Bim Workshop Limited

General information

Name:

Bim Workshop Ltd

Office Address:

Unit 5 Hoath Business Centre Hoath Lane ME8 0BF Gillingham

Number: 08811052

Incorporation date: 2013-12-11

Dissolution date: 2023-07-18

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named Bim Workshop was established on 2013-12-11 as a private limited company. This company office was situated in Gillingham on Unit 5 Hoath Business Centre, Hoath Lane. The address area code is ME8 0BF. The company reg. no. for Bim Workshop Limited was 08811052. Bim Workshop Limited had been in business for ten years until dissolution date on 2023-07-18.

Our info that details this enterprise's members indicates that the last two directors were: Brett D. and David K. who were appointed on 2013-12-11.

Executives who had control over the firm were as follows: Brett D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Brett D.

Role: Director

Appointed: 11 December 2013

Latest update: 1 October 2023

David K.

Role: Director

Appointed: 11 December 2013

Latest update: 1 October 2023

People with significant control

Brett D.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David K.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 11 December 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 February 2015
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 3 February 2016
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 2nd, May 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

22 New Road

Post code:

ME4 4QR

City / Town:

Chatham

HQ address,
2015

Address:

22 New Road

Post code:

ME4 4QR

City / Town:

Chatham

HQ address,
2016

Address:

22 New Road

Post code:

ME4 4QR

City / Town:

Chatham

Accountant/Auditor,
2016 - 2014

Name:

Harding & Co Limited

Address:

22 New Road

Post code:

ME4 4QR

City / Town:

Chatham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode