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

BEMIN LIMITED

AMBE HOUSE, COMMERCE WAY, EDENBRIDGE, KENT, TN8 6ED,
Company Registration Number
04032993
Private Limited Company
Active

Company Overview

About Bemin Ltd
BEMIN LIMITED was founded on 2000-07-13 and has its registered office in Edenbridge. The organisation's status is listed as "Active". Bemin Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BEMIN LIMITED
 
Legal Registered Office
AMBE HOUSE
COMMERCE WAY
EDENBRIDGE
KENT
TN8 6ED
Other companies in KT9
 
Filing Information
Company Number 04032993
Company ID Number 04032993
Date formed 2000-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB745287996  
Last Datalog update: 2024-01-05 06:40:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEMIN 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.
Companies with same name BEMIN LIMITED
The following companies were found which have the same name as BEMIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEMIN PTY LTD VIC 3224 Active Company formed on the 2007-08-21
BEMINAH EQUITIES, LLC 40 MATTHEWS ST., #203 Orange GOSHEN NY 10924 Active Company formed on the 2003-07-10
BEMIND LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2016-04-11
BEMINDANDBODY LTD 7 HYBRID HOUSE BROMYARD AVENUE LONDON W3 7JU Active - Proposal to Strike off Company formed on the 2018-09-18
BEMINDFLUENT LTD 18 Handel Place Glasgow G5 0TP Active - Proposal to Strike off Company formed on the 2020-05-14
BEMINDFUL LLC 2218 BLACK OAK DR SUGAR LAND TX 77479 Active Company formed on the 2021-04-19
BEMINDFUL.COMPANY, INC. 2233 NW FLANDERS STREET #7 PORTLAND OR 97210 Active Company formed on the 2019-12-26
BEMINDT CONSULTING GROUP, INC. 77 BROADWAY Suffolk AMITYVILLE NY 11701 Active Company formed on the 2001-06-25
BEMINE AND CO LLC 100 WALL STREET 2ND FLOOR New York NEW YORK NY 10005 Active Company formed on the 2023-02-28
BEMINE COLLECTION, INC. 13275 SW 136 St MIAMI FL 33186 Active Company formed on the 2005-06-30
BEMINE DIGITAL LTD Suite 4 Cochrane House Admirals Way London E14 9UD Active - Proposal to Strike off Company formed on the 2021-06-01
BEMINE INCORPORATED New Jersey Unknown
Bemine Investment Limited Unknown
BEMINE LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2020-09-30
BEMINE LTD ROSE COTTAGE STONE ACTON ROAD WALL-UNDER-HEYWOOD CHURCH STRETTON SHROPSHIRE SY6 7HL Dissolved Company formed on the 2011-09-23
BEMINE NYC INC. 10 W 33RD ST. SUITE 515 NEW YORK NEW YORK 10001 Active Company formed on the 2014-01-16
BEMINE NYC INC WHICH WILL DO BUSINESS IN CALIFORNIA AS BEMINE NYC ECOMMERCE California Unknown
BEMINE PTY LTD NSW 2114 Active Company formed on the 2012-11-05
BEMINE TRANSPORTATION, LLC 3620 OAK CREST DR DES MOINES IA 50310 Active Company formed on the 2014-11-13
BEMINE TWO INCORPORATED New Jersey Unknown

Company Officers of BEMIN LIMITED

Current Directors
Officer Role Date Appointed
HITAL PATEL
Company Secretary 2000-07-14
BEMAL PATEL
Director 2000-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-07-13 2000-07-14
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-07-13 2000-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEMAL PATEL PHARMADENT INVESTMENTS LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
BEMAL PATEL 8 BEAUFORD ROAD LTD Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
BEMAL PATEL MILAKATA LTD Director 2017-08-16 CURRENT 2017-08-16 Active
BEMAL PATEL BARONS HURST LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
BEMAL PATEL REDDOWN ROAD LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
BEMAL PATEL NAB DENTAL HOLDINGS LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
BEMAL PATEL 5 ASLETT STREET LTD Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
BEMAL PATEL 70 PARKHURST ROAD LTD Director 2016-09-22 CURRENT 2016-09-22 Active
BEMAL PATEL LINCOLN COURT DEVELOPMENTS LTD Director 2016-09-14 CURRENT 2016-09-14 Active
BEMAL PATEL YMD PHARMA LTD Director 2016-07-18 CURRENT 2011-01-21 Liquidation
BEMAL PATEL INTERPORT DIRECT (EUROPE) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
BEMAL PATEL 41 CONSFIELD AVENUE LTD Director 2016-03-24 CURRENT 2016-03-24 Active
BEMAL PATEL INTERPORT DIRECT LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
BEMAL PATEL DIRECTPHARM LTD Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
BEMAL PATEL KAAKA LIMITED Director 2015-06-30 CURRENT 2011-05-09 Active
BEMAL PATEL COLNBROOK PROPERTIES LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active - Proposal to Strike off
BEMAL PATEL PHARMACLARITY LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
BEMAL PATEL PHARMA DISTRIBUTION LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active - Proposal to Strike off
BEMAL PATEL VICTUS ESTATES (5) LIMITED Director 2014-04-01 CURRENT 2013-04-03 Active
BEMAL PATEL PHARMACEUTICAL DIRECT LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
BEMAL PATEL VICTUS RETAIL LIMITED Director 2014-02-25 CURRENT 2013-10-14 Dissolved 2017-08-02
BEMAL PATEL VICTUS RETAILING LTD Director 2014-02-25 CURRENT 2013-10-14 Dissolved 2017-11-08
BEMAL PATEL SB MERCHANTS HOUSE (LONDON) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
BEMAL PATEL BS MERCHANTS HOUSE (LETTINGS) LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
BEMAL PATEL CHATTERCLOUD LTD Director 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
BEMAL PATEL BS MERCHANTS HOUSE LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
BEMAL PATEL CHASTETREE LTD Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
BEMAL PATEL OAK TREES 1 LTD Director 2013-10-17 CURRENT 2013-10-17 Active
BEMAL PATEL OAK TREES 2 LTD Director 2013-10-17 CURRENT 2013-10-17 Active
BEMAL PATEL VOXSTARMOBILE LTD Director 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
BEMAL PATEL DIRECT CARE HOMES LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active - Proposal to Strike off
BEMAL PATEL KBP PROPERTIES LTD Director 2012-10-30 CURRENT 2012-10-30 Active
BEMAL PATEL CHROMEVALUE HOLDINGS LIMITED Director 2012-10-22 CURRENT 2012-10-12 Liquidation
BEMAL PATEL CHROMEVALUE DEVELOPMENTS LIMITED Director 2012-10-22 CURRENT 2012-10-15 Active
BEMAL PATEL DIRECTMONEY (LOANS) LTD Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2016-06-21
BEMAL PATEL JBP PROPERTIES LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active
BEMAL PATEL WORLDWIDE MEDIA DIRECT LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
BEMAL PATEL COOMBE KP LIMITED Director 2010-07-07 CURRENT 2007-03-22 Active
BEMAL PATEL PHARMADENT LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active
BEMAL PATEL PHARMADENT HOLDINGS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
BEMAL PATEL CHANCERYGATE (COLNBROOK) MANAGEMENT COMPANY LIMITED Director 2008-09-24 CURRENT 2006-05-12 Active
BEMAL PATEL PEDALGLASS LIMITED Director 2006-09-28 CURRENT 2006-04-25 Active
BEMAL PATEL K P PHARMA LIMITED Director 2005-10-05 CURRENT 2005-10-05 Active
BEMAL PATEL PHARMACEUTICALS DIRECT LIMITED Director 1999-11-26 CURRENT 1999-11-25 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
2023-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-24CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM Bemin House Cox Lane Chessington Industrial Estate Chessington Surrey KT9 1SG
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0113/07/15 ANNUAL RETURN FULL LIST
2015-04-22AA01Previous accounting period shortened from 31/07/15 TO 31/03/15
2015-04-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-30AR0113/07/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26CH01Director's details changed for Mr Bemal Patel on 2014-03-26
2013-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-08-19AR0113/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0113/07/12 ANNUAL RETURN FULL LIST
2012-05-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/12 FROM 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
2011-11-19DISS40Compulsory strike-off action has been discontinued
2011-11-17AR0113/07/11 ANNUAL RETURN FULL LIST
2011-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-05-03AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-19AR0113/07/10 ANNUAL RETURN FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BEMAL PATEL / 13/07/2010
2010-06-02AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-05AA31/07/08 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-30363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-06-11AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-07-19288cSECRETARY'S PARTICULARS CHANGED
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-08363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-08-08288cSECRETARY'S PARTICULARS CHANGED
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: ONE HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-08-18363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-08-08363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-29363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-08-2288(2)RAD 01/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-08-14287REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 112B HIGH ROAD ILFORD ESSEX IG1 1BY
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-28363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-05-11CERTNMCOMPANY NAME CHANGED PHARMACEUTICALS DIRECT (DISTRIBU TION) LTD CERTIFICATE ISSUED ON 11/05/01
2000-11-02395PARTICULARS OF MORTGAGE/CHARGE
2000-11-01395PARTICULARS OF MORTGAGE/CHARGE
2000-10-25288aNEW SECRETARY APPOINTED
2000-10-25288aNEW DIRECTOR APPOINTED
2000-10-2588(2)RAD 14/07/00--------- £ SI 1@1=1 £ IC 1/2
2000-07-20288bDIRECTOR RESIGNED
2000-07-20288bSECRETARY RESIGNED
2000-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BEMIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-08
Fines / Sanctions
No fines or sanctions have been issued against BEMIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-06-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-11-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-10-31 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2018-03-31
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 BEMIN LIMITED

Intangible Assets
Patents
We have not found any records of BEMIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEMIN LIMITED
Trademarks
We have not found any records of BEMIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEMIN 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 (68320 - Management of real estate on a fee or contract basis) as BEMIN LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BEMIN 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBEMIN LIMITEDEvent Date2011-11-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEMIN 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 BEMIN 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.