UKBizDB.co.uk

BEMIX C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bemix C.i.c.. The company was founded 21 years ago and was given the registration number 04567984. The firm's registered office is in CANTERBURY. You can find them at Unit 3 Roper Yard, Roper Road, Canterbury, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BEMIX C.I.C.
Company Number:04567984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 3 Roper Yard, Roper Road, Canterbury, England, CT2 7ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 44, Canterbury Innovation Centre, University Road, Canterbury, England, CT2 7FG

Director15 July 2010Active
377, Dover Road, Walmer, Deal, United Kingdom, CT14 7NZ

Director13 May 2013Active
27, Beauworth Park, Maidstone, United Kingdom, ME15 8EU

Director13 May 2013Active
10, Tower View, Chartham, Canterbury, England, CT4 7TQ

Director27 November 2017Active
71, Edward Vinson Drive, Faversham, England, ME13 8FD

Director27 November 2017Active
50, Warren Road, Folkestone, England, CT19 6DL

Director12 August 2015Active
Everglades, The Street, Mersham, Ashford, TN25 6ND

Secretary08 September 2004Active
4 Parsonage Farm Cottages, South Street, Faversham, ME13 9NA

Secretary21 October 2002Active
4 St John's Road, Faversham, ME13 8EL

Director08 August 2003Active
2, Gordon Road, Faversham, England, ME13 8HW

Director12 August 2015Active
69 Chatsworth Drive, Sittingbourne, ME10 1TW

Director21 October 2002Active
Flat 39 Sunhill Court, High Street, Tunbridge Wells, TN2 4NT

Director05 June 2008Active
Everglades, The Street, Mersham, Ashford, TN25 6ND

Director29 April 2009Active
Unit 10, Roper Yard, Roper Road, Canterbury, United Kingdom, CT2 7ER

Director22 September 2010Active
26 St Mary's Road, Deal, CT14 7QA

Director30 August 2006Active
Rodema, Bowerland Lane, Old Wives Lees, Canterbury, CT4 8AT

Director14 October 2009Active
42 Minster Drive, Minster Drive, Herne Bay, England, CT6 8UL

Director12 August 2015Active
51 Shalmsford Street, Chartham, Canterbury, CT4 7RR

Director19 November 2002Active
Flat 28 John Keats House, Commerce Road, Wood Green, London, N22 8EG

Director05 June 2008Active
Unit 3, Roper Yard, Unit 3 Roper Yard Roper Road, Canterbury, United Kingdom, CT2 7ER

Director02 November 2011Active
82, St. Dunstan's Street, Canterbury, Great Britain, CT2 8AD

Director13 October 2005Active
4 Parsonage Farm Cottages, South Street, Faversham, ME13 9NA

Director21 October 2002Active
14 High Street, Littlebourne, Canterbury, CT3 1ST

Director30 August 2006Active
17, Audley Road, Folkestone, England, CT20 3QA

Director30 September 2014Active
19a, Turketel Road, Folkestone, England, CT20 2PA

Director11 November 2015Active
4 Lincoln Avenue, Canterbury, CT1 3YD

Director21 October 2002Active
Collards, Collards Lane, Elham, CT4 6UF

Director05 June 2008Active
70, Heron Forstal Avenue, Hawkinge, CT18 7FP

Director05 February 2004Active
13 The Mall, Faversham, ME13 8JL

Director21 October 2002Active
12 Manor Road, Bishopstone, Herne Bay, CT6 6RF

Director21 October 2002Active
Unit 3 Roper Yard, Roper Road, Canterbury, England, CT2 7ER

Director22 June 2015Active
129, Winchmore Hill Road, London, England, N14 6AN

Director14 October 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Resolution

Resolution.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Address

Change registered office address company with date old address new address.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Address

Change registered office address company with date old address new address.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Change account reference date company current extended.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Resolution

Resolution.

Download
2018-06-06Change of name

Change of name notice.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-11-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.