Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEMAS BOILER ERECTORS LIMITED
Company Information for

BEMAS BOILER ERECTORS LIMITED

CLIFTON AVENUE, LONG EATON, NOTTINGHAM, NG10 2GA,
Company Registration Number
01216601
Private Limited Company
Active

Company Overview

About Bemas Boiler Erectors Ltd
BEMAS BOILER ERECTORS LIMITED was founded on 1975-06-19 and has its registered office in Nottingham. The organisation's status is listed as "Active". Bemas Boiler Erectors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEMAS BOILER ERECTORS LIMITED
 
Legal Registered Office
CLIFTON AVENUE
LONG EATON
NOTTINGHAM
NG10 2GA
Other companies in NG10
 
Filing Information
Company Number 01216601
Company ID Number 01216601
Date formed 1975-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB118176080  
Last Datalog update: 2025-04-05 12:21:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEMAS BOILER ERECTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEMAS BOILER ERECTORS LIMITED

Current Directors
Officer Role Date Appointed
COLIN MARK WESTON
Company Secretary 2002-02-25
COLIN MARK WESTON
Director 2002-02-28
PAUL JOHN WESTON
Director 1999-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK HANSON
Company Secretary 1993-12-31 2002-02-09
FREDERICK HANSON
Director 1991-10-09 2002-02-09
GEORGE SAMUEL WESTON
Director 1991-10-09 1999-05-31
LESLIE JOHN BULLIMORE
Company Secretary 1991-10-09 1993-12-31
LESLIE JOHN BULLIMORE
Director 1991-10-09 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MARK WESTON PCT INVESTMENTS LTD Director 2015-07-03 CURRENT 2015-07-03 Active
PAUL JOHN WESTON PCT INVESTMENTS LTD Director 2015-07-03 CURRENT 2015-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-18SECRETARY'S DETAILS CHNAGED FOR MR COLIN MARK WESTON on 2025-03-18
2025-03-18Director's details changed for Mr Colin Mark Weston on 2025-03-18
2025-03-18Director's details changed for Mr Paul John Weston on 2025-03-18
2025-03-1731/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-22CONFIRMATION STATEMENT MADE ON 29/09/24, WITH NO UPDATES
2023-10-11CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-01-1731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2021-11-17AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2020-10-13AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-10-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2018-10-17AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-10-09AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 3334
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-21RES01ADOPT ARTICLES 21/12/15
2015-11-24SH08Change of share class name or designation
2015-11-24RES12Resolution of varying share rights or name
2015-11-24RES01ADOPT ARTICLES 24/11/15
2015-11-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 3334
2015-10-01AR0129/09/15 ANNUAL RETURN FULL LIST
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 3334
2014-09-30AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 3334
2013-10-08AR0129/09/13 ANNUAL RETURN FULL LIST
2013-09-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0129/09/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AR0129/09/11 ANNUAL RETURN FULL LIST
2011-09-14AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-19AR0129/09/10 ANNUAL RETURN FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WESTON / 29/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARK WESTON / 29/09/2010
2010-09-09AA31/05/10 TOTAL EXEMPTION SMALL
2009-10-12AR0129/09/09 FULL LIST
2009-09-07AA31/05/09 TOTAL EXEMPTION SMALL
2008-10-22AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2007-10-16363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-10-11363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-10-11363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-10-13363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-10-18363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-10-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-10-01169£ IC 6668/3334 10/09/03 £ SR 3334@1=3334
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-22363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-04-04288aNEW DIRECTOR APPOINTED
2002-03-08288aNEW SECRETARY APPOINTED
2002-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-27363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-26363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-10-05363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-06-22288aNEW DIRECTOR APPOINTED
1999-06-08288bDIRECTOR RESIGNED
1998-10-07363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
1998-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-10-09363sRETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS
1996-10-09363sRETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS
1996-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1995-10-25363sRETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1994-09-30363sRETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS
1994-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-03-31169£ IC 10000/6668 16/02/94 £ SR 3332@1=3332
1994-03-22SRES093332 SHS 16/02/94
1994-03-14SRES093332 SHARES (£25000) 16/02/94
1994-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-02-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-11-03363sRETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS
1992-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-02363sRETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0286709 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEMAS BOILER ERECTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-08-02 Satisfied HSBC BANK PLC
LEGAL CHARGE 1986-03-05 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-03-05 Satisfied MIDLAND BANK PLC
DEBENTURE 1982-07-06 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1978-11-08 Satisfied BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2013-05-31 £ 138,534
Creditors Due Within One Year 2012-05-31 £ 140,337

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEMAS BOILER ERECTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 3,334
Called Up Share Capital 2012-05-31 £ 3,334
Cash Bank In Hand 2013-05-31 £ 243,689
Cash Bank In Hand 2012-05-31 £ 206,912
Current Assets 2013-05-31 £ 429,417
Current Assets 2012-05-31 £ 386,360
Debtors 2013-05-31 £ 150,919
Debtors 2012-05-31 £ 142,586
Fixed Assets 2013-05-31 £ 311,280
Fixed Assets 2012-05-31 £ 326,456
Shareholder Funds 2013-05-31 £ 602,163
Shareholder Funds 2012-05-31 £ 572,479
Stocks Inventory 2013-05-31 £ 34,809
Stocks Inventory 2012-05-31 £ 36,862
Tangible Fixed Assets 2013-05-31 £ 176,074
Tangible Fixed Assets 2012-05-31 £ 191,250

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEMAS BOILER ERECTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEMAS BOILER ERECTORS LIMITED
Trademarks
We have not found any records of BEMAS BOILER ERECTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEMAS BOILER ERECTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Scarborough Borough Council 2014-12-11 GBP £3,145
Gateshead Council 2012-09-26 GBP £825 Other Running Costs
Coventry City Council 2012-07-16 GBP £960 Sub Contactor Costs
Coventry City Council 2012-03-23 GBP £2,318 Sub Contactor Costs
Coventry City Council 2012-03-23 GBP £2,575 Sub Contactor Costs
Dudley Metropolitan Council 0000-00-00 GBP £3,395

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEMAS BOILER ERECTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEMAS BOILER ERECTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEMAS BOILER ERECTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.