Background WavePink WaveYellow Wave

BKR TRADE LIMITED (05060381)

BKR TRADE LIMITED (05060381) is an active UK company. incorporated on 2 March 2004. with registered office in Walton-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BKR TRADE LIMITED has been registered for 22 years. Current directors include RAI, Gurnam.

Company Number
05060381
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
Walton Business Centre, Walton-On-Trent, DE12 8ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
RAI, Gurnam
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BKR TRADE LIMITED

BKR TRADE LIMITED is an active company incorporated on 2 March 2004 with the registered office located in Walton-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BKR TRADE LIMITED was registered 22 years ago.(SIC: 46900)

Status

active

Active since 22 years ago

Company No

05060381

LTD Company

Age

22 Years

Incorporated 2 March 2004

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

B K R CONSTRUCTION LIMITED
From: 2 March 2004To: 30 April 2025
Contact
Address

Walton Business Centre 6 Bells End Road Walton-On-Trent, DE12 8ND,

Timeline

35 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Joined
Jun 19
Loan Cleared
Mar 20
Loan Secured
Nov 20
Loan Secured
Jan 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Owner Exit
Aug 25
New Owner
Aug 25
Director Left
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RAI, Gurnam

Active
Walton Business Centre, Walton-On-TrentDE12 8ND
Born December 1968
Director
Appointed 31 May 2019

KAUR, Swarn

Resigned
100 Chain Lane, LittleoverDE23 4EB
Secretary
Appointed 01 Jun 2005
Resigned 30 Jan 2008

KUDHAIL, Anita

Resigned
9 Lonsdale Road, Burton On TrentDE14 3ED
Secretary
Appointed 02 Mar 2004
Resigned 22 Apr 2005

MAAN, Manjit

Resigned
97 Chain Lane, DerbyDE23 4EA
Secretary
Appointed 22 Apr 2005
Resigned 05 Aug 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Mar 2004
Resigned 02 Mar 2004

KUDHAIL, Anita

Resigned
9 Lonsdale Road, Burton On TrentDE14 3ED
Born November 1973
Director
Appointed 02 Mar 2004
Resigned 22 Apr 2005

RAI, Bilbinder

Resigned
100 Chain Lane, DerbyDE23 4EB
Born June 1968
Director
Appointed 02 Mar 2004
Resigned 04 Aug 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Mar 2004
Resigned 02 Mar 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Gurnam Rai

Active
Walton Business Centre, Walton-On-TrentDE12 8ND
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2025

Mrs Balbinder Rai

Ceased
Chain Lane, DerbyD23 4EB
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2016
Ceased 05 Aug 2025
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 August 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
30 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Gazette Notice Compulsary
13 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
21 December 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
363aAnnual Return
Legacy
12 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Incorporation Company
2 March 2004
NEWINCIncorporation