BIMAX CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

BIMAX CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02807899

Incorporation date

08/04/1993

Size

Small

Contacts

Registered address

Registered address

1 Castle Hill Court, Castle Hill, Rochester, Kent ME1 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1993)
dot icon18/09/2024
Final Gazette dissolved following liquidation
dot icon18/06/2024
Return of final meeting in a members' voluntary winding up
dot icon14/04/2024
Appointment of a voluntary liquidator
dot icon14/04/2024
Resolutions
dot icon14/04/2024
Declaration of solvency
dot icon14/04/2024
Registered office address changed from Devonshire House Devonshire Street London W1W 5DR England to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 2024-04-14
dot icon27/03/2024
Termination of appointment of Teruyuki Mitsumori as a director on 2024-03-27
dot icon14/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon09/06/2022
Termination of appointment of Barry Arkles as a director on 2022-06-01
dot icon14/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon09/11/2020
Appointment of Mr Teruyuki Mitsumori as a director on 2020-10-28
dot icon09/11/2020
Termination of appointment of Kenneth Steven Gayer as a director on 2020-10-23
dot icon01/10/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon01/10/2020
Termination of appointment of Andre Veloso Moura as a director on 2020-10-01
dot icon01/10/2020
Satisfaction of charge 028078990001 in full
dot icon01/10/2020
Satisfaction of charge 028078990002 in full
dot icon17/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon24/10/2019
Current accounting period shortened from 2020-04-08 to 2019-12-31
dot icon01/10/2019
Appointment of Mr Michael Ian Armstrong as a director on 2019-10-01
dot icon30/09/2019
Total exemption full accounts made up to 2019-04-08
dot icon22/08/2019
Resolutions
dot icon21/08/2019
Registration of charge 028078990002, created on 2019-08-20
dot icon21/08/2019
Registration of charge 028078990001, created on 2019-08-20
dot icon09/08/2019
Notification of a person with significant control statement
dot icon06/08/2019
Cessation of Evelyn Sghibartz as a person with significant control on 2019-08-05
dot icon06/08/2019
Cessation of Cristian Marius Sghibartz as a person with significant control on 2019-08-05
dot icon30/06/2019
Termination of appointment of Evelyn Sghibartz as a director on 2019-06-21
dot icon27/06/2019
Termination of appointment of Cristina Amanda Sghibartz as a director on 2019-06-21
dot icon27/06/2019
Termination of appointment of Cristian Marius Sghibartz as a director on 2019-06-21
dot icon27/06/2019
Termination of appointment of Evelyn Sghibartz as a secretary on 2019-06-21
dot icon27/06/2019
Termination of appointment of Caroline Annabelle Sghibartz as a director on 2019-06-21
dot icon27/06/2019
Appointment of Mr Barry Arkles as a director on 2019-06-21
dot icon27/06/2019
Appointment of Mr Andre Veloso Moura as a director on 2019-06-21
dot icon27/06/2019
Appointment of Mr Kenneth Steven Gayer as a director on 2019-06-21
dot icon27/06/2019
Registered office address changed from Suite 43 - 45 Airport House Croydon Surrey CR0 0XZ to Devonshire House Devonshire Street London W1W 5DR on 2019-06-27
dot icon05/06/2019
Director's details changed for Miss Christina Amanda Sghibartz on 2019-06-05
dot icon09/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-04-08
dot icon08/05/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-04-08
dot icon23/06/2017
Confirmation statement made on 2017-04-08 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-04-08
dot icon04/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-04-08
dot icon05/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-08
dot icon19/11/2014
Statement of capital following an allotment of shares on 2014-11-18
dot icon07/11/2014
Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Suite 43 - 45 Airport House Croydon Surrey CR0 0XZ on 2014-11-07
dot icon23/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-08
dot icon24/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-08
dot icon18/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon07/01/2012
Total exemption small company accounts made up to 2011-04-08
dot icon09/09/2011
Appointment of Miss Christina Amanda Sghibartz as a director
dot icon11/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon10/02/2011
Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ on 2011-02-10
dot icon07/12/2010
Total exemption small company accounts made up to 2010-04-08
dot icon03/12/2010
Appointment of Miss Caroline Annabelle Sghibartz as a director
dot icon13/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-04-08
dot icon27/04/2009
Return made up to 08/04/09; full list of members
dot icon23/03/2009
Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon surrey CR0 0X2
dot icon22/09/2008
Total exemption small company accounts made up to 2008-04-08
dot icon06/05/2008
Return made up to 08/04/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-04-08
dot icon10/05/2007
Return made up to 08/04/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-04-08
dot icon12/04/2006
Return made up to 08/04/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-04-08
dot icon21/10/2005
Return made up to 08/04/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-04-08
dot icon03/08/2004
Registered office changed on 03/08/04 from: 21-25 stafford road croydon surrey CR9 4BQ
dot icon21/04/2004
Return made up to 08/04/04; full list of members
dot icon11/02/2004
Total exemption small company accounts made up to 2003-04-08
dot icon17/05/2003
Return made up to 08/04/03; full list of members
dot icon18/12/2002
Total exemption small company accounts made up to 2002-04-08
dot icon29/04/2002
Return made up to 08/04/02; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-04-08
dot icon18/05/2001
Return made up to 08/04/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-04-08
dot icon25/05/2000
Return made up to 08/04/00; full list of members
dot icon11/02/2000
Accounts for a small company made up to 1999-04-08
dot icon28/04/1999
Return made up to 08/04/99; no change of members
dot icon27/01/1999
Accounts for a small company made up to 1998-04-08
dot icon11/05/1998
Return made up to 08/04/98; no change of members
dot icon11/09/1997
Accounts for a small company made up to 1997-04-08
dot icon09/04/1997
Return made up to 08/04/97; full list of members
dot icon21/10/1996
Accounts for a small company made up to 1996-04-08
dot icon01/04/1996
Return made up to 08/04/96; change of members
dot icon23/01/1996
Accounts for a small company made up to 1995-04-08
dot icon01/06/1995
Return made up to 08/04/95; no change of members
dot icon25/04/1995
Registered office changed on 25/04/95 from: 61 carey street london W1
dot icon09/02/1995
Accounts for a small company made up to 1994-04-08
dot icon17/05/1994
Return made up to 08/04/94; full list of members
dot icon11/03/1994
Resolutions
dot icon11/03/1994
Resolutions
dot icon11/03/1994
Ad 07/12/93--------- £ si 998@1=998 £ ic 2/1000
dot icon11/03/1994
Conve 07/12/93
dot icon21/12/1993
Accounting reference date notified as 08/04
dot icon06/05/1993
Registered office changed on 06/05/93 from: suite 17, city business centre lower road london SE16 1AA
dot icon06/05/1993
Secretary resigned
dot icon06/05/1993
Director resigned
dot icon20/04/1993
New secretary appointed;new director appointed
dot icon20/04/1993
New director appointed
dot icon08/04/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

1
2022
change arrow icon+2.99 % *

* during past year

Cash in Bank

£522,890.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
08/04/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
507.70K
-
2022
1
5.89M
-
0.00
522.89K
-
2022
1
5.89M
-
0.00
522.89K
-

Employees

2022

Employees

1 Descended-75 % *

Net Assets(GBP)

5.89M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

522.89K £Ascended2.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Evelyn Sghibartz
Director
08/04/1993 - 21/06/2019
-
Dr Cristian Marius Sghibartz
Director
08/04/1993 - 21/06/2019
-
Armstrong, Michael Ian
Director
01/10/2019 - Present
8
Mitsumori, Teruyuki
Director
28/10/2020 - 27/03/2024
1
Gayer, Kenneth Steven
Director
21/06/2019 - 23/10/2020
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIMAX CHEMICALS LIMITED

BIMAX CHEMICALS LIMITED is an(a) Dissolved company incorporated on 08/04/1993 with the registered office located at 1 Castle Hill Court, Castle Hill, Rochester, Kent ME1 1LF. 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 BIMAX CHEMICALS LIMITED?

toggle

BIMAX CHEMICALS LIMITED is currently Dissolved. It was registered on 08/04/1993 and dissolved on 18/09/2024.

Where is BIMAX CHEMICALS LIMITED located?

toggle

BIMAX CHEMICALS LIMITED is registered at 1 Castle Hill Court, Castle Hill, Rochester, Kent ME1 1LF.

What does BIMAX CHEMICALS LIMITED do?

toggle

BIMAX CHEMICALS LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

How many employees does BIMAX CHEMICALS LIMITED have?

toggle

BIMAX CHEMICALS LIMITED had 1 employees in 2022.

What is the latest filing for BIMAX CHEMICALS LIMITED?

toggle

The latest filing was on 18/09/2024: Final Gazette dissolved following liquidation.