigned: 13 February 2020

Andrew M.

Position: Director

Appointed: 29 March 2018

Resigned: 30 September 2018

Alan B.

Position: Director

Appointed: 05 June 2017

Resigned: 28 April 2021

Paula W.

Position: Director

Appointed: 05 June 2017

Resigned: 28 April 2021

Harvinder A.

Position: Director

Appointed: 30 March 2017

Resigned: 30 March 2017

Harvinder A.

Position: Director

Appointed: 30 March 2017

Resigned: 16 April 2021

Jamie F.

Position: Director

Appointed: 14 December 2016

Resigned: 24 April 2019

Christopher T.

Position: Director

Appointed: 02 June 2016

Resigned: 20 November 2016

Timothy C.

Position: Director

Appointed: 24 June 2014

Resigned: 31 March 2018

John S.

Position: Director

Appointed: 06 March 2013

Resigned: 24 June 2014

Michael M.

Position: Director

Appointed: 15 September 2010

Resigned: 31 July 2014

Richard B.

Position: Director

Appointed: 11 March 2010

Resigned: 27 August 2019

Patricia H.

Position: Director

Appointed: 01 January 2010

Resigned: 03 June 2016

Timothy C.

Position: Director

Appointed: 24 April 2008

Resigned: 04 May 2011

Peter G.

Position: Director

Appointed: 31 December 2007

Resigned: 31 December 2009

Maxine B.

Position: Secretary

Appointed: 01 December 2007

Resigned: 28 April 2021

David C.

Position: Secretary

Appointed: 12 June 2007

Resigned: 30 November 2007

Andrew W.

Position: Director

Appointed: 08 June 2007

Resigned: 31 December 2007

Jonathan C.

Position: Director

Appointed: 16 December 2004

Resigned: 30 June 2007

Peter M.

Position: Director

Appointed: 16 December 2004

Resigned: 31 January 2007

David U.

Position: Director

Appointed: 10 October 2000

Resigned: 11 March 2010

Andrea S.

Position: Director

Appointed: 01 July 2000

Resigned: 30 November 2000

Jonathon F.

Position: Director

Appointed: 01 April 1999

Resigned: 20 December 2006

Philip B.

Position: Secretary

Appointed: 01 August 1998

Resigned: 30 June 2007

Neil H.

Position: Secretary

Appointed: 31 January 1997

Resigned: 31 July 1998

James A.

Position: Director

Appointed: 31 January 1997

Resigned: 31 March 1999

Roy B.

Position: Director

Appointed: 31 January 1997

Resigned: 31 March 1999

Keith R.

Position: Director

Appointed: 31 January 1997

Resigned: 31 March 1999

Richard H.

Position: Director

Appointed: 31 January 1997

Resigned: 31 March 1999

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Advanced Business Software and Solutions Limited from Birmingham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Advanced Business Software And Solutions Limited

The Mailbox Level 3 101 Wharfside Street, Birmingham, Berkshire, B1 1RF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03214465
Notified on 28 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Skilldrive November 20, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Tuesday 28th February 2023
filed on: 26th, January 2024
Free Download (18 pages)

Company search