UKBizDB.co.uk

BEMKAT HOLDINGS LIMITED

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

This company is commonly known as Bemkat Holdings Limited. The company was founded 22 years ago and was given the registration number 04336141. The firm's registered office is in DARTFORD. You can find them at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BEMKAT HOLDINGS LIMITED
Company Number:04336141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom, DA2 6QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Upper Hockended Farm, Maidstone Road, Swanley, England, BR8 7QH

Director27 November 2020Active
90, Brixton Hill, London, England, SW2 1QN

Director16 September 2022Active
90, Brixton Hill, London, England, SW2 1QN

Director16 September 2022Active
Russett House Upper Hockenden Farm, Swanley, BR8 7QH

Secretary07 December 2001Active
39 Charles Drive, Cuxton, Rochester, ME2 1DR

Secretary21 March 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 December 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 December 2001Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA

Director07 December 2001Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA

Director07 December 2001Active
19 The Haven, Peveril Point Road, Swanage, BH19 2BB

Director04 January 2002Active

People with Significant Control

Mr Mustafa Osman Tary
Notified on:27 November 2020
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:90, Brixton Hill, London, England, SW2 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Digby Tasker
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Charles Lake House, Claire Causeway, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanna Susan Tasker
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England, DA2 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Change account reference date company previous shortened.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Address

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

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-03Accounts

Accounts with accounts type small.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.