Background WavePink WaveYellow Wave

KEY BEMO LIMITED (02189890)

KEY BEMO LIMITED (02189890) is an active UK company. incorporated on 6 November 1987. with registered office in Derby. The company operates in the Construction sector, engaged in roofing activities. KEY BEMO LIMITED has been registered for 38 years. Current directors include MUCKLESTONE, Michelle Ann.

Company Number
02189890
Status
active
Type
ltd
Incorporated
6 November 1987
Age
38 years
Address
High Edge Court Church Street, Derby, DE56 2BW
Industry Sector
Construction
Business Activity
Roofing activities
Directors
MUCKLESTONE, Michelle Ann
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY BEMO LIMITED

KEY BEMO LIMITED is an active company incorporated on 6 November 1987 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in roofing activities. KEY BEMO LIMITED was registered 38 years ago.(SIC: 43910)

Status

active

Active since 38 years ago

Company No

02189890

LTD Company

Age

38 Years

Incorporated 6 November 1987

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SITE JOINERY SERVICES (MIDLANDS) LIMITED
From: 14 January 1991To: 1 March 1999
BRAITHWAITE CONSTRUCTION SERVICES LIMITED
From: 17 May 1988To: 14 January 1991
MONEYBRANCH LIMITED
From: 6 November 1987To: 17 May 1988
Contact
Address

High Edge Court Church Street Heage Derby, DE56 2BW,

Timeline

16 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Owner Exit
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MUCKLESTONE, Michelle Ann

Active
Church Street, DerbyDE56 2BW
Born October 1966
Director
Appointed 05 Apr 2013

HASLAM, Carol

Resigned
32 Victoria Street, RipleyDE5 3BG
Secretary
Appointed N/A
Resigned 01 Feb 1999

SHELDON, Melvin Stuart

Resigned
Church Street, DerbyDE56 2BW
Secretary
Appointed 02 Feb 1999
Resigned 31 Aug 2012

BEET, Paul William

Resigned
2 Ratcliffe Close, ChesterfieldS44 6RG
Born July 1948
Director
Appointed N/A
Resigned 02 Feb 1999

CHARLTON, John Kevin

Resigned
Church Street, BelperDE56 2BW
Born September 1960
Director
Appointed 25 Jan 2010
Resigned 06 Apr 2013

CRAIG, Matthew Brown

Resigned
Church Street, DerbyDE56 2BW
Born May 1943
Director
Appointed 02 Feb 1999
Resigned 25 Jan 2010

JEPSON, Stephen Michael

Resigned
210 Cromford Road, NottinghamNG16 4FD
Born December 1939
Director
Appointed N/A
Resigned 02 Feb 1999

LAZELL, Jonathan Mark

Resigned
3 Coatsby Road, KimberleyNG16 2TG
Born March 1962
Director
Appointed 01 Jan 2006
Resigned 01 Sept 2007

PARKIN, Howard

Resigned
19 Kingscroft, DerbyDE22 2FP
Born October 1940
Director
Appointed 02 Feb 1999
Resigned 31 Dec 2000

SHELDON, Melvin Stuart

Resigned
Church Street, DerbyDE56 2BW
Born August 1957
Director
Appointed 01 Feb 1999
Resigned 21 Aug 2009

Persons with significant control

2

1 Active
1 Ceased

Michelle Ann Mucklestone

Ceased
Church Street, DerbyDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2025
AAAnnual Accounts
Legacy
6 May 2025
PARENT_ACCPARENT_ACC
Legacy
6 May 2025
GUARANTEE2GUARANTEE2
Legacy
6 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
22 November 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Auditors Resignation Company
22 May 2014
AUDAUD
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
287Change of Registered Office
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Resolution
25 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
20 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 May 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 June 2006
AUDAUD
Accounts With Accounts Type Small
22 March 2006
AAAnnual Accounts
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Auditors Resignation Company
24 March 1992
AUDAUD
Legacy
22 January 1992
363b363b
Legacy
22 January 1992
363(287)363(287)
Legacy
7 May 1991
363aAnnual Return
Legacy
7 May 1991
225(1)225(1)
Legacy
8 April 1991
288288
Legacy
8 April 1991
288288
Legacy
24 January 1991
288288
Legacy
24 January 1991
288288
Certificate Change Of Name Company
11 January 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Legacy
8 February 1990
395Particulars of Mortgage or Charge
Memorandum Articles
7 June 1988
MEM/ARTSMEM/ARTS
Legacy
23 May 1988
288288
Legacy
23 May 1988
288288
Legacy
23 May 1988
287Change of Registered Office
Resolution
20 May 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 1987
NEWINCIncorporation