BEMASD LTD.

Register to unlock more data on OkredoRegister

BEMASD LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06464146

Incorporation date

04/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2008)
dot icon09/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon22/10/2025
Termination of appointment of Sl24 Ltd. as a secretary on 2025-10-22
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon07/10/2021
Micro company accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-01-04 with updates
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon30/10/2018
Appointment of Mr. Urban Mayer as a director on 2018-10-29
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/09/2018
Termination of appointment of Uwe Hugo Zach as a director on 2018-09-19
dot icon13/09/2018
Appointment of Mr. Uwe Hugo Zach as a director on 2018-09-13
dot icon05/06/2018
Termination of appointment of Uwe Hugo Zach as a director on 2018-05-10
dot icon02/05/2018
Appointment of Mr. Uwe Hugo Zach as a director on 2018-05-01
dot icon17/04/2018
First Gazette notice for compulsory strike-off
dot icon10/01/2018
Change of details for Mr. Urban Mayer as a person with significant control on 2016-04-06
dot icon10/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon07/10/2017
Micro company accounts made up to 2016-12-31
dot icon25/08/2017
Termination of appointment of Uwe Hugo Zach as a director on 2017-08-24
dot icon10/08/2017
Appointment of Mr. Uwe Hugo Zach as a director on 2017-08-10
dot icon30/06/2017
Termination of appointment of Uwe Hugo Zach as a director on 2016-06-30
dot icon24/04/2017
Appointment of Mr. Uwe Hugo Zach as a director on 2016-06-25
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon12/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon09/11/2016
Termination of appointment of Uwe Hugo Zach as a director on 2016-06-30
dot icon13/10/2016
Appointment of Mr. Uwe Hugo Zach as a director on 2016-06-25
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/03/2016
Termination of appointment of Uwe Hugo Zach as a director on 2016-03-17
dot icon04/03/2016
Appointment of Mr. Uwe Hugo Zach as a director on 2016-03-04
dot icon21/01/2016
Termination of appointment of Uwe Hugo Zach as a director on 2015-12-20
dot icon07/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon28/12/2015
Appointment of Mr. Uwe Hugo Zach as a director on 2015-12-15
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Termination of appointment of Uwe Hugo Zach as a director on 2015-03-20
dot icon24/03/2015
Appointment of Mr. Uwe Hugo Zach as a director on 2015-03-15
dot icon07/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Termination of appointment of Uwe Zach as a director
dot icon22/04/2014
Appointment of Mr. Uwe Hugo Zach as a director
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon08/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/08/2013
Termination of appointment of Uwe Zach as a director
dot icon15/05/2013
Appointment of Mr. Uwe Zach as a director
dot icon14/05/2013
Termination of appointment of Urban Mayer as a director
dot icon23/01/2013
Appointment of Mr. Urban Mayer as a director
dot icon09/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Termination of appointment of Marco Wittkopf as a director
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon30/03/2012
Appointment of Mr. Marco Wittkopf as a director
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2011
Termination of appointment of Timotheus Kim as a director
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon13/04/2011
Appointment of Mr. Timotheus Kim as a director
dot icon04/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Termination of appointment of Xyz Nominees Ltd. as a director
dot icon26/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon26/01/2010
Director's details changed for Xyz Nominees Ltd. on 2010-01-03
dot icon26/01/2010
Secretary's details changed for Sl24 Ltd on 2010-01-03
dot icon09/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 04/01/09; full list of members
dot icon28/04/2009
Secretary's change of particulars / SL24 LTD / 03/01/2009
dot icon16/02/2009
Registered office changed on 16/02/2009 from suite f 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB
dot icon18/04/2008
Director appointed xyz nominees LTD.
dot icon18/04/2008
Appointment terminated director timotheus kim
dot icon29/01/2008
New director appointed
dot icon28/01/2008
Director resigned
dot icon22/01/2008
Accounting reference date shortened from 31/01/09 to 31/12/08
dot icon04/01/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
145.27K
-
0.00
-
-
2021
2
145.27K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

145.27K £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SL24 LTD.
Corporate Secretary
04/01/2008 - 22/10/2025
1633
Mayer, Urban, Mr.
Director
29/10/2018 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEMASD LTD.

BEMASD LTD. is an(a) Active company incorporated on 04/01/2008 with the registered office located at The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEMASD LTD.?

toggle

BEMASD LTD. is currently Active. It was registered on 04/01/2008 .

Where is BEMASD LTD. located?

toggle

BEMASD LTD. is registered at The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PF.

What does BEMASD LTD. do?

toggle

BEMASD LTD. operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BEMASD LTD. have?

toggle

BEMASD LTD. had 2 employees in 2021.

What is the latest filing for BEMASD LTD.?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-04 with no updates.