BMEAN DEMOLITION LTD

Register to unlock more data on OkredoRegister

BMEAN DEMOLITION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07330456

Incorporation date

29/07/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2010)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon18/02/2026
Application to strike the company off the register
dot icon18/12/2025
Previous accounting period shortened from 2024-12-27 to 2024-12-26
dot icon26/09/2025
Previous accounting period shortened from 2024-12-28 to 2024-12-27
dot icon14/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon12/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-05-05 with updates
dot icon20/10/2023
Appointment of Glen Fionn Herron as a director on 2023-10-01
dot icon20/10/2023
Termination of appointment of Natasha Herron as a director on 2023-10-02
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/07/2023
Change of details for Miss Natasha Herron as a person with significant control on 2023-05-05
dot icon03/07/2023
Confirmation statement made on 2023-05-05 with updates
dot icon28/06/2023
Termination of appointment of Bernard Meaney as a director on 2023-05-05
dot icon28/06/2023
Cessation of Bernard Meaney as a person with significant control on 2023-05-05
dot icon28/06/2023
Appointment of Miss Natasha Herron as a director on 2023-05-05
dot icon16/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/09/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon30/07/2018
Change of details for Ms Natasha Herron as a person with significant control on 2016-04-06
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with updates
dot icon30/07/2018
Cessation of Natasha Herron as a person with significant control on 2016-04-06
dot icon25/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2016-09-13
dot icon13/09/2016
Confirmation statement made on 2016-07-29 with updates
dot icon13/01/2016
Director's details changed for Mr Bernard Meaney on 2016-01-13
dot icon03/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Previous accounting period shortened from 2014-12-30 to 2014-12-29
dot icon31/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon07/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon05/08/2013
Director's details changed for Mr Bernard Meaney on 2013-07-28
dot icon13/11/2012
Change of share class name or designation
dot icon13/11/2012
Sub-division of shares on 2012-11-05
dot icon13/11/2012
Resolutions
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/12/2011
Previous accounting period shortened from 2011-09-30 to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon20/01/2011
Current accounting period extended from 2011-07-31 to 2011-09-30
dot icon29/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-60.37 % *

* during past year

Cash in Bank

£22,287.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
26/12/2024
dot iconNext due on
18/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.75K
-
0.00
56.24K
-
2022
0
13.19K
-
0.00
22.29K
-
2022
0
13.19K
-
0.00
22.29K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

13.19K £Ascended177.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.29K £Descended-60.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bernard Meaney
Director
29/07/2010 - 05/05/2023
-
Ms Natasha Herron
Director
05/05/2023 - 02/10/2023
-
Herron, Glen Fionn
Director
01/10/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMEAN DEMOLITION LTD

BMEAN DEMOLITION LTD is an(a) Active company incorporated on 29/07/2010 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BMEAN DEMOLITION LTD?

toggle

BMEAN DEMOLITION LTD is currently Active. It was registered on 29/07/2010 .

Where is BMEAN DEMOLITION LTD located?

toggle

BMEAN DEMOLITION LTD is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does BMEAN DEMOLITION LTD do?

toggle

BMEAN DEMOLITION LTD operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for BMEAN DEMOLITION LTD?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.