BIMAC LIMITED

Register to unlock more data on OkredoRegister

BIMAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03526205

Incorporation date

12/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Corner House, 2 High Street, Aylesford ME20 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1998)
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon16/03/2022
Appointment of Mr Ian Richard Elphick as a director on 2022-03-01
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon12/08/2021
Director's details changed for Mr Christophe Bosquillon De Jenlis on 2021-08-01
dot icon06/04/2021
Change of details for Mr Christophe Bosquillon De Jenlis as a person with significant control on 2021-01-02
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Director's details changed for Mr Christophe Bosquillon De Jenlis on 2020-07-24
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon02/04/2020
Confirmation statement made on 2020-03-12 with updates
dot icon23/03/2020
Change of details for Mr Christophe Bosquillon De Jenlis as a person with significant control on 2020-03-16
dot icon23/03/2020
Director's details changed for Mr Christophe Bosquillon De Jenlis on 2020-03-16
dot icon24/12/2019
Compulsory strike-off action has been discontinued
dot icon21/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon15/04/2019
Confirmation statement made on 2019-03-12 with updates
dot icon02/04/2019
Director's details changed for Mr Christophe Bosquillon De Jenlis on 2019-03-29
dot icon02/04/2019
Director's details changed for Mr Christophe Bosquillon Bosquillon De Jenlis on 2019-03-28
dot icon02/04/2019
Change of details for Mr Christophe Bosquillon De Jenlis as a person with significant control on 2019-03-28
dot icon02/04/2019
Director's details changed for Christopher Bosquillon De Jenlis on 2019-03-28
dot icon01/04/2019
Change of details for Christopher Bosquillon De Jenlis as a person with significant control on 2019-03-29
dot icon28/03/2019
Termination of appointment of Jacques Hubert Antoine Meys as a director on 2019-03-28
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon18/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon15/08/2018
Appointment of Parfigroup Uk Limited as a secretary on 2018-08-15
dot icon31/05/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon11/05/2018
Termination of appointment of Perrys Secretaries Limited as a secretary on 2018-05-11
dot icon11/05/2018
Change of details for Christopher Bosquillon De Jenlis as a person with significant control on 2018-04-19
dot icon11/05/2018
Director's details changed for Christopher Bosquillon De Jenlis on 2018-04-24
dot icon11/05/2018
Change of details for Christopher Bosquillon De Jenlis as a person with significant control on 2018-04-16
dot icon16/04/2018
Registered office address changed from 32-34 Saint Johns Road Tunbridge Wells Kent TN4 9NT to The Corner House 2 High Street Aylesford ME20 7BG on 2018-04-16
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon19/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon10/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon26/04/2011
Director's details changed for Christopher Bosquillon De Jenlis on 2011-03-12
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon03/06/2010
Director's details changed for Christopher Bosquillon De Jenlis on 2010-03-12
dot icon03/06/2010
Appointment of Perrys Secretaries Limited as a secretary
dot icon03/06/2010
Termination of appointment of Perrys Chartered Accountants as a secretary
dot icon26/08/2009
Director appointed jacques meys
dot icon19/08/2009
Appointment terminated director evgueniia karpenko
dot icon12/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 12/03/09; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 12/03/08; full list of members
dot icon20/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 12/03/07; full list of members
dot icon10/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/04/2006
Return made up to 12/03/06; full list of members
dot icon28/04/2006
Director's particulars changed
dot icon23/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/06/2005
Return made up to 12/03/05; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/05/2004
Return made up to 12/03/04; full list of members
dot icon04/03/2004
Total exemption full accounts made up to 2002-12-31
dot icon05/07/2003
New director appointed
dot icon03/06/2003
New secretary appointed
dot icon30/05/2003
Registered office changed on 30/05/03 from: trym lodge 1 henbury road westbury on trym bristol BS9 3HQ
dot icon30/05/2003
Secretary resigned
dot icon24/03/2003
Return made up to 12/03/03; full list of members
dot icon10/03/2003
Delivery ext'd 3 mth 31/12/02
dot icon08/03/2003
Director resigned
dot icon08/03/2003
Director resigned
dot icon08/03/2003
New director appointed
dot icon04/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon09/01/2003
Registered office changed on 09/01/03 from: 34 high street westbury on trym bristol avon BS9 3DZ
dot icon20/12/2002
Secretary's particulars changed
dot icon29/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/04/2002
Return made up to 12/03/02; full list of members
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
Secretary resigned
dot icon13/02/2002
Total exemption full accounts made up to 2000-12-31
dot icon03/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/05/2001
Full accounts made up to 1999-12-31
dot icon28/03/2001
Return made up to 12/03/01; full list of members
dot icon10/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon19/04/2000
Full accounts made up to 1998-12-31
dot icon22/03/2000
Return made up to 12/03/00; full list of members
dot icon15/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon09/04/1999
Registered office changed on 09/04/99 from: 49 high street westbury on trym bristol BS9 3ED
dot icon24/03/1999
Return made up to 12/03/99; full list of members
dot icon27/07/1998
New director appointed
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Director resigned
dot icon27/07/1998
New director appointed
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon17/03/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon17/03/1998
Ad 12/03/98--------- £ si 998@1=998 £ ic 2/1000
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Secretary resigned
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New secretary appointed
dot icon17/03/1998
Registered office changed on 17/03/98 from: 49 high street westbury on trym bristol BS9 3ED
dot icon12/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
296.42K
-
0.00
25.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
11/03/1998 - 11/03/1998
4893
PARFIGROUP UK LIMITED
Corporate Secretary
14/08/2018 - Present
25
PERRYS CHARTERED ACCOUNTANTS
Corporate Secretary
20/03/2003 - 03/01/2010
39
Key Legal Services (Nominees) Limited
Nominee Director
11/03/1998 - 11/03/1998
4782
Jenlis, Christophe Bosquillon De
Director
01/01/2003 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIMAC LIMITED

BIMAC LIMITED is an(a) Active company incorporated on 12/03/1998 with the registered office located at The Corner House, 2 High Street, Aylesford ME20 7BG. There are currently 3 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 BIMAC LIMITED?

toggle

BIMAC LIMITED is currently Active. It was registered on 12/03/1998 .

Where is BIMAC LIMITED located?

toggle

BIMAC LIMITED is registered at The Corner House, 2 High Street, Aylesford ME20 7BG.

What does BIMAC LIMITED do?

toggle

BIMAC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIMAC LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2024-12-31.