BK PLUS LIMITED
Other business support service activities n.e.c.
BK PLUS LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Azzurri House Walsall Road Aldridge Walsall WS9 0RB England
Full company profile for BK PLUS LIMITED (09701168), an active company based in Walsall, England. Incorporated 24 Jul 2015. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£1.62M
Net Assets
£3.26M
Total Liabilities
£37.26M
Turnover
£25.94M
Employees
401
Debt Ratio
92%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Sept 2023 | Seed |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hill, Edward John | Director | British | England | 19 Mar 2023 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Project Crown Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
David James Baldwin
Ceased 16 Sept 2023
Shaun Lee Knight
Ceased 16 Sept 2023
Mr Shaun Lee Knight
Ceased 16 Sept 2023
John Arthur Baldwin
Ceased 16 Sept 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
First Floor, East Wing, Oakingham House, Frederick Place, High Wycombe (HP11 1JU) BUCKINGHAMSHIRE | Leasehold | - | 28 May 2025 |
Suite GA, St George's House, Lever Street, Wolverhampton (WV2 1EZ) WOLVERHAMPTON | Leasehold | - | 15 Apr 2025 |
Part Of, 5-6 Long Lane, Rowley Regis (B65 0HT) SANDWELL | Leasehold | - | 5 Feb 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-13 with updates | |
| 13 Jan 2026 | Officers | Appointment of Mr Kevin Simon George Brevitt as director on 2026-01-01 | |
| 12 Jan 2026 | Officers | Termination of Ian Gould as director on 2026-01-01 | |
| 12 Jan 2026 | Officers | Termination of Mohammed Ramzan as director on 2026-01-01 | |
| 30 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 |
Confirmation statement made on 2026-01-13 with updates
Appointment of Mr Kevin Simon George Brevitt as director on 2026-01-01
Termination of Ian Gould as director on 2026-01-01
Termination of Mohammed Ramzan as director on 2026-01-01
Annual accounts made up to 2025-03-31
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-13 with updates
3 months ago on 16 Jan 2026
Appointment of Mr Kevin Simon George Brevitt as director on 2026-01-01
3 months ago on 13 Jan 2026
Termination of Ian Gould as director on 2026-01-01
3 months ago on 12 Jan 2026
Termination of Mohammed Ramzan as director on 2026-01-01
3 months ago on 12 Jan 2026
Annual accounts made up to 2025-03-31
3 months ago on 30 Dec 2025
