Bk Plus (stoke) Limited WALSALL


Bk Plus (stoke) started in year 2015 as Private Limited Company with registration number 09448140. The Bk Plus (stoke) company has been functioning successfully for nine years now and its status is active. The firm's office is based in Walsall at Azzurri House Walsall Business Park, Walsall Road. Postal code: WS9 0RB. Since 2023/06/24 Bk Plus (stoke) Limited is no longer carrying the name Wcca.

The firm has 2 directors, namely Ian G., Shaun K.. Of them, Ian G., Shaun K. have been with the company the longest, being appointed on 10 January 2023. As of 29 March 2024, there were 3 ex directors - David B., David F. and others listed below. There were no ex secretaries.

Bk Plus (stoke) Limited Address / Contact

Office Address Azzurri House Walsall Business Park, Walsall Road
Office Address2 Aldridge
Town Walsall
Post code WS9 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09448140
Date of Incorporation Thu, 19th Feb 2015
Industry Accounting and auditing activities
End of financial Year 7th March
Company age 9 years old
Account next due date Thu, 7th Dec 2023 (113 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Ian G.

Position: Director

Appointed: 10 January 2023

Shaun K.

Position: Director

Appointed: 10 January 2023

David B.

Position: Director

Appointed: 19 February 2015

Resigned: 07 March 2023

David F.

Position: Director

Appointed: 19 February 2015

Resigned: 07 March 2023

Keith S.

Position: Director

Appointed: 19 February 2015

Resigned: 07 March 2023

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Bk Plus Limited from Walsall, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David F. This PSC has significiant influence or control over the company,. Moving on, there is David B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Bk Plus Limited

Azzurri House Walsall Road, Aldridge, Walsall, WS9 0RB, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09701168
Notified on 7 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David F.

Notified on 19 February 2017
Ceased on 7 March 2023
Nature of control: significiant influence or control

David B.

Notified on 19 February 2017
Ceased on 7 March 2023
Nature of control: significiant influence or control

Keith S.

Notified on 19 February 2017
Ceased on 7 March 2023
Nature of control: significiant influence or control

Company previous names

Wcca June 24, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-07
Net Worth35 959       
Balance Sheet
Cash Bank On Hand9802195 84725025016 68025047 800
Current Assets245 232229 917228 717219 737232 222211 281222 111284 639
Debtors244 252229 698222 870219 487231 972194 601221 861236 839
Net Assets Liabilities35 95819 90749 480155 201234 972298 453369 109-435 527
Other Debtors66 98465 65066 80070 18959 27065 85987 801113 333
Property Plant Equipment11 08810 82212 5579 79915 84115 88814 04213 270
Cash Bank In Hand980       
Intangible Fixed Assets900 000       
Tangible Fixed Assets11 088       
Reserves/Capital
Called Up Share Capital998       
Profit Loss Account Reserve34 961       
Shareholder Funds35 959       
Other
Accumulated Depreciation Impairment Property Plant Equipment127 251129 228130 725133 969134 462138 215139 654140 875
Average Number Employees During Period   2627262526
Bank Borrowings Overdrafts262 950235 180206 058160 693117 02371 25624 02124 629
Corporation Tax Payable39 93160 29457 70661 97753 16965 34062 782102 599
Creditors607 780580 010573 308515 570461 844415 577366 84224 629
Dividends Paid On Shares  900 000900 000913 125   
Fixed Assets911 088 912 557909 799928 966929 013927 16713 270
Future Minimum Lease Payments Under Non-cancellable Operating Leases  568 638520 642482 666435 086390 374 
Increase From Depreciation Charge For Year Property Plant Equipment 4 403 3 2443 4734 7465 1263 341
Intangible Assets900 000900 000900 000900 000913 125913 125913 125 
Intangible Assets Gross Cost900 000 900 000900 000913 125913 125913 125 
Net Current Assets Liabilities-312 179-310 905-289 769-239 028-232 150-214 983-191 216-424 168
Number Shares Issued Fully Paid 1      
Other Creditors344 830344 830367 250354 877344 821344 321342 821503 454
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 426  2 9819923 6872 120
Other Disposals Property Plant Equipment 2 546  3 0059923 9482 120
Other Taxation Social Security Payable77 38476 90477 67374 91584 824130 27580 91678 081
Par Value Share11      
Property Plant Equipment Gross Cost138 339140 050143 282143 768150 302154 104153 696154 146
Total Additions Including From Business Combinations Property Plant Equipment 4 257 4869 5394 7943 5392 569
Total Assets Less Current Liabilities598 909599 917622 788670 771696 816714 030735 951-410 898
Total Increase Decrease From Revaluations Intangible Assets       -913 125
Trade Creditors Trade Payables27 58425 44725 25733 91839 31122 67121 37724 673
Trade Debtors Trade Receivables177 266164 048156 070149 298172 702128 742134 060123 506
Creditors Due After One Year562 950       
Creditors Due Within One Year557 411       
Intangible Fixed Assets Additions900 000       
Intangible Fixed Assets Cost Or Valuation900 000       
Number Shares Allotted1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions17 270       
Tangible Fixed Assets Cost Or Valuation17 235       
Tangible Fixed Assets Depreciation6 147       
Tangible Fixed Assets Depreciation Charged In Period6 147       
Tangible Fixed Assets Disposals35       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, November 2023
Free Download (8 pages)

Company search