BIMECC UK LIMITED

Register to unlock more data on OkredoRegister

BIMECC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04657903

Incorporation date

05/02/2003

Size

Small

Contacts

Registered address

Registered address

Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire AL2 1HACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2003)
dot icon30/12/2025
Accounts for a small company made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon20/03/2023
Accounts for a small company made up to 2021-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon12/02/2019
Director's details changed for Mr Ferdinando Bada on 2018-02-06
dot icon11/02/2019
Director's details changed for Mr Kishor Parmar on 2018-02-06
dot icon11/02/2019
Secretary's details changed for Mr Kishor Parmar on 2018-02-06
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon30/04/2018
Termination of appointment of Christopher Sibthorp as a director on 2018-04-30
dot icon16/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon16/02/2018
Withdrawal of a person with significant control statement on 2018-02-16
dot icon16/02/2018
Notification of Fredinando Bada as a person with significant control on 2017-04-06
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon29/11/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon24/09/2012
Accounts for a small company made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Kishor Vasanbhai Parmar on 2010-02-09
dot icon09/02/2010
Director's details changed for Christopher Sibthorp on 2010-02-09
dot icon09/02/2010
Director's details changed for Ferdinando Bada on 2010-02-09
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon18/02/2009
Return made up to 05/02/09; full list of members
dot icon17/02/2009
Location of debenture register
dot icon17/02/2009
Location of register of members
dot icon17/02/2009
Registered office changed on 17/02/2009 from york house 14 salisbury square old hatfield hertfordshire AL9 5AD
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon18/02/2008
Return made up to 05/02/08; full list of members
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon20/07/2007
Particulars of mortgage/charge
dot icon24/03/2007
Ad 12/09/06--------- £ si 90000@1
dot icon24/03/2007
Nc inc already adjusted 12/09/06
dot icon24/03/2007
Resolutions
dot icon24/03/2007
Resolutions
dot icon02/03/2007
Return made up to 05/02/07; full list of members
dot icon23/10/2006
Accounts for a small company made up to 2005-12-31
dot icon13/04/2006
Return made up to 05/02/06; full list of members
dot icon14/06/2005
Accounts for a small company made up to 2004-12-31
dot icon31/01/2005
Return made up to 05/02/05; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon09/07/2004
New secretary appointed
dot icon25/05/2004
Registered office changed on 25/05/04 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN
dot icon02/03/2004
Return made up to 05/02/04; full list of members
dot icon18/07/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon18/07/2003
Registered office changed on 18/07/03 from: rennie evans chartered acc suite 3D, portland buildings portland street manchester M1 4PZ
dot icon14/05/2003
Particulars of mortgage/charge
dot icon03/03/2003
Director's particulars changed
dot icon03/03/2003
Director's particulars changed
dot icon27/02/2003
Ad 05/02/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon05/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

7
2022
change arrow icon+13.37 % *

* during past year

Cash in Bank

£1,759,878.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
5
2.35M
-
0.00
1.55M
-
2022
7
2.53M
-
3.32M
1.76M
-
2022
7
2.53M
-
3.32M
1.76M
-

Employees

2022

Employees

7 Ascended40 % *

Net Assets(GBP)

2.53M £Ascended7.73 % *

Total Assets(GBP)

-

Turnover(GBP)

3.32M £Ascended- *

Cash in Bank(GBP)

1.76M £Ascended13.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENNIE EVANS CONSULTANCY SERVICES LIMITED
Corporate Secretary
05/02/2003 - 24/05/2004
-
Parmar, Kishor
Secretary
24/05/2004 - Present
1
Sibthorp, Christopher
Director
05/02/2003 - 30/04/2018
1
Parmar, Kishor
Director
05/02/2003 - Present
4
Bada, Ferdinando
Director
05/02/2003 - Present
2

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

37
MARTIN PAPER SALES LIMITEDSeaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent ME2 4DP
Active

Category:

Manufacture of paper and paperboard

Comp. code:

01126251

Reg. date:

02/08/1973

Turnover:

-

No. of employees:

4
E.L.HEAD LIMITEDEddington Works, Eddington Lane, Herne Bay, Kent CT6 5TR
Active

Category:

Manufacture of kitchen furniture

Comp. code:

00535757

Reg. date:

15/07/1954

Turnover:

-

No. of employees:

4
ALEXANDER DUTHIE & SONS LIMITED2 St Andrew Street, Peterhead, Aberdeenshire AB42 1DS
Active

Category:

Construction of commercial buildings

Comp. code:

SC113610

Reg. date:

29/09/1988

Turnover:

-

No. of employees:

4
MASTERNAK LTD1 Station Approach, South Ruislip, Ruislip HA4 6RU
Active

Category:

Construction of domestic buildings

Comp. code:

08576795

Reg. date:

20/06/2013

Turnover:

-

No. of employees:

4
SHMS CONTRACTING (SOUTHERN) LTDShms House, 20 Little Park Farm Road, Fareham, Hampshire PO15 5TD
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

08827694

Reg. date:

30/12/2013

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BIMECC UK LIMITED

BIMECC UK LIMITED is an(a) Active company incorporated on 05/02/2003 with the registered office located at Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire AL2 1HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BIMECC UK LIMITED?

toggle

BIMECC UK LIMITED is currently Active. It was registered on 05/02/2003 .

Where is BIMECC UK LIMITED located?

toggle

BIMECC UK LIMITED is registered at Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire AL2 1HA.

What does BIMECC UK LIMITED do?

toggle

BIMECC UK LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does BIMECC UK LIMITED have?

toggle

BIMECC UK LIMITED had 7 employees in 2022.

What is the latest filing for BIMECC UK LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a small company made up to 2024-12-31.