BEMACO STEEL LIMITED

Register to unlock more data on OkredoRegister

BEMACO STEEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04008035

Incorporation date

05/06/2000

Size

Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY TRADING LTD, Kings Orchard 1 Queen Street, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon28/07/2024
Final Gazette dissolved following liquidation
dot icon28/04/2024
Notice of move from Administration to Dissolution
dot icon22/11/2023
Administrator's progress report
dot icon24/05/2023
Administrator's progress report
dot icon21/03/2023
Notice of extension of period of Administration
dot icon29/11/2022
Administrator's progress report
dot icon11/08/2022
Statement of affairs with form AM02SOA
dot icon20/05/2022
Notice of deemed approval of proposals
dot icon04/05/2022
Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2022-05-04
dot icon03/05/2022
Statement of administrator's proposal
dot icon29/04/2022
Appointment of an administrator
dot icon19/04/2022
Satisfaction of charge 040080350019 in full
dot icon19/04/2022
Satisfaction of charge 040080350020 in full
dot icon24/03/2022
Auditor's resignation
dot icon15/02/2022
Satisfaction of charge 040080350016 in full
dot icon13/01/2022
Termination of appointment of Richard Steven Edwards as a director on 2022-01-13
dot icon07/01/2022
Satisfaction of charge 040080350018 in full
dot icon05/01/2022
Change of details for Mr Murat Unal as a person with significant control on 2022-01-04
dot icon24/12/2021
Appointment of Mr Richard Steven Edwards as a director on 2021-12-22
dot icon29/11/2021
Full accounts 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 2021-06-05 with no updates
dot icon20/12/2020
Full accounts 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 icon09/06/2020
Confirmation statement made on 2020-06-05 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 icon17/03/2020
Satisfaction of charge 040080350022 in full
dot icon17/03/2020
Satisfaction of charge 040080350021 in full
dot icon16/03/2020
Registration of charge 040080350024, created on 2020-03-11
dot icon16/03/2020
Registration of charge 040080350023, created on 2020-03-11
dot icon20/09/2019
Full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon07/06/2018
Satisfaction of charge 040080350017 in full
dot icon02/05/2018
Registration of charge 040080350021, created on 2018-04-24
dot icon02/05/2018
Registration of charge 040080350022, created on 2018-04-24
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon29/11/2017
Registration of charge 040080350020, created on 2017-11-21
dot icon17/11/2017
Registration of charge 040080350019, created on 2017-11-15
dot icon05/07/2017
Change of details for Mr Bulent Asim Unal as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-06-05 with updates
dot icon05/07/2017
Notification of Murat Unal as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Bulent Asim Unal as a person with significant control on 2016-04-06
dot icon15/11/2016
Accounts for a medium company 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 icon21/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon07/03/2016
Satisfaction of charge 5 in full
dot icon07/03/2016
Satisfaction of charge 4 in full
dot icon06/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon22/12/2015
Satisfaction of charge 6 in full
dot icon08/12/2015
Registration of charge 040080350017, created on 2015-12-04
dot icon08/12/2015
Registration of charge 040080350018, created on 2015-12-04
dot icon03/08/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon01/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon07/11/2014
Termination of appointment of Colin Michael Evans as a director on 2014-11-07
dot icon24/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon11/04/2014
Registration of charge 040080350016
dot icon31/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon08/10/2013
Registered office address changed from Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG United Kingdom on 2013-10-08
dot icon05/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon05/07/2013
Director's details changed for Bulent Asim Unal on 2012-08-01
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon26/06/2012
Registered office address changed from Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 2012-06-26
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon12/04/2011
Termination of appointment of Murat Unal as a director
dot icon11/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Bulent Asim Unal on 2010-06-05
dot icon16/06/2010
Director's details changed for Bulent Asim Unal on 2010-06-05
dot icon16/06/2010
Director's details changed for Colin Michael Evans on 2010-06-05
dot icon16/06/2010
Director's details changed for Murat Unal on 2010-06-05
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon20/08/2009
Auditor's resignation
dot icon19/08/2009
Auditor's resignation
dot icon10/08/2009
Miscellaneous
dot icon29/06/2009
Return made up to 05/06/09; 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 icon13/11/2008
Full accounts made up to 2008-03-31
dot icon18/09/2008
Ad 02/09/08\gbp si 9804@1=9804\gbp ic 196/10000\
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 13
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 15
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 14
dot icon24/06/2008
Return made up to 05/06/08; full list of members
dot icon21/05/2008
Auditor's resignation
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon13/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Particulars of mortgage/charge
dot icon10/07/2007
Return made up to 05/06/07; no change of members
dot icon30/05/2007
Registered office changed on 30/05/07 from: 1 northumberland avenue trafalgar square london WC2N 5BW
dot icon03/05/2007
Registered office changed on 03/05/07 from: westbury house, 23-25 bridge street, pinner middlesex HA5 3HR
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 icon05/07/2006
Return made up to 05/06/06; full list of members
dot icon21/02/2006
Full accounts made up to 2005-03-31
dot icon26/07/2005
Director resigned
dot icon07/07/2005
Return made up to 05/06/05; full list of members
dot icon30/03/2005
Particulars of mortgage/charge
dot icon08/02/2005
Full accounts made up to 2004-03-31
dot icon22/09/2004
Particulars of mortgage/charge
dot icon09/07/2004
Return made up to 05/06/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon22/10/2003
Particulars of mortgage/charge
dot icon22/10/2003
Particulars of mortgage/charge
dot icon15/09/2003
Full accounts made up to 2003-03-31
dot icon08/07/2003
Return made up to 05/06/03; full list of members
dot icon28/05/2003
Registered office changed on 28/05/03 from: 22 hazeldene drive pinner middlesex HA5 3NJ
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon17/04/2003
Director resigned
dot icon13/01/2003
New director appointed
dot icon19/12/2002
Full accounts made up to 2002-03-31
dot icon07/10/2002
Secretary's particulars changed;director's particulars changed
dot icon07/10/2002
Director's particulars changed
dot icon12/06/2002
Return made up to 05/06/02; full list of members
dot icon24/05/2002
New director appointed
dot icon11/04/2002
Particulars of mortgage/charge
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon19/07/2001
New director appointed
dot icon17/07/2001
Ad 27/06/01--------- £ si 96@1=96 £ ic 100/196
dot icon22/06/2001
Return made up to 05/06/01; full list of members
dot icon16/02/2001
Particulars of mortgage/charge
dot icon16/02/2001
Particulars of mortgage/charge
dot icon13/10/2000
Director's particulars changed
dot icon06/10/2000
Particulars of mortgage/charge
dot icon30/09/2000
Particulars of mortgage/charge
dot icon30/09/2000
Particulars of mortgage/charge
dot icon10/07/2000
Ad 12/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon10/07/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon15/06/2000
Certificate of change of name
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£201,248.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
05/06/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
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
25
2.70M
-
0.00
201.25K
-
2021
25
2.70M
-
0.00
201.25K
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

2.70M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

201.25K £Ascended- *

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
Edwards, Richard Steven
Director
22/12/2021 - 13/01/2022
6

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BEMACO STEEL LIMITED

BEMACO STEEL LIMITED is an(a) Dissolved company incorporated on 05/06/2000 with the registered office located at C/O FRP ADVISORY TRADING LTD, Kings Orchard 1 Queen Street, Bristol BS2 0HQ. There is currently no active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BEMACO STEEL LIMITED?

toggle

BEMACO STEEL LIMITED is currently Dissolved. It was registered on 05/06/2000 and dissolved on 28/07/2024.

Where is BEMACO STEEL LIMITED located?

toggle

BEMACO STEEL LIMITED is registered at C/O FRP ADVISORY TRADING LTD, Kings Orchard 1 Queen Street, Bristol BS2 0HQ.

What does BEMACO STEEL LIMITED do?

toggle

BEMACO STEEL LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

How many employees does BEMACO STEEL LIMITED have?

toggle

BEMACO STEEL LIMITED had 25 employees in 2021.

What is the latest filing for BEMACO STEEL LIMITED?

toggle

The latest filing was on 28/07/2024: Final Gazette dissolved following liquidation.