Active
Company Information for BENBECULA GROUP LTD
BENBECULA OFFICE, WINCOMBLEE ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE6 3QS,
|
Company Registration Number
10441848
Private Limited Company
Active |
Company Name | ||
---|---|---|
BENBECULA GROUP LTD | ||
Legal Registered Office | ||
BENBECULA OFFICE WINCOMBLEE ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE6 3QS | ||
Previous Names | ||
|
Company Number | 10441848 | |
---|---|---|
Company ID Number | 10441848 | |
Date formed | 2016-10-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 21/11/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB255098585 |
Last Datalog update: | 2023-11-06 15:31:39 |
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 |
---|---|---|
ALASDAIR MACDONALD |
||
JOHN PETER REECE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN GILL |
Director | ||
CHRISTOPHER SCOTT THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOADTEC SERVICE LIMITED | Director | 2018-03-01 | CURRENT | 2016-04-18 | Active - Proposal to Strike off | |
LOADTEC MARINE ARMS LIMITED | Director | 2018-03-01 | CURRENT | 2016-04-18 | Active - Proposal to Strike off | |
IN CONTROL SERVICE LIMITED | Director | 2018-03-01 | CURRENT | 2016-09-12 | Active | |
LOADTEC ENGINEERED SYSTEMS LIMITED | Director | 2018-03-01 | CURRENT | 1996-12-09 | Liquidation | |
IN CONTROL PROJECTS LIMITED | Director | 2018-03-01 | CURRENT | 2003-08-07 | Active | |
TYNE GANGWAY LIMITED | Director | 2017-10-06 | CURRENT | 2009-10-13 | Active | |
TYNE GANGWAY (STRUCTURES) LIMITED | Director | 2017-10-06 | CURRENT | 2009-10-13 | Active | |
DDS METALS LIMITED | Director | 2017-10-06 | CURRENT | 1995-02-13 | Active - Proposal to Strike off | |
LIFT-RITE ENGINEERING SERVICES LIMITED | Director | 2017-10-06 | CURRENT | 2004-03-23 | Active | |
LIFT-RITE HOLDINGS LIMITED | Director | 2017-10-06 | CURRENT | 2008-07-18 | Active | |
TYNE GANGWAY LIMITED | Director | 2017-10-06 | CURRENT | 2009-10-13 | Active | |
TYNE GANGWAY (STRUCTURES) LIMITED | Director | 2017-10-06 | CURRENT | 2009-10-13 | Active | |
DDS METALS LIMITED | Director | 2017-10-06 | CURRENT | 1995-02-13 | Active - Proposal to Strike off | |
LIFT-RITE ENGINEERING SERVICES LIMITED | Director | 2017-10-06 | CURRENT | 2004-03-23 | Active | |
LIFT-RITE HOLDINGS LIMITED | Director | 2017-10-06 | CURRENT | 2008-07-18 | Active | |
JAYAUTO LIMITED | Director | 2017-03-28 | CURRENT | 1984-12-19 | Liquidation | |
TELLUS UTILITIES LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active - Proposal to Strike off | |
OMNIUM SENSING LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
REECE DORMCO LIMITED | Director | 2015-10-23 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
LGA DEVELOPMENTS LIMITED | Director | 2015-06-25 | CURRENT | 2015-03-24 | Active | |
REECE TREASURY MANAGEMENT LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
PIPE COIL TECHNOLOGY LIMITED | Director | 2013-09-30 | CURRENT | 1993-05-17 | Liquidation | |
REECE PROPERTY LIMITED | Director | 2013-03-26 | CURRENT | 2013-02-08 | Active | |
KINGSWAY MACHINING UK LIMITED | Director | 2012-12-01 | CURRENT | 2000-09-08 | Dissolved 2014-02-04 | |
EXACT MACHINING UK LIMITED | Director | 2012-12-01 | CURRENT | 1984-11-14 | Active - Proposal to Strike off | |
RESPONSIVE ENGINEERING LIMITED | Director | 2012-12-01 | CURRENT | 2002-12-13 | Active | |
PRESSEX UK LIMITED | Director | 2012-12-01 | CURRENT | 1991-03-21 | Active - Proposal to Strike off | |
RAPID MANUFACTURING SERVICES LIMITED | Director | 2012-12-01 | CURRENT | 1991-03-21 | Liquidation | |
EXACT MACHINING (HOLDINGS) LIMITED | Director | 2012-12-01 | CURRENT | 2002-12-13 | Active - Proposal to Strike off | |
RESPONSIVE ENGINEERING (HOLDINGS) LIMITED | Director | 2012-12-01 | CURRENT | 2005-03-17 | Active - Proposal to Strike off | |
REECE INNOVATION CENTRE LIMITED | Director | 2012-11-05 | CURRENT | 2012-08-22 | Liquidation | |
VELOCITY PATCHING LIMITED | Director | 2012-04-11 | CURRENT | 2009-03-09 | Active | |
THE REECE FOUNDATION | Director | 2011-11-01 | CURRENT | 2007-09-05 | Active | |
VELOCITY UK LIMITED | Director | 2011-07-01 | CURRENT | 1997-07-08 | Active | |
VELOCITY WORKS LIMITED | Director | 2011-07-01 | CURRENT | 2004-11-10 | Active | |
REECE GROUP LIMITED | Director | 2011-06-17 | CURRENT | 2011-05-11 | Liquidation | |
LGA FOUNDATION | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMES RUSSELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ALASDAIR MACDONALD AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period shortened from 30/04/21 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON DENNIS JOHN BARKER | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104418480002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN FLYNN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/19 FROM Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE England | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES | |
LATEST SOC | 24/04/18 STATEMENT OF CAPITAL;GBP 6 | |
SH02 | Sub-division of shares on 2018-04-06 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 06/04/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/17 FROM 5 Grove Park Square Gosforth Newcastle upon Tyne NE3 1BN United Kingdom | |
RES15 | CHANGE OF COMPANY NAME 19/12/17 | |
CERTNM | COMPANY NAME CHANGED BENBECULA SUBSEA SERVICES LTD CERTIFICATE ISSUED ON 19/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES | |
PSC04 | Change of details for Mr Alasdair and Amanda Macdonald as a person with significant control on 2017-11-16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH REECE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA SANTINA FLORA MACDONALD | |
CH01 | Director's details changed for Mr Alasdair and Amanda Macdonald on 2017-11-14 | |
AA01 | Previous accounting period shortened from 31/10/17 TO 30/04/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PETER AND SUE ELIZABETH REECE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR AND AMANDA MACDONALD | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 06/10/2017 | |
CC01 | Notice of Restriction on the Company's Articles | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104418480001 | |
PSC07 | CESSATION OF ALASDAIR MACDONALD AS A PSC | |
PSC07 | CESSATION OF AMANDA SANTINA FLORA MACDONALD AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA SANTINA FLORA MACDONALD | |
PSC07 | CESSATION OF CHRISTOPHER SCOTT THOMPSON AS A PSC | |
PSC07 | CESSATION OF CHRISTOPHER JOHN GILL AS A PSC | |
LATEST SOC | 13/10/17 STATEMENT OF CAPITAL;GBP 6 | |
SH01 | 06/10/17 STATEMENT OF CAPITAL GBP 6 | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER REECE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 3 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
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 BENBECULA GROUP LTD
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as BENBECULA GROUP LTD 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. |