Active - Proposal to Strike off
Company Information for BENNINGTON TREATS LIMITED
UNIT 7 ROSELAND BUSINESS PARK, LONG BENNINGTON, NEWARK, NG23 5FF,
|
Company Registration Number
06878110
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BENNINGTON TREATS LIMITED | ||
Legal Registered Office | ||
UNIT 7 ROSELAND BUSINESS PARK LONG BENNINGTON NEWARK NG23 5FF Other companies in LE13 | ||
Previous Names | ||
|
Company Number | 06878110 | |
---|---|---|
Company ID Number | 06878110 | |
Date formed | 2009-04-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-05 15:46:33 |
Companies House |
Menu
|
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 |
---|---|---|
ROBERT IAN TREVETHICK |
||
JAMES SCOTT HENDERSON |
||
NORMAN FRANCIS QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY BEECH |
Director | ||
FOXWISE ACCOUNTANCY LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENNINGTON FOODS LIMITED | Director | 2002-01-16 | CURRENT | 2001-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 | |
AP01 | DIRECTOR APPOINTED MR LIAM QUEALLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Norman Francis Quinn on 2019-09-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT HENDERSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
AP03 | Appointment of Mr Robert Ian Trevethick as company secretary on 2018-05-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/18 FROM 22a Burton Street Melton Mowbray Leicestershire LE13 1AF | |
LATEST SOC | 26/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 10/03/21 | |
CERTNM | COMPANY NAME CHANGED SMART TREATS LIMITED CERTIFICATE ISSUED ON 25/01/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/01/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/01/17 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/01/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/01/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/01/16 | |
AR01 | 19/03/16 FULL LIST | |
AA | 28/12/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES SCOTT HENDERSON | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN FRANCIS QUINN / 19/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 28 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AF | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEECH | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/13 FULL LIST | |
AR01 | 30/09/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 FULL LIST | |
AR01 | 15/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2011 TO 31/12/2010 | |
AR01 | 15/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AA01 | PREVEXT FROM 30/04/2010 TO 30/09/2010 | |
AR01 | 15/04/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FOXWISE ACCOUNTANCY LTD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN FRANCIS QUINN / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BEECH / 17/02/2010 | |
288a | DIRECTOR APPOINTED MR NORMAN FRANCIS QUINN | |
288a | SECRETARY APPOINTED FOXWISE ACCOUNTANCY LTD | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 4 MANSION HOUSE GARDENS MELTON MOWBRAY LEICESTERSHIRE LE13 1LE UNITED KINGDOM | |
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 10920 - Manufacture of prepared pet foods
The top companies supplying to UK government with the same SIC code (10920 - Manufacture of prepared pet foods) as BENNINGTON TREATS 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. |