BEMUS CONSTRUCTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEMUS CONSTRUCTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07855650

Incorporation date

21/11/2011

Size

Full

Contacts

Registered address

Registered address

Stanmore House, 64-68 Blackburn Street, Manchester M26 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2011)
dot icon20/11/2025
Liquidators' statement of receipts and payments to 2025-10-22
dot icon31/12/2024
Liquidators' statement of receipts and payments to 2024-10-22
dot icon25/07/2024
Liquidators' statement of receipts and payments to 2023-10-22
dot icon16/06/2023
Removal of liquidator by court order
dot icon04/01/2023
Liquidators' statement of receipts and payments to 2022-10-22
dot icon23/12/2022
Appointment of a voluntary liquidator
dot icon25/04/2022
Appointment of a voluntary liquidator
dot icon09/01/2022
Removal of liquidator by court order
dot icon04/01/2022
Liquidators' statement of receipts and payments to 2021-10-22
dot icon10/07/2021
Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2021-07-10
dot icon05/01/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/11/2020
Registered office address changed from Brooke House Morton Street Middleton Manchester M24 6AN England to 2 Pacific Court Pacific Road Atlantic Street Altrincham WA14 5BJ on 2020-11-28
dot icon11/11/2020
Resolutions
dot icon10/11/2020
Statement of affairs
dot icon10/11/2020
Appointment of a voluntary liquidator
dot icon03/08/2020
Termination of appointment of Peter Isherwood as a director on 2020-03-01
dot icon04/03/2020
Full accounts made up to 2019-03-30
dot icon18/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon18/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon18/09/2019
Appointment of Mr Peter Isherwood as a director on 2019-08-01
dot icon11/12/2018
Full accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon21/11/2018
Registered office address changed from Brook House Morton Street Middleton Manchester M24 6AN England to Brooke House Morton Street Middleton Manchester M24 6AN on 2018-11-21
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon30/05/2017
Registered office address changed from Plot L2 Birch Business Park Whittle Lane Heywood OL10 2SX to Brook House Morton Street Middleton Manchester M24 6AN on 2017-05-30
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon18/05/2016
Appointment of Mrs Amanda Katherine Walsh as a secretary on 2016-05-18
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon08/12/2014
Director's details changed for Mr Sean Michael Walsh on 2014-12-08
dot icon19/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon22/09/2013
Registered office address changed from Plot 12 Birch Business Park Whittle Lane Heywood OL10 2SX United Kingdom on 2013-09-22
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW United Kingdom on 2013-07-11
dot icon15/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon14/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon04/12/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon12/06/2012
Registered office address changed from 28 Clarendon Road West Chorlton Manchester M21 0RW United Kingdom on 2012-06-12
dot icon11/06/2012
Director's details changed for Mr Sean Michael Walsh on 2012-05-11
dot icon20/02/2012
Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom on 2012-02-20
dot icon02/02/2012
Statement of capital following an allotment of shares on 2011-11-21
dot icon13/12/2011
Appointment of Mr Sean Michael Walsh as a director
dot icon01/12/2011
Termination of appointment of Noreen Billane as a director
dot icon21/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconNext confirmation date
21/11/2020
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
dot iconNext due on
30/03/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Sean Michael
Director
21/11/2011 - Present
10

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEMUS CONSTRUCTION SERVICES LIMITED

BEMUS CONSTRUCTION SERVICES LIMITED is an(a) Liquidation company incorporated on 21/11/2011 with the registered office located at Stanmore House, 64-68 Blackburn Street, Manchester M26 2JS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEMUS CONSTRUCTION SERVICES LIMITED?

toggle

BEMUS CONSTRUCTION SERVICES LIMITED is currently Liquidation. It was registered on 21/11/2011 .

Where is BEMUS CONSTRUCTION SERVICES LIMITED located?

toggle

BEMUS CONSTRUCTION SERVICES LIMITED is registered at Stanmore House, 64-68 Blackburn Street, Manchester M26 2JS.

What does BEMUS CONSTRUCTION SERVICES LIMITED do?

toggle

BEMUS CONSTRUCTION SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BEMUS CONSTRUCTION SERVICES LIMITED?

toggle

The latest filing was on 20/11/2025: Liquidators' statement of receipts and payments to 2025-10-22.