Company NameBKM Controls Limited
DirectorStephen Blackmore
Company StatusActive
Company Number05136229
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Secretary NameCraig Kivell
NationalityBritish
StatusCurrent
Appointed01 June 2007(3 years after company formation)
Appointment Duration16 years, 11 months
RoleElectrical Engineer
Correspondence Address3 Christie Street
Stockport
Cheshire
SK1 4LS
Director NameMr Stephen Blackmore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(5 years after company formation)
Appointment Duration14 years, 11 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Freshwater Drive
Haughton Green
Denton
Manchester
M34 7QT
Director NameMargaret Mary Blackmore
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Freshwater Drive
Haughton Green Denton
Manchester
M34 7QT
Director NameSarah Nicola Kivell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Christie Street
Stockport
Cheshire
SK1 4LS
Secretary NameKevin Michael Mack
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleSecretary
Correspondence Address16 Dales Brow Avenue
Ashton Under Lyne
Manchester
OL7 9AL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone0161 3350077
Telephone regionManchester

Location

Registered AddressUnit 5 Alpha Court Industrial
Estate Gorton Crescent
Windmill Lane Denton
Manchester
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

33 at £1Craig Kivell
50.00%
Ordinary
33 at £1Stephen Blackmore
50.00%
Ordinary

Financials

Year2014
Net Worth£151,059
Cash£90,292
Current Liabilities£40,927

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

16 October 2023Micro company accounts made up to 31 May 2023 (4 pages)
27 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
31 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
24 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 May 2019 (4 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
6 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 66
(4 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 66
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 66
(4 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 66
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 66
(4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 66
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 July 2009Appointment terminated director margaret blackmore (1 page)
21 July 2009Director appointed mr stephen james blackmore (1 page)
21 July 2009Return made up to 24/05/09; full list of members (3 pages)
21 July 2009Return made up to 24/05/09; full list of members (3 pages)
21 July 2009Director appointed mr stephen james blackmore (1 page)
21 July 2009Appointment terminated director margaret blackmore (1 page)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 November 2008Gbp ic 66/33\27/08/08\gbp sr 33@1=33\ (1 page)
6 November 2008Gbp ic 66/33\27/08/08\gbp sr 33@1=33\ (1 page)
11 August 2008Return made up to 24/05/08; full list of members (6 pages)
11 August 2008Return made up to 24/05/08; full list of members (6 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 October 2007Secretary resigned (2 pages)
16 October 2007New secretary appointed (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (2 pages)
14 August 2007Return made up to 24/05/07; full list of members (6 pages)
14 August 2007Return made up to 24/05/07; full list of members (6 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 July 2006Return made up to 24/05/06; full list of members (6 pages)
25 July 2006Return made up to 24/05/06; full list of members (6 pages)
27 March 2006Amended accounts made up to 31 May 2005 (9 pages)
27 March 2006Amended accounts made up to 31 May 2005 (9 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
25 June 2005Return made up to 24/05/05; full list of members (6 pages)
25 June 2005Return made up to 24/05/05; full list of members (6 pages)
12 January 2005Ad 05/01/05--------- £ si 97@1=97 £ ic 2/99 (2 pages)
12 January 2005Ad 05/01/05--------- £ si 97@1=97 £ ic 2/99 (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: 229 nether street london N3 1NT (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: 229 nether street london N3 1NT (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
24 May 2004Incorporation (12 pages)
24 May 2004Incorporation (12 pages)