This company is commonly known as Bemis Limited. The company was founded 56 years ago and was given the registration number 00918517. The firm's registered office is in BURNLEY. You can find them at Rossendale Road Industrial Estate, Farrington Road, Burnley, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BEMIS LIMITED |
---|---|---|
Company Number | : | 00918517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rossendale Road Industrial Estate, Farrington Road, Burnley, Lancashire, England, BB11 5SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Street, Reading, England, RG1 4PN | Corporate Secretary | 01 April 2019 | Active |
Strawinskylaan, 3051, Amsterdam, Netherlands, 1077ZX | Director | 23 January 2019 | Active |
Rossendale Road Industrial Estate, Farrington Road, Burnley, England, BB11 5SW | Director | 04 May 2020 | Active |
Rossendale Road Industrial Estate, Farrington Road, Burnley, England, BB11 5SW | Director | 08 June 2020 | Active |
11 Fairview Close, Chadderton, Oldham, OL9 9UZ | Secretary | 23 July 1998 | Active |
55 The Leavens, Apperley Bridge, Bradford, BD10 0UW | Secretary | - | Active |
7 Douglas Close, Blackburn, BB2 4FF | Secretary | 01 October 2001 | Active |
16 Ogden Street, Prestwich, Manchester, M25 1JL | Secretary | 11 September 1996 | Active |
629 Greendale Road, Sheboygan Wisconsin 53081, Usa, FOREIGN | Director | - | Active |
4945 Evergreen Drive, Sheboygan Wisconsin 53081, Usa, FOREIGN | Director | - | Active |
830 Settlers Circle, Sheboygan Falls, United States, | Director | 23 March 2007 | Active |
Standish Lodge 21 Parish Ghyll Drive, Ilkley, LS29 9PT | Director | - | Active |
9515 Ridge Boulevard, Wauwatosa Wisconsin 53226, Usa, FOREIGN | Director | - | Active |
7 Douglas Close, Blackburn, BB2 4FF | Director | 23 March 2007 | Active |
Rossendale Road Industrial Estate, Farrington Road, Burnley, England, BB11 5SW | Director | 10 April 2019 | Active |
Viale Dei Castani 8, Moncalieri, Italy, | Director | 23 July 1998 | Active |
Mr Richard Albert Bemis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Rossendale Road Industrial Estate, Farrington Road, Burnley, England, BB11 5SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Capital | Capital allotment shares. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-01 | Officers | Termination secretary company with name termination date. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.