This company is commonly known as Bimac Limited. The company was founded 26 years ago and was given the registration number 03526205. The firm's registered office is in AYLESFORD. You can find them at The Corner House, 2 High Street, Aylesford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BIMAC LIMITED |
---|---|---|
Company Number | : | 03526205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Corner House, 2 High Street, Aylesford, England, ME20 7BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Corner House, 2 High Street, Aylesford, England, ME20 7BG | Corporate Secretary | 15 August 2018 | Active |
The Corner House, 2 High Street, Aylesford, England, ME20 7BG | Director | 01 March 2022 | Active |
The Corner House, 2 High Street, Aylesford, England, ME20 7BG | Director | 01 January 2003 | Active |
Trym Lodge 1 Henbury Road, Westbury On Trym, BS9 3HQ | Corporate Secretary | 01 February 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 12 March 1998 | Active |
12 Old Bond Street, London, W1S 4PW | Corporate Secretary | 21 March 2003 | Active |
19/21, Swan Street, West Malling, United Kingdom, ME19 6JU | Corporate Secretary | 04 January 2010 | Active |
49 High Street, Westbury On Trym, Bristol, BS9 3ED | Corporate Secretary | 12 March 1998 | Active |
The Avenue, Sark, Guernsey, GY9 0SB | Nominee Director | 12 March 1998 | Active |
4 Le Preel Clos, Castel, Guernsey, Channel Islands, GY5 7DW | Director | 01 July 1998 | Active |
La Closette, Sark, Channel Islands, GY9 0SD | Director | 12 March 1998 | Active |
Faethon Court Office No 5 1st Floor, Corner Arch Makarios Iii Avenue And, J F Kennedy Limassol, Cyprus, FOREIGN | Director | 21 March 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 12 March 1998 | Active |
Arch.Makarios Iii Avenue, 235,Kanika Enaerios, Estia House,Appart.723, Limassol, Cyprus, 3105 | Director | 04 May 2009 | Active |
Delos Le Grande Rue, St Saviours, Guernsey, GY7 9PR | Director | 01 July 1998 | Active |
Mr Christophe Bosquillon De Jenlis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | French |
Country of residence | : | England |
Address | : | The Corner House, 2 High Street, Aylesford, England, ME20 7BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Officers | Change person director company with change date. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Officers | Change person director company with change date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2019-12-24 | Gazette | Gazette filings brought up to date. | Download |
2019-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2019-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2019-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.