F BENDER LIMITED

Gresford Industrial Park Gresford Industrial Park, Wrexham, LL12 8LX, Clwyd
StatusACTIVE
Company No.01816910
CategoryPrivate Limited Company
Incorporated16 May 1984
Age40 years, 12 days
JurisdictionEngland Wales

SUMMARY

F BENDER LIMITED is an active private limited company with number 01816910. It was incorporated 40 years, 12 days ago, on 16 May 1984. The company address is Gresford Industrial Park Gresford Industrial Park, Wrexham, LL12 8LX, Clwyd.



Company Fillings

Mortgage satisfy charge full

Date: 09 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018169100018

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: Bruno Spozio

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-12

Officer name: Mr Antonio Cremaschi

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-12

Officer name: Bruno Spozio

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-12

Officer name: Mrs Claire Louise Kirkland

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018169100019

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018169100021

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Louise Dobbins

Change date: 2023-06-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-21

Psc name: Mrs Claire Louise Dobbins

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2022

Action Date: 26 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-26

Charge number: 018169100022

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 06 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 15 Oct 2021

Category: Capital

Type: SH01

Capital : 5,232,234 GBP

Date: 2021-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2021

Action Date: 05 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-05

Charge number: 018169100021

Documents

View document PDF

Resolution

Date: 19 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-30

Capital : 2,232,234 GBP

Documents

View document PDF

Legacy

Date: 29 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Capital

Type: SH19

Date: 2020-10-29

Capital : 91 GBP

Documents

View document PDF

Legacy

Date: 29 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/10/20

Documents

View document PDF

Resolution

Date: 29 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2020

Action Date: 06 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-06

Charge number: 018169100020

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giorgio Elefante

Termination date: 2020-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Louise Dobbins

Notification date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-17

Officer name: Tazio Zerbini

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2020

Action Date: 30 Dec 2019

Category: Capital

Type: SH01

Capital : 988,649 GBP

Date: 2019-12-30

Documents

View document PDF

Legacy

Date: 27 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Capital

Type: SH19

Capital : 92 GBP

Date: 2020-01-27

Documents

View document PDF

Legacy

Date: 27 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/12/19

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Dobbins

Appointment date: 2020-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giorgio Elefante

Appointment date: 2020-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renato Levada

Termination date: 2020-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-03

Officer name: Carlo Levada

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-03

Officer name: Pedro Cebollero

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Capital cancellation shares

Date: 25 Jul 2017

Action Date: 31 Aug 2016

Category: Capital

Type: SH06

Date: 2016-08-31

Capital : 3,000,090 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-20

Officer name: Joaquin Campo

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Demeza

Termination date: 2016-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bruno Spozio

Appointment date: 2016-09-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-09

Officer name: Mark Demeza

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-09

Officer name: Mark Demeza

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mr Bruno Spozio

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-21

Capital : 3,000,135 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Harvey Cunliffe

Change date: 2015-10-19

Documents

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital cancellation shares

Date: 25 Aug 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH06

Capital : 1,000,135 GBP

Date: 2015-06-30

Documents

View document PDF

Resolution

Date: 25 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 11 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2015

Action Date: 07 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018169100019

Charge creation date: 2015-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Stephen Geoffrey Granville

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage satisfy charge full

Date: 19 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018169100016

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018169100017

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-31

Capital : 1,000,180 GBP

Documents

View document PDF

Resolution

Date: 17 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2014

Action Date: 28 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-28

Charge number: 018169100018

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018169100017

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Simonazzi

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tazio Zerbini

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018169100016

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Capital

Type: SH19

Capital : 1,000,000 GBP

Date: 2012-12-20

Documents

View document PDF

Legacy

Date: 20 Dec 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/12/12

Documents

View document PDF

Resolution

Date: 20 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joaquin Campo

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniele Simonazzi

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pedro Cebollero

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Renato Levada

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlo Levada

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antonio Simonazzi

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Legacy

Date: 17 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 17 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF


Some Companies

A-SYSTEMS SAFETY LTD

47 CAMP HILL ROAD,WORCESTER,WR5 2HE

Number:09468656
Status:ACTIVE
Category:Private Limited Company

ANGLOASSET L.P.

6 ST COLMAN'S PARK,NEWRY,BT34 2BX

Number:NL000367
Status:ACTIVE
Category:Limited Partnership

BRIDGECAM SOLUTIONS LTD

KINGSCOURT BUSINESS CENTRE,STEVENAGE,SG1 2NG

Number:11828666
Status:ACTIVE
Category:Private Limited Company

KINZAH FACILITIES SERVICES LTD

378 CLAPHAM ROAD,LONDON,SW9 9AF

Number:11314408
Status:ACTIVE
Category:Private Limited Company

MAY LONDON LTD

40 CHURCH WALK,THAMES DITTON,KT7 0NW

Number:08089481
Status:ACTIVE
Category:Private Limited Company

RETSOL FINANCIAL SERVICES LLP

30 SPYLAW STREET,EDINBURGH,EH13 0JT

Number:SO301235
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source