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..
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 | : |
|
Registered Address | : | Unit 3 Roper Yard, Roper Road, Canterbury, England, CT2 7ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 44, Canterbury Innovation Centre, University Road, Canterbury, England, CT2 7FG | Director | 15 July 2010 | Active |
377, Dover Road, Walmer, Deal, United Kingdom, CT14 7NZ | Director | 13 May 2013 | Active |
27, Beauworth Park, Maidstone, United Kingdom, ME15 8EU | Director | 13 May 2013 | Active |
10, Tower View, Chartham, Canterbury, England, CT4 7TQ | Director | 27 November 2017 | Active |
71, Edward Vinson Drive, Faversham, England, ME13 8FD | Director | 27 November 2017 | Active |
50, Warren Road, Folkestone, England, CT19 6DL | Director | 12 August 2015 | Active |
Everglades, The Street, Mersham, Ashford, TN25 6ND | Secretary | 08 September 2004 | Active |
4 Parsonage Farm Cottages, South Street, Faversham, ME13 9NA | Secretary | 21 October 2002 | Active |
4 St John's Road, Faversham, ME13 8EL | Director | 08 August 2003 | Active |
2, Gordon Road, Faversham, England, ME13 8HW | Director | 12 August 2015 | Active |
69 Chatsworth Drive, Sittingbourne, ME10 1TW | Director | 21 October 2002 | Active |
Flat 39 Sunhill Court, High Street, Tunbridge Wells, TN2 4NT | Director | 05 June 2008 | Active |
Everglades, The Street, Mersham, Ashford, TN25 6ND | Director | 29 April 2009 | Active |
Unit 10, Roper Yard, Roper Road, Canterbury, United Kingdom, CT2 7ER | Director | 22 September 2010 | Active |
26 St Mary's Road, Deal, CT14 7QA | Director | 30 August 2006 | Active |
Rodema, Bowerland Lane, Old Wives Lees, Canterbury, CT4 8AT | Director | 14 October 2009 | Active |
42 Minster Drive, Minster Drive, Herne Bay, England, CT6 8UL | Director | 12 August 2015 | Active |
51 Shalmsford Street, Chartham, Canterbury, CT4 7RR | Director | 19 November 2002 | Active |
Flat 28 John Keats House, Commerce Road, Wood Green, London, N22 8EG | Director | 05 June 2008 | Active |
Unit 3, Roper Yard, Unit 3 Roper Yard Roper Road, Canterbury, United Kingdom, CT2 7ER | Director | 02 November 2011 | Active |
82, St. Dunstan's Street, Canterbury, Great Britain, CT2 8AD | Director | 13 October 2005 | Active |
4 Parsonage Farm Cottages, South Street, Faversham, ME13 9NA | Director | 21 October 2002 | Active |
14 High Street, Littlebourne, Canterbury, CT3 1ST | Director | 30 August 2006 | Active |
17, Audley Road, Folkestone, England, CT20 3QA | Director | 30 September 2014 | Active |
19a, Turketel Road, Folkestone, England, CT20 2PA | Director | 11 November 2015 | Active |
4 Lincoln Avenue, Canterbury, CT1 3YD | Director | 21 October 2002 | Active |
Collards, Collards Lane, Elham, CT4 6UF | Director | 05 June 2008 | Active |
70, Heron Forstal Avenue, Hawkinge, CT18 7FP | Director | 05 February 2004 | Active |
13 The Mall, Faversham, ME13 8JL | Director | 21 October 2002 | Active |
12 Manor Road, Bishopstone, Herne Bay, CT6 6RF | Director | 21 October 2002 | Active |
Unit 3 Roper Yard, Roper Road, Canterbury, England, CT2 7ER | Director | 22 June 2015 | Active |
129, Winchmore Hill Road, London, England, N14 6AN | Director | 14 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Resolution | Resolution. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Change account reference date company current extended. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Resolution | Resolution. | Download |
2018-06-06 | Change of name | Change of name notice. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.