BMA SPECIALIST COATINGS LIMITED

Register to unlock more data on OkredoRegister

BMA SPECIALIST COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07084858

Incorporation date

24/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Thorpe Road, Norwich, Norfolk NR1 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2009)
dot icon01/05/2026
Appointment of a voluntary liquidator
dot icon01/05/2026
Statement of affairs
dot icon21/04/2026
Appointment of Mrs Claire Ademaj as a director on 2026-04-20
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon03/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon30/09/2025
Appointment of Mr Besnik Ademaj as a director on 2025-09-29
dot icon30/09/2025
Termination of appointment of Daniela Koci as a director on 2025-09-29
dot icon07/07/2025
Appointment of Miss Daniela Koci as a director on 2025-07-04
dot icon07/07/2025
Termination of appointment of Besnik Ademaj as a director on 2025-07-04
dot icon18/12/2024
Termination of appointment of Daniela Koci as a secretary on 2024-12-10
dot icon18/12/2024
Termination of appointment of Daniela Koci as a director on 2024-12-10
dot icon08/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon31/10/2024
Termination of appointment of Claire Ademaj as a secretary on 2024-10-31
dot icon31/10/2024
Appointment of Miss Daniela Koci as a director on 2024-10-31
dot icon31/10/2024
Appointment of Miss Daniela Koci as a secretary on 2024-10-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/04/2023
Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to 54 Thorpe Road Norwich Norfolk NR1 1RY on 2023-04-13
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon12/02/2023
Termination of appointment of Patrick Gilding as a director on 2023-02-09
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/05/2022
Change of details for Mr Besnik Ademaj as a person with significant control on 2022-05-27
dot icon27/05/2022
Director's details changed for Mr Besnik Ademaj on 2022-05-27
dot icon14/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/04/2021
Change of details for Mr Besnik Ademaj as a person with significant control on 2020-06-19
dot icon22/04/2021
Change of details for Mrs Claire Ademaj as a person with significant control on 2020-06-19
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon09/04/2021
Notification of Claire Ademaj as a person with significant control on 2020-06-19
dot icon09/04/2021
Change of details for Mr Besnik Ademaj as a person with significant control on 2020-06-19
dot icon02/09/2020
Appointment of Mr Patrick Gilding as a director on 2020-06-18
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon18/06/2020
Director's details changed for Mr Besnik Ademaj on 2020-06-18
dot icon18/06/2020
Director's details changed for Mr Besnik Ademaj on 2020-06-18
dot icon18/06/2020
Secretary's details changed for Claire Ademaj on 2020-06-18
dot icon16/04/2020
Registered office address changed from Unit 78 Hellesdon Park Road, Drayton High Road Norwich NR6 5DR England to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 2020-04-16
dot icon23/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon25/10/2018
Statement of company's objects
dot icon25/10/2018
Resolutions
dot icon19/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon20/11/2017
Termination of appointment of James Alexander Moriarty-Phillips as a director on 2017-11-20
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon02/11/2016
Registered office address changed from 17 Waterloo Road Norwich Norfolk NR3 1EH to Unit 78 Hellesdon Park Road, Drayton High Road Norwich NR6 5DR on 2016-11-02
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/06/2016
Appointment of Mr James Alexander Moriarty-Phillips as a director on 2016-04-27
dot icon08/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/05/2014
Termination of appointment of Claire Ademaj as a director
dot icon07/05/2014
Termination of appointment of Michelle Filby as a secretary
dot icon07/05/2014
Appointment of Claire Ademaj as a secretary
dot icon29/04/2014
Change of name notice
dot icon29/04/2014
Certificate of change of name
dot icon24/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/09/2012
Appointment of Besnik Ademaj as a director
dot icon05/01/2012
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon15/12/2011
Termination of appointment of Simon Richardson as a secretary
dot icon15/12/2011
Director's details changed for Miss Claire Mcmellor on 2011-10-19
dot icon15/12/2011
Appointment of Michelle Filby as a secretary
dot icon26/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon03/12/2009
Termination of appointment of Besnik Ademaj as a director
dot icon24/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
349.70K
-
0.00
32.09K
-
2022
7
320.68K
-
0.00
-
-
2022
7
320.68K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

320.68K £Descended-8.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ademaj, Besnik
Director
06/08/2012 - 04/07/2025
35
Ademaj, Besnik
Director
29/09/2025 - Present
35
Ademaj, Claire
Director
20/04/2026 - Present
5
Koci, Daniela
Director
31/10/2024 - 10/12/2024
12
Koci, Daniela
Director
04/07/2025 - 29/09/2025
12

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BMA SPECIALIST COATINGS LIMITED

BMA SPECIALIST COATINGS LIMITED is an(a) Liquidation company incorporated on 24/11/2009 with the registered office located at 54 Thorpe Road, Norwich, Norfolk NR1 1RY. There are currently 2 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 BMA SPECIALIST COATINGS LIMITED?

toggle

BMA SPECIALIST COATINGS LIMITED is currently Liquidation. It was registered on 24/11/2009 .

Where is BMA SPECIALIST COATINGS LIMITED located?

toggle

BMA SPECIALIST COATINGS LIMITED is registered at 54 Thorpe Road, Norwich, Norfolk NR1 1RY.

What does BMA SPECIALIST COATINGS LIMITED do?

toggle

BMA SPECIALIST COATINGS LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does BMA SPECIALIST COATINGS LIMITED have?

toggle

BMA SPECIALIST COATINGS LIMITED had 7 employees in 2022.

What is the latest filing for BMA SPECIALIST COATINGS LIMITED?

toggle

The latest filing was on 01/05/2026: Appointment of a voluntary liquidator.