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

BEMACO HOLDING LIMITED

COMPASS PLACE OFF COMPASS ROAD, ASSOCIATED BRITISH PORTS, CARDIFF, CF10 4LY,
Company Registration Number
02646686
Private Limited Company
Active

Company Overview

About Bemaco Holding Ltd
BEMACO HOLDING LIMITED was founded on 1991-09-18 and has its registered office in Cardiff. The organisation's status is listed as "Active". Bemaco Holding Limited is a Private Limited Company registered in WALES 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
BEMACO HOLDING LIMITED
 
Legal Registered Office
COMPASS PLACE OFF COMPASS ROAD
ASSOCIATED BRITISH PORTS
CARDIFF
CF10 4LY
Other companies in CF10
 
Filing Information
Company Number 02646686
Company ID Number 02646686
Date formed 1991-09-18
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB398497514  
Last Datalog update: 2023-12-07 04:10:15
Primary Source:Companies House
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 BEMACO HOLDING LIMITED

Current Directors
Officer Role Date Appointed
BULENT ASIM UNAL
Company Secretary 1991-09-18
BULENT ASIM UNAL
Director 1991-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
MURAT UNAL
Director 1994-11-11 2011-04-06
NICHOLAS PETER BOWDITCH
Director 1997-04-14 1999-03-25
AYDIN ERCEVIK
Director 1991-09-18 1998-10-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-09-18 1991-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BULENT ASIM UNAL ALEXANDER CHARTERING LIMITED Director 1994-07-14 CURRENT 1994-07-14 Active - Proposal to Strike off

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
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-11-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales
2023-11-22CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-04-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-24CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026466860003
2022-04-26REGISTRATION OF A CHARGE / CHARGE CODE 026466860002
2022-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026466860002
2022-03-24AUDAUDITOR'S RESIGNATION
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVEN EDWARDS
2022-02-23PSC04Change of details for Mr Murat Unal as a person with significant control on 2022-02-11
2022-02-23PSC07CESSATION OF BULENT ASIM UNAL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BULENT ASIM UNAL
2022-02-22PSC07CESSATION OF BULENT ASIM UNAL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17DIRECTOR APPOINTED MR RICHARD STEVEN EDWARDS
2022-01-17AP01DIRECTOR APPOINTED MR RICHARD STEVEN EDWARDS
2022-01-05Change of details for Mr Murat Unal as a person with significant control on 2022-01-04
2022-01-05PSC04Change of details for Mr Murat Unal as a person with significant control on 2022-01-04
2021-12-29Director's details changed for Mr Unal Murat on 2021-12-22
2021-12-29CH01Director's details changed for Mr Unal Murat on 2021-12-22
2021-12-24DIRECTOR APPOINTED MR UNAL MURAT
2021-12-24AP01DIRECTOR APPOINTED MR UNAL MURAT
2021-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/21 FROM 1 & 2 Raleigh Walk, Brigantine Place Waterfront 2000 Cardiff CF10 4LN Wales
2020-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-26PSC04Change of details for Mr Murat Unal as a person with significant control on 2020-11-24
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-06-08PSC04Change of details for Mr Bulent Asim Unal as a person with significant control on 2020-06-08
2020-06-08CH01Director's details changed for Mr Bulent Asim Unal on 2020-06-08
2019-10-10PSC04Change of details for Mr Bulent Asim Unal as a person with significant control on 2019-10-02
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURAT UNAL
2017-09-18PSC04Change of details for Mr Bulent Asim Unal as a person with significant control on 2017-09-18
2016-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 921564
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM 18 Park Place Cardiff South Wales CF10 3DQ
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 921564
2015-10-16AR0110/09/15 ANNUAL RETURN FULL LIST
2014-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 921564
2014-10-01AR0110/09/14 ANNUAL RETURN FULL LIST
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/13 FROM Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 921564
2013-09-20AR0110/09/13 ANNUAL RETURN FULL LIST
2013-01-31AAMDAmended group accounts made up to 2012-03-31
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-23AR0110/09/12 ANNUAL RETURN FULL LIST
2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-16AR0110/09/11 ANNUAL RETURN FULL LIST
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MURAT UNAL
2011-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-21AR0110/09/10 ANNUAL RETURN FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MURAT UNAL / 10/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BULENT ASIM UNAL / 10/09/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / BULENT ASIM UNAL / 10/09/2010
2010-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-24363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-09-24353LOCATION OF REGISTER OF MEMBERS
2009-08-20AUDAUDITOR'S RESIGNATION
2009-08-19AUDAUDITOR'S RESIGNATION
2009-08-10MISCSECTION 519 CEASING TO HOLD OFFICERS
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW
2009-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-07363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / MURAT UNAL / 18/07/2008
2008-05-21AUDAUDITOR'S RESIGNATION
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-03363sRETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: WESTBURY HOUSE, 23-25 BRIDGE STREET, PINNER MIDDLESEX HA5 3HR
2007-04-29AUDAUDITOR'S RESIGNATION
2007-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 1ST FLOOR WESTBURY HOUSE 23-25 BRIDGE STREET PINNER MIDDLESEX HA5 3HR
2006-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-10363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-11363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-21363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-22363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-05-28287REGISTERED OFFICE CHANGED ON 28/05/03 FROM: ELM PARK COURT PINNER MIDDLESEX HA5 3NN
2003-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-07363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-09-21363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2000-10-16AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-28363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-04169£ IC 955696/921564 09/10/99 £ SR 34132@1=34132
1999-11-04SRES0934132 @ £1 10/09/99
1999-10-22363aRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1999-08-05SRES09PURCHASE OWN SHARES 29/06/99
1999-08-05169£ IC 989828/955696 09/07/99 £ SR 34132@1=34132
1999-07-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-06-17SRES13SHARES 09/04/99
1999-06-14169£ IC 1023960/989828 09/04/99 £ SR 34132@1=34132
1999-04-22288cDIRECTOR'S PARTICULARS CHANGED
1999-04-09288bDIRECTOR RESIGNED
1998-11-16288bDIRECTOR RESIGNED
1998-09-24363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BEMACO HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BEMACO HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1997-10-10 Satisfied BANK AUSTRIA AG
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BEMACO HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of BEMACO HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEMACO HOLDING LIMITED
Trademarks
We have not found any records of BEMACO HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEMACO HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BEMACO HOLDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BEMACO HOLDING 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 BEMACO HOLDING 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 BEMACO HOLDING 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.