Company Information for BENNETT BOILERS LIMITED
UNIT A LEWIN HOUSE, THE STREET, RADSTOCK, BA3 3FJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BENNETT BOILERS LIMITED | |
Legal Registered Office | |
UNIT A LEWIN HOUSE THE STREET RADSTOCK BA3 3FJ Other companies in BA3 | |
Company Number | 05644368 | |
---|---|---|
Company ID Number | 05644368 | |
Date formed | 2005-12-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB869307193 |
Last Datalog update: | 2024-11-05 18:47:52 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JEANNETTE BENNETT |
||
ANDREW BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/17 FROM Lilliput House, Fosseway Midsomer Norton Radstock Somerset BA3 4BB | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Bennett on 2014-12-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN JEANNETTE BENNETT on 2014-12-24 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/10 TO 30/06/11 | |
AR01 | 05/12/10 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
CH01 | Director's details changed for Andrew Bennett on 2010-12-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN JEANNETTE BENNETT on 2010-12-05 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENNETT / 05/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 05/12/05--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 25300 - Manufacture of steam generators, except central heating hot water boilers
Creditors Due Within One Year | 2012-07-01 | £ 25,693 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 13,419 |
Provisions For Liabilities Charges | 2012-07-01 | £ 3,050 |
Provisions For Liabilities Charges | 2011-07-01 | £ 3,245 |
Creditors and other liabilities
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 BENNETT BOILERS LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 52,621 |
Cash Bank In Hand | 2011-07-01 | £ 22,320 |
Current Assets | 2012-07-01 | £ 61,391 |
Current Assets | 2011-07-01 | £ 24,820 |
Debtors | 2012-07-01 | £ 8,770 |
Debtors | 2011-07-01 | £ 2,500 |
Fixed Assets | 2012-07-01 | £ 15,265 |
Fixed Assets | 2011-07-01 | £ 16,222 |
Shareholder Funds | 2012-07-01 | £ 47,913 |
Shareholder Funds | 2011-07-01 | £ 24,378 |
Tangible Fixed Assets | 2012-07-01 | £ 15,265 |
Tangible Fixed Assets | 2011-07-01 | £ 16,222 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25300 - Manufacture of steam generators, except central heating hot water boilers) as BENNETT BOILERS LIMITED are:
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. |