BAMCO FIVE LIMITED
TYNE AND WEAR


Company number 05108497
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address 39 ST MARKS ROAD, SUNDERLAND, TYNE AND WEAR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption full accounts made up to 30 April 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of BAMCO FIVE LIMITED are www.bamcofive.co.uk, and www.bamco-five.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Bamco Five Limited is a Private Limited Company. The company registration number is 05108497. Bamco Five Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of Bamco Five Limited is 39 St Marks Road Sunderland Tyne and Wear. The company`s financial liabilities are £398.57k. It is £-11.75k against last year. And the total assets are £2.38k, which is £-5.37k against last year. DOSHI, Kishor Kumar Vikamshi is a Director of the company. Secretary CUTTING, Helen has been resigned. Secretary DOSHI, Kishor Vikamshi has been resigned. Director DOSHI, Kishor Vikamshi has been resigned. Director FLETCHER, Keith has been resigned. Director KERR, John Herbert has been resigned. Director MACKENOW, Brian Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bamco five Key Finiance

LIABILITIES £398.57k
-3%
CASH n/a
TOTAL ASSETS £2.38k
-70%
All Financial Figures

Current Directors

Director
DOSHI, Kishor Kumar Vikamshi
Appointed Date: 17 March 2015
74 years old

Resigned Directors

Secretary
CUTTING, Helen
Resigned: 20 December 2004
Appointed Date: 21 April 2004

Secretary
DOSHI, Kishor Vikamshi
Resigned: 01 May 2008
Appointed Date: 17 December 2004

Director
DOSHI, Kishor Vikamshi
Resigned: 14 March 2011
Appointed Date: 01 May 2008
74 years old

Director
FLETCHER, Keith
Resigned: 17 March 2015
Appointed Date: 14 March 2011
56 years old

Director
KERR, John Herbert
Resigned: 02 May 2008
Appointed Date: 29 November 2004
72 years old

Director
MACKENOW, Brian Anthony
Resigned: 17 December 2004
Appointed Date: 21 April 2004
77 years old

Persons With Significant Control

Mr Kishor Kumar Vikamshi Doshi
Notified on: 6 April 2017
74 years old
Nature of control: Ownership of shares – 75% or more

BAMCO FIVE LIMITED Events

16 May 2017
Confirmation statement made on 30 April 2017 with updates
03 May 2017
Total exemption full accounts made up to 30 April 2017
13 Sep 2016
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6

24 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 6

...
... and 49 more events
06 Jan 2005
Director resigned
06 Jan 2005
Registered office changed on 06/01/05 from: 38 west sunniside sunderland SR1 1BU
24 Dec 2004
Particulars of mortgage/charge
24 Dec 2004
New secretary appointed
21 Apr 2004
Incorporation

BAMCO FIVE LIMITED Charges

13 December 2010
Mortgage debenture
Delivered: 15 December 2010
Status: Satisfied on 15 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
13 December 2010
Legal mortgage
Delivered: 15 December 2010
Status: Satisfied on 15 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-9 barnham close sunderland all plant and machinery owned…
10 March 2009
Legal charge
Delivered: 12 March 2009
Status: Satisfied on 16 December 2010
Persons entitled: Barclays Bank PLC
Description: Numbers 1 to 9 barnham close town end farm sunderland tyne…
27 June 2007
Legal mortgage
Delivered: 29 June 2007
Status: Satisfied on 2 April 2009
Persons entitled: Clydesdale Bank PLC
Description: Site of the slipway blackwood road sunderland. Assigns the…
5 February 2007
Debenture
Delivered: 14 February 2007
Status: Satisfied on 2 April 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 2005
Legal mortgage
Delivered: 2 November 2005
Status: Satisfied on 28 April 2007
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a the eagle pennywell sunderland. With the…
25 February 2005
Debenture
Delivered: 2 March 2005
Status: Satisfied on 17 January 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 28 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the slipway town end farm. With the…