Background WavePink WaveYellow Wave

BKG CONSTRUCTION LIMITED (08936619)

BKG CONSTRUCTION LIMITED (08936619) is an active UK company. incorporated on 13 March 2014. with registered office in Leamington Spa. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. BKG CONSTRUCTION LIMITED has been registered for 12 years. Current directors include BRENNAN, James Patrick.

Company Number
08936619
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
3 Elm Bank Close, Leamington Spa, CV32 6LR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BRENNAN, James Patrick
SIC Codes
41202, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BKG CONSTRUCTION LIMITED

BKG CONSTRUCTION LIMITED is an active company incorporated on 13 March 2014 with the registered office located in Leamington Spa. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. BKG CONSTRUCTION LIMITED was registered 12 years ago.(SIC: 41202, 42990)

Status

active

Active since 12 years ago

Company No

08936619

LTD Company

Age

12 Years

Incorporated 13 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

3 Elm Bank Close Leamington Spa, CV32 6LR,

Previous Addresses

Unit 2 Lower Cape Warwick Warwickshire CV34 5DA England
From: 6 May 2025To: 9 October 2025
International House the Mclaren Building the Priory Queensway Birmingham West Midlands B4 7LR England
From: 22 December 2021To: 6 May 2025
International House 24 Holborn Viaduct London EC1A 2BN England
From: 26 September 2021To: 22 December 2021
International House 24 Holborn Viaduct London EC1A 2BN England
From: 25 September 2021To: 26 September 2021
Space Business Centre 23 Tewkesbury Road Cheltenham GL51 9FL England
From: 15 December 2020To: 25 September 2021
Unit 4 Bull Ring Business Centre Church Terrace Harbury Leamington Spa Warwickshire CV33 9HL England
From: 30 December 2016To: 15 December 2020
Units a&C the Barlands London Road Charlton Kings Cheltenham Gloucestershire GL52 6UT
From: 12 April 2015To: 30 December 2016
106 Greville Road Warwick CV34 5PL
From: 13 March 2014To: 12 April 2015
Timeline

11 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Mar 15
Loan Secured
Dec 15
Director Left
Apr 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Nov 17
Loan Secured
May 18
Director Left
Dec 18
Director Left
Dec 18
Funding Round
Oct 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BRENNAN, James Patrick

Active
Lower Cape, WarwickCV34 5DA
Born July 1963
Director
Appointed 13 Mar 2014

GHOTRA, Gurpal

Resigned
Church Terrace, Leamington SpaCV33 9HL
Secretary
Appointed 13 Mar 2014
Resigned 22 Dec 2018

GHOTRA, Gurpal Singh

Resigned
Church Terrace, Leamington SpaCV33 9HL
Born February 1964
Director
Appointed 13 Mar 2014
Resigned 20 Dec 2018

GHOTRA, Gurthian Singh

Resigned
Church Terrace, Leamington SpaCV33 9HL
Born July 1965
Director
Appointed 13 Mar 2014
Resigned 20 Dec 2018

KENNY, Dermot

Resigned
Church Terrace, Leamington SpaCV33 9HL
Born October 1960
Director
Appointed 13 Mar 2014
Resigned 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 July 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Incorporation Company
13 March 2014
NEWINCIncorporation