Established in 1983, Bemico U.K. Ltd are based in Telford in Shropshire, it's status at Companies House is "Active". The companies directors are Hartman Outdoor Products Bv, Schouwink, Arne, Vredendaal, Johannes Anthonius, Hartman, Frank, Hartman-zweerd, Willemina Fenneken, Vredendaal, Johannes. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARTMAN OUTDOOR PRODUCTS BV | 03 November 2005 | - | 1 |
HARTMAN, Frank | N/A | 01 January 2001 | 1 |
HARTMAN-ZWEERD, Willemina Fenneken | N/A | 01 January 2001 | 1 |
VREDENDAAL, Johannes | 15 March 2000 | 01 May 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHOUWINK, Arne | 01 May 2002 | 03 November 2005 | 1 |
VREDENDAAL, Johannes Anthonius | 01 March 1998 | 01 May 2002 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 12 June 2020 | |
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 21 February 2020 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 12 March 2019 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 20 April 2017 | |
MR01 - N/A | 15 November 2016 | |
AR01 - Annual Return | 16 June 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 12 June 2014 | |
AD01 - Change of registered office address | 12 June 2014 | |
AUD - Auditor's letter of resignation | 17 April 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AD01 - Change of registered office address | 13 June 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 22 July 2010 | |
CH02 - Change of particulars for corporate director | 22 July 2010 | |
CH02 - Change of particulars for corporate director | 22 July 2010 | |
CH04 - Change of particulars for corporate secretary | 22 July 2010 | |
MG01 - Particulars of a mortgage or charge | 11 June 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
AA - Annual Accounts | 24 February 2010 | |
MG01 - Particulars of a mortgage or charge | 07 October 2009 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 27 June 2008 | |
AA - Annual Accounts | 15 May 2008 | |
RESOLUTIONS - N/A | 07 April 2008 | |
MEM/ARTS - N/A | 07 April 2008 | |
395 - Particulars of a mortgage or charge | 04 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2008 | |
363a - Annual Return | 12 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2007 | |
AA - Annual Accounts | 24 March 2007 | |
225 - Change of Accounting Reference Date | 20 November 2006 | |
AA - Annual Accounts | 22 September 2006 | |
AA - Annual Accounts | 22 September 2006 | |
363a - Annual Return | 27 June 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
288b - Notice of resignation of directors or secretaries | 09 January 2006 | |
288b - Notice of resignation of directors or secretaries | 09 January 2006 | |
288b - Notice of resignation of directors or secretaries | 09 January 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 October 2005 | |
363a - Annual Return | 26 July 2005 | |
287 - Change in situation or address of Registered Office | 26 July 2005 | |
353 - Register of members | 26 July 2005 | |
AA - Annual Accounts | 12 July 2005 | |
AA - Annual Accounts | 29 March 2005 | |
363s - Annual Return | 18 June 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 October 2003 | |
363s - Annual Return | 16 July 2003 | |
RESOLUTIONS - N/A | 04 April 2003 | |
395 - Particulars of a mortgage or charge | 15 March 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 28 October 2002 | |
288a - Notice of appointment of directors or secretaries | 28 October 2002 | |
288a - Notice of appointment of directors or secretaries | 28 October 2002 | |
288a - Notice of appointment of directors or secretaries | 28 October 2002 | |
288b - Notice of resignation of directors or secretaries | 18 July 2002 | |
288b - Notice of resignation of directors or secretaries | 18 July 2002 | |
288b - Notice of resignation of directors or secretaries | 18 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
363s - Annual Return | 20 February 2002 | |
288a - Notice of appointment of directors or secretaries | 20 February 2002 | |
AA - Annual Accounts | 14 February 2002 | |
DISS40 - Notice of striking-off action discontinued | 07 August 2001 | |
AA - Annual Accounts | 02 August 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 April 2001 | |
RESOLUTIONS - N/A | 09 November 2000 | |
AA - Annual Accounts | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 23 March 2000 | |
288a - Notice of appointment of directors or secretaries | 23 March 2000 | |
363s - Annual Return | 05 August 1999 | |
AA - Annual Accounts | 05 May 1999 | |
363s - Annual Return | 15 June 1998 | |
363a - Annual Return | 15 June 1998 | |
363b - Annual Return | 15 June 1998 | |
AAMD - Amended Accounts | 13 May 1998 | |
288a - Notice of appointment of directors or secretaries | 10 March 1998 | |
AA - Annual Accounts | 02 January 1998 | |
288b - Notice of resignation of directors or secretaries | 18 February 1997 | |
AA - Annual Accounts | 04 November 1996 | |
363s - Annual Return | 03 June 1996 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 26 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 09 June 1994 | |
363s - Annual Return | 20 May 1994 | |
AA - Annual Accounts | 01 September 1993 | |
363s - Annual Return | 28 May 1993 | |
AA - Annual Accounts | 15 October 1992 | |
363s - Annual Return | 11 May 1992 | |
AA - Annual Accounts | 02 December 1991 | |
363a - Annual Return | 22 July 1991 | |
363 - Annual Return | 19 September 1990 | |
AA - Annual Accounts | 20 July 1990 | |
AA - Annual Accounts | 20 January 1990 | |
363 - Annual Return | 20 January 1990 | |
AA - Annual Accounts | 27 April 1988 | |
363 - Annual Return | 27 April 1988 | |
AA - Annual Accounts | 16 July 1987 | |
363 - Annual Return | 17 June 1987 | |
AA - Annual Accounts | 25 October 1986 | |
CERTNM - Change of name certificate | 09 June 1983 | |
MISC - Miscellaneous document | 23 March 1983 | |
NEWINC - New incorporation documents | 23 March 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 November 2016 | Outstanding |
N/A |
Debenture | 27 May 2010 | Outstanding |
N/A |
Share charge | 18 September 2009 | Outstanding |
N/A |
Debenture | 27 March 2008 | Outstanding |
N/A |
Charge of shares | 04 March 2003 | Fully Satisfied |
N/A |
Debenture | 18 June 1986 | Fully Satisfied |
N/A |