Active
Company Information for BENCH IT LIMITED
SUITE 501 THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, HERTS, SG6 9BL,
|
Company Registration Number
08671080
Private Limited Company
Active |
Company Name | ||
---|---|---|
BENCH IT LIMITED | ||
Legal Registered Office | ||
SUITE 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL Other companies in DA5 | ||
Previous Names | ||
|
Company Number | 08671080 | |
---|---|---|
Company ID Number | 08671080 | |
Date formed | 2013-09-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB251595202 |
Last Datalog update: | 2024-04-06 20:44:41 |
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 |
---|---|---|
ANTHONY JOHN DAVIES |
||
JAMES STUART DOWNIE |
||
MICHAEL JOHN FLATMAN |
||
ALETHA KELLOND |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COAL INTELLIGENT TECHNOLOGY LIMITED | Director | 2015-03-20 | CURRENT | 2015-02-27 | In Administration |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 08/03/24 FROM PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Aletha Kellond as a person with significant control on 2022-10-01 | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Share for share exchange of 25 a shares to be transferred to davies & co group holdings LIMITED in return for 25 shares in davies & co group holdings LIMITED 29/06/2023</ul> | ||
Director's details changed for Aletha Kellond on 2022-10-12 | ||
CH01 | Director's details changed for Aletha Kellond on 2022-10-12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086710800001 | |
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Anthony John Davies as a person with significant control on 2017-01-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALETHA KELLOND | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN FLATMAN | |
AP01 | DIRECTOR APPOINTED MR JAMES STUART DOWNIE | |
LATEST SOC | 13/09/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ALETHA KELLOND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/17 FROM Heritage House 34B North Cray Road Bexley Kent DA5 3LZ | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 27/09/16 | |
CERTNM | COMPANY NAME CHANGED ANTHONY DAVIES RESOURCE SOLUTIONS LTD CERTIFICATE ISSUED ON 27/09/16 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 BENCH IT LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as BENCH IT 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. |