This company is commonly known as Bemaco Holding Limited. The company was founded 32 years ago and was given the registration number 02646686. The firm's registered office is in CARDIFF. You can find them at 1 & 2 Raleigh Walk, Brigantine Place, Waterfront 2000, Cardiff, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BEMACO HOLDING LIMITED |
---|---|---|
Company Number | : | 02646686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 & 2 Raleigh Walk, Brigantine Place, Waterfront 2000, Cardiff, Wales, CF10 4LN |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass Place, Off Compass Road, Associated British Ports, Cardiff, Wales, CF10 4LY | Secretary | 18 September 1991 | Active |
Compass Place, Off Compass Road, Associated British Ports, Cardiff, Wales, CF10 4LY | Director | 18 September 1991 | Active |
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 22 December 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 September 1991 | Active |
76 High Street, Hail Weston, St Neots, PE19 5JW | Director | 14 April 1997 | Active |
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 13 January 2022 | Active |
110 Moor Lane, Rickmansworth, WD3 1LQ | Director | 18 September 1991 | Active |
Regent House, Bath Avenue, Wolverhampton, WV1 4EG | Director | 11 November 1994 | Active |
Mr Bulent Asim Unal | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ |
Nature of control | : |
|
Mr Bulent Asim Unal | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ |
Nature of control | : |
|
Mr Murat Unal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | Turkish |
Country of residence | : | Wales |
Address | : | Compass Place, Off Compass Road, Cardiff, Wales, CF10 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Accounts | Accounts with accounts type group. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-24 | Auditors | Auditors resignation company. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-29 | Officers | Change person director company with change date. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Accounts | Accounts with accounts type group. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-20 | Accounts | Accounts with accounts type group. | Download |
2020-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.