BEMIX C.I.C.

Register to unlock more data on OkredoRegister

BEMIX C.I.C.

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

04567984

Incorporation date

21/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 44 Canterbury Innovation Centre, University Road, Canterbury, Kent CT2 7FGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon17/11/2023
Resolutions
dot icon08/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/02/2023
Registration of charge 045679840001, created on 2023-02-13
dot icon25/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon09/06/2022
Registered office address changed from Office 12 5-7 Marshwood B P Marshwood Close Canterbury Kent CT1 1DX England to Office 44 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 2022-06-09
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon21/10/2021
Registered office address changed from Unit 3 Roper Yard Roper Road Canterbury CT2 7ER England to Office 12 5-7 Marshwood B P Marshwood Close Canterbury Kent CT1 1DX on 2021-10-21
dot icon21/06/2021
Termination of appointment of Tina Beverley Walker as a director on 2021-06-12
dot icon15/06/2021
Termination of appointment of Louise Mary Allen as a director on 2021-06-15
dot icon13/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon22/01/2020
Current accounting period extended from 2020-03-31 to 2020-07-31
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon06/06/2018
Resolutions
dot icon06/06/2018
Change of name notice
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Appointment of Mrs Anne-Marie Lillis as a director on 2017-11-27
dot icon18/12/2017
Appointment of Miss Michelle Huggins as a director on 2017-11-27
dot icon18/12/2017
Termination of appointment of Richard Michael Murrells as a director on 2017-12-04
dot icon20/11/2017
Registered office address changed from Unit 3 Roper Yard Unit 3 Roper Yard Roper Road Canterbury Kent CT2 7ER to Unit 3 Roper Yard Roper Road Canterbury CT2 7ER on 2017-11-20
dot icon17/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon17/11/2017
Termination of appointment of Delyse Elaine Hayward as a director on 2017-11-10
dot icon30/03/2017
Termination of appointment of Alison Margaret Pemberton as a director on 2017-01-30
dot icon16/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon22/01/2016
Appointment of Mrs Alison Margaret Pemberton as a director on 2015-11-11
dot icon19/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon07/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-21
dot icon28/10/2015
Annual return made up to 2015-10-21 no member list
dot icon26/10/2015
Termination of appointment of Venetia Caroline Carpenter as a director on 2015-10-14
dot icon26/10/2015
Termination of appointment of Venetia Caroline Carpenter as a secretary on 2015-10-14
dot icon30/09/2015
Appointment of Mr Stephen Michael Perry as a director on 2015-08-12
dot icon30/09/2015
Appointment of Miss Louise Mary Allen as a director on 2015-08-12
dot icon29/09/2015
Appointment of Mrs Delyse Elaine Hayward as a director on 2015-08-12
dot icon07/07/2015
Appointment of Miss Tina Beverley Walker as a director on 2015-06-22
dot icon06/07/2015
Appointment of Mr Richard Michael Murrells as a director on 2014-09-30
dot icon06/07/2015
Termination of appointment of Stephen Keith Johnson as a director on 2015-06-14
dot icon19/12/2014
Annual return made up to 2014-10-21 no member list
dot icon24/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-10-21 no member list
dot icon29/06/2013
Termination of appointment of Joanne Kidd as a director
dot icon29/05/2013
Registered office address changed from , Unit 10 Roper Yard, Roper Road, Canterbury, Kent, CT2 7ER, United Kingdom on 2013-05-29
dot icon28/05/2013
Appointment of Mr Steven John Chapman as a director
dot icon28/05/2013
Appointment of Mr Matthew Shaw Clifton as a director
dot icon28/05/2013
Termination of appointment of Carmen Cassidy as a director
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-21 no member list
dot icon12/11/2012
Director's details changed for Joanne Elizabeth Kidd on 2012-10-20
dot icon10/09/2012
Registered office address changed from , West Track Studios Unit 3 Roper Yard, Roper Road, Canterbury, Kent, CT2 7ER, United Kingdom on 2012-09-10
dot icon07/02/2012
Registered office address changed from , West Track Studios Unit 3 Roper Yard, Roper Road, Canterbury, Kent, CT2 7EG on 2012-02-07
dot icon11/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/01/2012
Appointment of Mr Stephen Keith Johnson as a director
dot icon07/12/2011
Annual return made up to 2011-10-21 no member list
dot icon17/08/2011
Termination of appointment of Paul Thirkettle as a director
dot icon08/11/2010
Annual return made up to 2010-10-21 no member list
dot icon05/11/2010
Termination of appointment of Ramon Whittaker as a director
dot icon03/11/2010
Appointment of Ms Carmen Kathine Hellen Kelly Cassidy as a director
dot icon21/10/2010
Termination of appointment of Stephen Drawater as a director
dot icon07/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/09/2010
Appointment of Mr Malcolm Alan Barnard as a director
dot icon07/04/2010
Termination of appointment of Peter Calcutt as a director
dot icon12/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/02/2010
Appointment of Mr Ramon Charles Whittaker as a director
dot icon11/02/2010
Annual return made up to 2009-10-21 no member list
dot icon11/02/2010
Termination of appointment of Sylvia Scott as a director
dot icon11/02/2010
Director's details changed for Paul George Thirkettle on 2009-10-21
dot icon11/02/2010
Director's details changed for Joanne Elizabeth Kidd on 2009-10-21
dot icon11/02/2010
Director's details changed for Peter Ian Calcutt on 2009-10-21
dot icon11/02/2010
Director's details changed for Sylvia Rae Scott on 2009-10-21
dot icon04/12/2009
Registered office address changed from , Maybrook House, Queens Gardens, Dover, Kent, CT17 9AH on 2009-12-04
dot icon27/10/2009
Appointment of Mr Stephen Llewellyn Drawater as a director
dot icon13/10/2009
Appointment of Miss Venetia Caroline Carpenter as a director
dot icon13/10/2009
Termination of appointment of Anne Metcalfe as a director
dot icon13/10/2009
Termination of appointment of Raymond Johnson as a director
dot icon13/10/2009
Termination of appointment of Alaine Bunce as a director
dot icon18/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon06/01/2009
Annual return made up to 21/10/08
dot icon25/06/2008
Director appointed raymond ayo johnson
dot icon25/06/2008
Director appointed sylvia rae scott
dot icon25/06/2008
Appointment terminated director steven chapman
dot icon25/06/2008
Director appointed peter ian calcutt
dot icon18/04/2008
Change of name
dot icon10/04/2008
Certificate of change of name
dot icon10/04/2008
Certificate of change of name
dot icon09/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon20/11/2007
Annual return made up to 21/10/07
dot icon03/03/2007
New director appointed
dot icon03/03/2007
New director appointed
dot icon30/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon29/11/2006
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon24/11/2006
Annual return made up to 21/10/06
dot icon06/10/2006
Registered office changed on 06/10/06 from: 4 lincoln avenue, canterbury, kent, CT1 3YD
dot icon15/02/2006
New director appointed
dot icon03/11/2005
Annual return made up to 21/10/05
dot icon03/11/2005
Resolutions
dot icon05/08/2005
Partial exemption accounts made up to 2004-09-30
dot icon22/12/2004
Partial exemption accounts made up to 2003-09-30
dot icon03/12/2004
Annual return made up to 21/10/04
dot icon03/12/2004
New secretary appointed
dot icon15/09/2004
Secretary resigned;director resigned
dot icon11/08/2004
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon06/04/2004
Registered office changed on 06/04/04 from: 13 the mall, faversham, kent, ME13 8JL
dot icon08/03/2004
New director appointed
dot icon24/12/2003
Director's particulars changed
dot icon06/11/2003
Annual return made up to 21/10/03
dot icon23/09/2003
New director appointed
dot icon20/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon25/11/2002
New director appointed
dot icon21/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/07/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEMIX C.I.C.

BEMIX C.I.C. is an(a) Converted / Closed company incorporated on 21/10/2002 with the registered office located at Office 44 Canterbury Innovation Centre, University Road, Canterbury, Kent CT2 7FG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEMIX C.I.C.?

toggle

BEMIX C.I.C. is currently Converted / Closed. It was registered on 21/10/2002 and dissolved on 17/11/2023.

Where is BEMIX C.I.C. located?

toggle

BEMIX C.I.C. is registered at Office 44 Canterbury Innovation Centre, University Road, Canterbury, Kent CT2 7FG.

What does BEMIX C.I.C. do?

toggle

BEMIX C.I.C. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BEMIX C.I.C.?

toggle

The latest filing was on 17/11/2023: Resolutions.