BN RENDERING LTD

Register to unlock more data on OkredoRegister

BN RENDERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC449320

Incorporation date

07/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 11 Belgrave Street, Bellshill Industrial Estate, Bellshill ML4 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2013)
dot icon29/10/2025
Micro company accounts made up to 2024-12-31
dot icon09/06/2025
Registered office address changed from Unit 9 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland to Unit 11 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 2025-06-09
dot icon09/06/2025
Confirmation statement made on 2025-03-27 with updates
dot icon28/02/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/11/2022
Registered office address changed from Unit 51, Belgrave Street Bellshill Lanarkshire ML4 3NP Scotland to Unit 9 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 2022-11-14
dot icon06/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon01/02/2022
Registered office address changed from 8 Douglas Street Hamilton ML3 0BP Scotland to Unit 51, Belgrave Street Bellshill Lanarkshire ML4 3NP on 2022-02-01
dot icon10/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Registered office address changed from 19 H Tarbolton Road Cumbernauld Glasgow G67 2AS to 8 Douglas Street Hamilton ML3 0BP on 2021-07-22
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland to 19 H Tarbolton Road Cumbernauld Glasgow G67 2AS on 2021-02-08
dot icon21/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon16/11/2015
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon16/11/2015
Registered office address changed from 7 Ochel Path Chapelhall Airdrie ML6 9HP Scotland to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 2015-11-16
dot icon10/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon25/09/2015
Registered office address changed from 7 Ochel Path Chapelhall Aidrie Ml6 9 Hp Scotland to 7 Ochel Path Chapelhall Airdrie ML6 9HP on 2015-09-25
dot icon25/09/2015
Registered office address changed from 378 Gorgie Road Edinburgh EH11 2RQ Scotland to 7 Ochel Path Chapelhall Airdrie ML6 9HP on 2015-09-25
dot icon14/07/2015
Registered office address changed from 372 Gorgie Road Edinburgh EH11 2RQ to 378 Gorgie Road Edinburgh EH11 2RQ on 2015-07-14
dot icon08/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/11/2014
Registered office address changed from 71 Main Road Cumbernauld G67 4ED to 372 Gorgie Road Edinburgh EH11 2RQ on 2014-11-05
dot icon06/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon21/03/2014
Termination of appointment of Russell Mcgill as a director
dot icon20/03/2014
Appointment of Mr Russell Mcgill as a director
dot icon30/08/2013
Registered office address changed from 342 Braehead Road Cumbernauld G67 2BS Scotland on 2013-08-30
dot icon27/07/2013
Termination of appointment of Piotr Browarski as a director
dot icon07/05/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
67.15K
-
0.00
10.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mcgill, Russell
Director
20/03/2014 - 21/03/2014
3
Nemeth, Laszlo
Director
07/05/2013 - Present
2
Browarski, Piotr
Director
07/05/2013 - 27/07/2013
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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BN RENDERING LTD

BN RENDERING LTD is an(a) Active company incorporated on 07/05/2013 with the registered office located at Unit 11 Belgrave Street, Bellshill Industrial Estate, Bellshill ML4 3NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BN RENDERING LTD?

toggle

BN RENDERING LTD is currently Active. It was registered on 07/05/2013 .

Where is BN RENDERING LTD located?

toggle

BN RENDERING LTD is registered at Unit 11 Belgrave Street, Bellshill Industrial Estate, Bellshill ML4 3NP.

What does BN RENDERING LTD do?

toggle

BN RENDERING LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BN RENDERING LTD?

toggle

The latest filing was on 29/10/2025: Micro company accounts made up to 2024-12-31.