BEMOSH LTD

Register to unlock more data on OkredoRegister

BEMOSH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08686189

Incorporation date

11/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Whiteside & Davies, 158 Cromwell Road, Salford M6 6DECopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2013)
dot icon10/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/09/2024
Amended total exemption full accounts made up to 2022-09-30
dot icon29/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon01/12/2023
Termination of appointment of Isaac Goldberg as a director on 2023-11-30
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon01/12/2021
Appointment of Mr Isaac Goldberg as a director on 2021-12-01
dot icon13/10/2021
Amended total exemption full accounts made up to 2020-09-30
dot icon13/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-09-30
dot icon05/09/2021
Termination of appointment of Avigdor Grossberger as a director on 2021-08-25
dot icon25/08/2021
Appointment of Mr Avigdor Grossberger as a director on 2021-08-25
dot icon12/01/2021
Total exemption full accounts made up to 2019-09-30
dot icon24/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon15/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon26/05/2020
Satisfaction of charge 086861890001 in full
dot icon06/11/2019
Notification of Nachman Israel Gruner as a person with significant control on 2019-11-05
dot icon06/11/2019
Cessation of Avigdor Grossberger as a person with significant control on 2019-11-05
dot icon05/11/2019
Termination of appointment of Avigdor Grossberger as a director on 2019-11-05
dot icon16/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon22/08/2018
Registration of charge 086861890001, created on 2018-08-13
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon30/05/2018
Director's details changed for Mr Avigdor Grossberger on 2018-05-30
dot icon30/05/2018
Director's details changed for Mr Nachman Israel Gruner on 2018-05-30
dot icon30/05/2018
Change of details for Mr Avigdor Grossberger as a person with significant control on 2018-05-30
dot icon30/05/2018
Registered office address changed from C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 2018-05-30
dot icon21/03/2018
Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE on 2018-03-21
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon07/06/2017
Micro company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon29/06/2016
Registered office address changed from 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 2016-06-29
dot icon26/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-11 no member list
dot icon14/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-11 no member list
dot icon19/12/2013
Statement of company's objects
dot icon19/12/2013
Resolutions
dot icon09/10/2013
Appointment of Mr Nachman Israel Gruner as a director
dot icon06/10/2013
Termination of appointment of Isaac Goldberg as a director
dot icon06/10/2013
Director's details changed for Avigdor Grossberger on 2013-09-11
dot icon06/10/2013
Director's details changed for Isaac Goldberg on 2013-09-11
dot icon11/09/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.54K
-
0.00
-
-
2021
1
39.54K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

39.54K £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldberg, Isaac
Director
01/12/2021 - 30/11/2023
23
Mr Avigdor Grossberger
Director
25/08/2021 - 25/08/2021
49
Mr Avigdor Grossberger
Director
11/09/2013 - 05/11/2019
49
Gruner, Nachman Israel
Director
11/09/2013 - Present
62

Persons with Significant Control

3
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 BEMOSH LTD

BEMOSH LTD is an(a) Active company incorporated on 11/09/2013 with the registered office located at C/O Whiteside & Davies, 158 Cromwell Road, Salford M6 6DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEMOSH LTD?

toggle

BEMOSH LTD is currently Active. It was registered on 11/09/2013 .

Where is BEMOSH LTD located?

toggle

BEMOSH LTD is registered at C/O Whiteside & Davies, 158 Cromwell Road, Salford M6 6DE.

What does BEMOSH LTD do?

toggle

BEMOSH LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does BEMOSH LTD have?

toggle

BEMOSH LTD had 1 employees in 2021.

What is the latest filing for BEMOSH LTD?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-09-11 with no updates.