BEMACO SHIPPING LIMITED

Register to unlock more data on OkredoRegister

BEMACO SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02091981

Incorporation date

21/01/1987

Size

Dormant

Contacts

Registered address

Registered address

Sophia House, 28 Cathedral Road, Cardiff CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1987)
dot icon20/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/09/2021
Registered office address changed from 1 & 2 Raleigh Walk, Brigantine Place Waterfront 2000 Cardiff CF10 4LN Wales to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2021-09-28
dot icon12/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon20/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon26/11/2020
Change of details for Mr Murat Unal as a person with significant control on 2020-11-24
dot icon01/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon08/06/2020
Change of details for Mr Bulent Asim Unal as a person with significant control on 2020-06-08
dot icon08/06/2020
Director's details changed for Bulent Asim Unal on 2020-06-08
dot icon20/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon31/07/2017
Notification of Murat Unal as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of Bulent Asim Unal as a person with significant control on 2016-04-06
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Registered office address changed from 18 Park Place Cardiff South Wales CF10 3DQ to 1 & 2 Raleigh Walk, Brigantine Place Waterfront 2000 Cardiff CF10 4LN on 2016-10-04
dot icon19/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Registered office address changed from Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 2013-10-08
dot icon05/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon12/04/2011
Termination of appointment of Murat Unal as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon14/07/2010
Director's details changed for Bulent Asim Unal on 2010-01-01
dot icon14/07/2010
Director's details changed for Murat Unal on 2010-01-01
dot icon14/07/2010
Secretary's details changed for Bulent Asim Unal on 2010-01-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 19/06/09; full list of members
dot icon29/04/2009
Registered office changed on 29/04/2009 from 1 northumberland avenue trafalgar square london WC2N 5BW
dot icon01/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon15/07/2008
Accounts for a dormant company made up to 2007-03-31
dot icon24/06/2008
Return made up to 19/06/08; full list of members
dot icon10/07/2007
Return made up to 19/06/07; no change of members
dot icon29/04/2007
Auditor's resignation
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon06/12/2006
Registered office changed on 06/12/06 from: 1ST floor westbury house 23-25 bridge street pinner middlesex HA5 3HR
dot icon02/10/2006
Secretary's particulars changed;director's particulars changed
dot icon02/10/2006
Secretary's particulars changed;director's particulars changed
dot icon28/07/2006
Return made up to 19/06/06; full list of members
dot icon24/07/2006
Secretary's particulars changed;director's particulars changed
dot icon21/02/2006
Full accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 19/06/05; full list of members
dot icon08/02/2005
Full accounts made up to 2004-03-31
dot icon09/07/2004
Return made up to 19/06/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon15/09/2003
Full accounts made up to 2003-03-31
dot icon22/08/2003
Return made up to 19/06/03; full list of members
dot icon28/05/2003
Registered office changed on 28/05/03 from: elm park court pinner middlesex HA5 3NN
dot icon19/12/2002
Full accounts made up to 2002-03-31
dot icon07/10/2002
Director's particulars changed
dot icon07/10/2002
Secretary's particulars changed;director's particulars changed
dot icon09/07/2002
Return made up to 19/06/02; full list of members
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon22/06/2001
Return made up to 19/06/01; full list of members
dot icon16/10/2000
Full accounts made up to 2000-03-31
dot icon13/10/2000
Director's particulars changed
dot icon19/07/2000
Return made up to 19/06/00; full list of members
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon06/07/1999
Return made up to 19/06/99; no change of members
dot icon22/04/1999
Director's particulars changed
dot icon09/04/1999
Director resigned
dot icon16/11/1998
Director resigned
dot icon03/08/1998
Full accounts made up to 1998-03-31
dot icon22/06/1998
Return made up to 19/06/98; full list of members
dot icon19/08/1997
Director's particulars changed
dot icon29/07/1997
Director's particulars changed
dot icon07/07/1997
Full accounts made up to 1997-03-31
dot icon26/06/1997
Return made up to 19/06/97; no change of members
dot icon24/04/1997
New director appointed
dot icon20/09/1996
New director appointed
dot icon02/08/1996
Full accounts made up to 1996-03-31
dot icon17/07/1996
Return made up to 19/06/96; change of members
dot icon23/05/1996
Director resigned
dot icon31/08/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Accounts for a small company made up to 1995-03-31
dot icon26/06/1995
Return made up to 19/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/10/1994
Accounts for a small company made up to 1994-03-31
dot icon11/07/1994
Return made up to 19/06/94; full list of members
dot icon22/12/1993
Accounts for a small company made up to 1993-03-31
dot icon13/07/1993
Return made up to 19/06/93; no change of members
dot icon15/02/1993
New director appointed
dot icon15/02/1993
Secretary's particulars changed;director's particulars changed
dot icon21/01/1993
Accounts for a small company made up to 1992-03-31
dot icon07/10/1992
Return made up to 19/06/92; full list of members
dot icon07/10/1992
Ad 06/03/92--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon07/10/1992
Resolutions
dot icon01/11/1991
Accounting reference date extended from 31/10 to 31/03
dot icon11/09/1991
Return made up to 19/06/91; full list of members
dot icon03/07/1991
Director resigned
dot icon13/03/1991
Accounts for a small company made up to 1990-10-31
dot icon13/03/1991
Return made up to 28/01/91; full list of members
dot icon08/10/1990
Accounts for a small company made up to 1989-10-31
dot icon08/10/1990
Return made up to 24/07/90; full list of members
dot icon05/04/1990
Director resigned;new director appointed
dot icon03/04/1990
Certificate of change of name
dot icon08/12/1989
Particulars of mortgage/charge
dot icon06/07/1989
Accounts for a small company made up to 1988-10-31
dot icon06/07/1989
Return made up to 19/06/89; full list of members
dot icon22/06/1989
New director appointed
dot icon16/01/1989
Full accounts made up to 1987-10-31
dot icon16/12/1988
Memorandum and Articles of Association
dot icon17/11/1988
Certificate of change of name
dot icon16/11/1988
Return made up to 15/07/88; full list of members
dot icon18/10/1988
Director resigned
dot icon18/10/1988
New director appointed
dot icon01/09/1988
Registered office changed on 01/09/88 from: 4 dingwall road croydon CR9 3RG
dot icon18/02/1988
Wd 19/01/88 ad 30/10/87--------- £ si 9998@1=9998 £ ic 2/10000
dot icon15/02/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon21/01/1988
Director resigned;new director appointed
dot icon21/01/1988
Secretary resigned;new secretary appointed
dot icon21/01/1987
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
951.00
-
0.00
-
-
2021
0
951.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

951.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEMACO SHIPPING LIMITED

BEMACO SHIPPING LIMITED is an(a) Dissolved company incorporated on 21/01/1987 with the registered office located at Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEMACO SHIPPING LIMITED?

toggle

BEMACO SHIPPING LIMITED is currently Dissolved. It was registered on 21/01/1987 and dissolved on 20/12/2022.

Where is BEMACO SHIPPING LIMITED located?

toggle

BEMACO SHIPPING LIMITED is registered at Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ.

What does BEMACO SHIPPING LIMITED do?

toggle

BEMACO SHIPPING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEMACO SHIPPING LIMITED?

toggle

The latest filing was on 20/12/2022: Final Gazette dissolved via compulsory strike-off.