Bemaco Steel Limited

DataGardener
bemaco steel limited
dissolved
Unknown

Bemaco Steel Limited

04008035Private Limited With Share Capital

Kings Orchard 1 Queen Street, Bristol, BS20HQ
Incorporated

05/06/2000

Company Age

25 years

Directors

2

Employees

SIC Code

24200

Risk

not scored

Company Overview

Registration, classification & business activity

Bemaco Steel Limited (04008035) is a private limited with share capital incorporated on 05/06/2000 (25 years old) and registered in bristol, BS20HQ. The company operates under SIC code 24200 - manufacture of tubes, pipes, hollow profiles and related fittings, of steel.

Bemaco holding limited is a machinery company based out of cardiff, south wales, united kingdom.

Private Limited With Share Capital
SIC: 24200
Unknown
Incorporated 05/06/2000
BS20HQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

Patents

6

CCJs

Charges

24

Registered

2

Outstanding

0

Part Satisfied

22

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:28-07-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:28-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-05-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-11-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-08-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:03-05-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:29-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2022
Auditors Resignation Company
Category:Auditors
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Accounts With Accounts Type Medium
Category:Accounts
Date:15-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:06-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:01-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-04-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:31-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-06-2012
Legacy
Category:Mortgage
Date:08-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2012
Legacy
Category:Mortgage
Date:28-12-2011
Legacy
Category:Mortgage
Date:28-12-2011
Legacy
Category:Mortgage
Date:28-12-2011
Legacy
Category:Mortgage
Date:28-12-2011
Legacy
Category:Mortgage
Date:28-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Legacy
Category:Mortgage
Date:17-05-2011
Legacy
Category:Mortgage
Date:17-05-2011
Legacy
Category:Mortgage
Date:17-05-2011
Termination Director Company With Name
Category:Officers
Date:12-04-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2010
Auditors Resignation Company
Category:Auditors
Date:20-08-2009
Auditors Resignation Company
Category:Auditors
Date:19-08-2009
Miscellaneous
Category:Miscellaneous
Date:10-08-2009
Legacy
Category:Annual Return
Date:29-06-2009
Legacy
Category:Address
Date:29-04-2009
Accounts With Accounts Type Full
Category:Accounts
Date:13-11-2008
Legacy
Category:Capital
Date:18-09-2008
Legacy
Category:Mortgage
Date:06-08-2008
Legacy
Category:Mortgage
Date:06-08-2008
Legacy
Category:Mortgage
Date:06-08-2008
Legacy
Category:Annual Return
Date:24-06-2008
Auditors Resignation Company
Category:Auditors
Date:21-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2008
Legacy
Category:Mortgage
Date:13-09-2007
Legacy
Category:Mortgage
Date:13-09-2007

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months6

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2022
Filing Date29/11/2021
Latest Accounts31/03/2021

Trading Addresses

Kings Orchard, 1 Queen Street, St. Philips, Bristol, BS20HQRegistered
58 Meadow Road, Scunthorpe, South Humberside, DN171RS
11 Mainwaring Drive, Wilmslow, Cheshire, SK92QD
Sophia House, 28 Cathedral Road, Cardiff, South Glamorgan, CF119LJ

Contact

02920343942
bemaco.biz
Kings Orchard 1 Queen Street, Bristol, BS20HQ