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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Upper Hockended Farm, Maidstone Road, Swanley, England, BR8 7QH | Director | 27 November 2020 | Active |
90, Brixton Hill, London, England, SW2 1QN | Director | 16 September 2022 | Active |
90, Brixton Hill, London, England, SW2 1QN | Director | 16 September 2022 | Active |
Russett House Upper Hockenden Farm, Swanley, BR8 7QH | Secretary | 07 December 2001 | Active |
39 Charles Drive, Cuxton, Rochester, ME2 1DR | Secretary | 21 March 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 December 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 December 2001 | Active |
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA | Director | 07 December 2001 | Active |
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA | Director | 07 December 2001 | Active |
19 The Haven, Peveril Point Road, Swanage, BH19 2BB | Director | 04 January 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-03 | Accounts | Accounts with accounts type small. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type small. | Download |
2019-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.