BITUMINA INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BITUMINA INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11929041

Incorporation date

05/04/2019

Size

-

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2019)
dot icon19/08/2025
Liquidators' statement of receipts and payments to 2025-06-17
dot icon01/08/2025
Registered office address changed from Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon03/07/2024
Appointment of a voluntary liquidator
dot icon18/06/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/02/2024
Administrator's progress report
dot icon05/01/2024
Administrator's progress report
dot icon05/07/2023
Notice of extension of period of Administration
dot icon03/02/2023
Administrator's progress report
dot icon04/08/2022
Administrator's progress report
dot icon21/06/2022
Notice of extension of period of Administration
dot icon17/02/2022
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2022-02-17
dot icon02/02/2022
Administrator's progress report
dot icon05/10/2021
Result of meeting of creditors
dot icon01/09/2021
Statement of administrator's proposal
dot icon16/08/2021
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 2021-08-16
dot icon21/07/2021
Appointment of an administrator
dot icon13/05/2021
Confirmation statement made on 2021-04-04 with updates
dot icon31/03/2021
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon04/03/2021
Termination of appointment of Rami Farah as a director on 2021-03-03
dot icon04/03/2021
Termination of appointment of Sanjay Jain as a director on 2021-02-05
dot icon19/11/2020
Resolutions
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-11-13
dot icon17/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon11/02/2020
Resolutions
dot icon10/02/2020
Registration of charge 119290410001, created on 2020-01-22
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-01-22
dot icon05/02/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon03/02/2020
Resolutions
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-11-22
dot icon10/01/2020
Redenomination of shares. Statement of capital 2019-11-22
dot icon08/01/2020
Resolutions
dot icon08/01/2020
Statement of capital following an allotment of shares on 2019-11-22
dot icon08/01/2020
Sub-division of shares on 2019-11-22
dot icon08/01/2020
Sub-division of shares on 2019-11-22
dot icon08/01/2020
Consolidation of shares on 2019-11-22
dot icon03/01/2020
Appointment of Mr Uladzislau Punko as a director on 2019-12-30
dot icon26/10/2019
Resolutions
dot icon17/10/2019
Appointment of Mr Sanjay Jain as a director on 2019-10-14
dot icon17/10/2019
Appointment of Mr Rene Ziegler as a director on 2019-10-14
dot icon15/10/2019
Appointment of Mr Rami Farah as a director on 2019-10-14
dot icon15/10/2019
Change of details for Mr Bernd Reza Schmidt as a person with significant control on 2019-10-14
dot icon15/10/2019
Cessation of Reed Smith Corporate Services Limited as a person with significant control on 2019-10-14
dot icon15/10/2019
Current accounting period shortened from 2020-04-30 to 2020-03-31
dot icon11/04/2019
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2019-04-11
dot icon05/04/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
04/04/2022

Accounts

dot iconNext account date
31/12/2019
dot iconNext due on
30/06/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
05/04/2019 - 17/02/2022
130
Punko, Uladzislau
Director
30/12/2019 - Present
1
Farah, Rami
Director
14/10/2019 - 03/03/2021
3
Schmidt, Bernd Reza
Director
05/04/2019 - Present
1
Ziegler, Rene
Director
14/10/2019 - Present
-

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

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 BITUMINA INDUSTRIES LIMITED

BITUMINA INDUSTRIES LIMITED is an(a) Liquidation company incorporated on 05/04/2019 with the registered office located at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BITUMINA INDUSTRIES LIMITED?

toggle

BITUMINA INDUSTRIES LIMITED is currently Liquidation. It was registered on 05/04/2019 .

Where is BITUMINA INDUSTRIES LIMITED located?

toggle

BITUMINA INDUSTRIES LIMITED is registered at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does BITUMINA INDUSTRIES LIMITED do?

toggle

BITUMINA INDUSTRIES LIMITED operates in the Other treatment of petroleum products (excluding petrochemicals manufacture) (19.20/9 - SIC 2007) sector.

What is the latest filing for BITUMINA INDUSTRIES LIMITED?

toggle

The latest filing was on 19/08/2025: Liquidators' statement of receipts and payments to 2025-06-17.