BEMAC CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BEMAC CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03359701

Incorporation date

24/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Clinton Avenue, Nottingham NG5 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1997)
dot icon12/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon21/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon09/07/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon13/03/2024
Change of details for Mr James Gerald Mcmahon as a person with significant control on 2024-03-13
dot icon13/03/2024
Director's details changed for Mr James Gerald Mcmahon on 2024-03-13
dot icon21/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/06/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon18/10/2017
Micro company accounts made up to 2017-04-30
dot icon19/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/06/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon16/05/2016
Registered office address changed from Leen Valley House Cinderhill Road Bulwell Nottingham NG6 8RE to 6 Clinton Avenue Nottingham NG5 1AW on 2016-05-16
dot icon14/12/2015
Termination of appointment of Maria Pavier as a secretary on 2015-12-14
dot icon30/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/05/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-04-24
dot icon05/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/06/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon08/06/2010
Director's details changed for James Gerald Mcmahon on 2010-04-01
dot icon19/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon07/07/2009
Return made up to 24/04/09; no change of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/08/2008
Return made up to 24/04/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/07/2007
Return made up to 24/04/07; no change of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 24/04/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon29/04/2005
Return made up to 24/04/05; full list of members
dot icon29/04/2005
Secretary resigned;director resigned
dot icon29/04/2005
New secretary appointed
dot icon03/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon10/05/2004
Return made up to 24/04/04; full list of members
dot icon11/11/2003
Accounts for a small company made up to 2003-04-30
dot icon08/05/2003
Return made up to 24/04/03; full list of members
dot icon16/04/2003
New director appointed
dot icon02/11/2002
Accounts for a small company made up to 2002-04-30
dot icon29/04/2002
Accounts for a small company made up to 2001-04-30
dot icon16/04/2002
Return made up to 24/04/02; full list of members
dot icon02/05/2001
Return made up to 24/04/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-04-30
dot icon09/06/2000
Return made up to 24/04/00; full list of members
dot icon08/06/2000
Accounts for a small company made up to 1999-04-30
dot icon19/08/1999
Return made up to 24/04/99; no change of members
dot icon16/06/1999
Accounts for a small company made up to 1998-04-30
dot icon24/06/1998
Secretary resigned
dot icon24/06/1998
New secretary appointed
dot icon24/06/1998
Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon24/06/1998
Return made up to 24/04/98; full list of members
dot icon01/05/1997
New director appointed
dot icon01/05/1997
Secretary resigned
dot icon01/05/1997
Director resigned
dot icon01/05/1997
Registered office changed on 01/05/97 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon01/05/1997
New secretary appointed
dot icon24/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+32.38 % *

* during past year

Cash in Bank

£298,191.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
93.85K
-
0.00
229.75K
-
2022
3
54.46K
-
0.00
225.25K
-
2023
3
451.60K
-
0.00
298.19K
-
2023
3
451.60K
-
0.00
298.19K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

451.60K £Ascended729.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

298.19K £Ascended32.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmahon, James Gerald
Director
25/04/1997 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEMAC CONSTRUCTION LIMITED

BEMAC CONSTRUCTION LIMITED is an(a) Active company incorporated on 24/04/1997 with the registered office located at 6 Clinton Avenue, Nottingham NG5 1AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEMAC CONSTRUCTION LIMITED?

toggle

BEMAC CONSTRUCTION LIMITED is currently Active. It was registered on 24/04/1997 .

Where is BEMAC CONSTRUCTION LIMITED located?

toggle

BEMAC CONSTRUCTION LIMITED is registered at 6 Clinton Avenue, Nottingham NG5 1AW.

What does BEMAC CONSTRUCTION LIMITED do?

toggle

BEMAC CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BEMAC CONSTRUCTION LIMITED have?

toggle

BEMAC CONSTRUCTION LIMITED had 3 employees in 2023.

What is the latest filing for BEMAC CONSTRUCTION LIMITED?

toggle

The latest filing was on 12/08/2025: Total exemption full accounts made up to 2025-04-30.