BIMECC UK LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL2 1HA

Company number 04657903
Status Active
Incorporation Date 5 February 2003
Company Type Private Limited Company
Address WELLINGTON HOUSE 273-275 HIGH STREET, LONDON COLNEY, ST ALBANS, HERTFORDSHIRE, AL2 1HA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100,000 . The most likely internet sites of BIMECC UK LIMITED are www.bimeccuk.co.uk, and www.bimecc-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Bimecc Uk Limited is a Private Limited Company. The company registration number is 04657903. Bimecc Uk Limited has been working since 05 February 2003. The present status of the company is Active. The registered address of Bimecc Uk Limited is Wellington House 273 275 High Street London Colney St Albans Hertfordshire Al2 1ha. . PARMAR, Kishor is a Secretary of the company. BADA, Ferdinando is a Director of the company. PARMAR, Kishor is a Director of the company. SIBTHORP, Christopher is a Director of the company. Secretary RENNIE EVANS CONSULTANCY SERVICES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
PARMAR, Kishor
Appointed Date: 24 May 2004

Director
BADA, Ferdinando
Appointed Date: 05 February 2003
71 years old

Director
PARMAR, Kishor
Appointed Date: 05 February 2003
56 years old

Director
SIBTHORP, Christopher
Appointed Date: 05 February 2003
76 years old

Resigned Directors

Secretary
RENNIE EVANS CONSULTANCY SERVICES LIMITED
Resigned: 24 May 2004
Appointed Date: 05 February 2003

BIMECC UK LIMITED Events

23 Feb 2017
Confirmation statement made on 5 February 2017 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100,000

14 Oct 2015
Accounts for a small company made up to 31 December 2014
10 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100,000

...
... and 37 more events
14 May 2003
Particulars of mortgage/charge
03 Mar 2003
Director's particulars changed
03 Mar 2003
Director's particulars changed
27 Feb 2003
Ad 05/02/03--------- £ si 9999@1=9999 £ ic 1/10000
05 Feb 2003
Incorporation

BIMECC UK LIMITED Charges

10 July 2007
Deposit deed
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Bilton PLC
Description: £32,265.50 in an interest earning account including…
9 May 2003
Rent deposit deed
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Three Rivers Property Investment Limited
Description: Its equitable interest in the deposit.

Similar Companies

BIMEC INDUSTRIES PLC BIMECA LIMITED BIMECO LTD BIMECO PROJECTS LTD BIMECO WEB LTD BIMEDIA LLP BIMEH HIGH SEAS LTD