BENELLA AUTO ELECTRICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 04767474 |
Category | Private Limited Company |
Incorporated | 16 May 2003 |
Age | 21 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
BENELLA AUTO ELECTRICAL SERVICES LIMITED is an active private limited company with number 04767474. It was incorporated 21 years, 16 days ago, on 16 May 2003. The company address is Unit 2 Arrow Close Industrial Estate Unit 2 Arrow Close Industrial Estate, Newcastle Upon Tyne, NE12 6QN.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Change to a person with significant control
Date: 29 Apr 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Colin Mould
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 29 Apr 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Joanne Cossavella
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with updates
Date: 08 Jun 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Capital name of class of shares
Date: 20 Feb 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-08
Officer name: Mr Benjamin Mould
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Capital cancellation shares
Date: 08 Jun 2016
Action Date: 14 Mar 2016
Category: Capital
Type: SH06
Capital : 90 GBP
Date: 2016-03-14
Documents
Capital return purchase own shares
Date: 08 Jun 2016
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Change sail address company with old address new address
Date: 02 Jun 2016
Category: Address
Type: AD02
New address: C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
Old address: C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom
Documents
Resolution
Date: 06 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 27 Apr 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Heron
Termination date: 2016-03-14
Documents
Termination secretary company with name termination date
Date: 27 Apr 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-14
Officer name: Angela Heron
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Change person director company with change date
Date: 21 May 2014
Action Date: 21 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joane Cossavella
Change date: 2014-05-21
Documents
Change person director company with change date
Date: 21 May 2014
Action Date: 21 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-21
Officer name: Angela Heron
Documents
Change person secretary company with change date
Date: 21 May 2014
Action Date: 21 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Angela Heron
Change date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Appoint person director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joane Cossavella
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Change person secretary company with change date
Date: 21 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Angela Heron
Change date: 2013-05-01
Documents
Change person director company with change date
Date: 21 May 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Heron
Change date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Change person director company with change date
Date: 01 Jun 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Heron
Change date: 2012-05-16
Documents
Change person secretary company with change date
Date: 01 Jun 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-16
Officer name: Angela Heron
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Change sail address company with old address
Date: 18 May 2011
Category: Address
Type: AD02
Old address: C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Move registers to sail company
Date: 21 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Angela Heron
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Colin Mould
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter richardson
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed angela heron
Documents
Legacy
Date: 02 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from UNIT2, arrowclose ind estate arrow close newcastle upon tyne tyne and wear NE12 6QN
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/07; full list of members
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/04; full list of members
Documents
Legacy
Date: 16 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 05/04/04
Documents
Resolution
Date: 12 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 12/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 11 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 2003
Category: Capital
Type: 123
Description: £ nc 10000/30000 16/05/03
Documents
Certificate change of name company
Date: 27 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bennella auto electrical service s LIMITED\certificate issued on 27/05/03
Documents
Some Companies
8 SKYE CRESENT,CRIEFF,PH7 3FB
Number: | SC492125 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 305 22 ENTERPRISE WAY,LONDON,SW18 1SE
Number: | 11739604 |
Status: | ACTIVE |
Category: | Private Limited Company |
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 06517922 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 VAUXHALL BRIDGE ROAD,LONDON,SW1V 2SA
Number: | 00622106 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HEATING & PLUMBING LIMITED
UNIT G7, THE BLOC SPRINGFIELD WAY,HULL,HU10 6RJ
Number: | 06286668 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRUCTURAL DETAILING SOLUTIONS LIMITED
3 CHURCH STREET,WORCESTERSHIRE,DY10 2AD
Number: | 06355518 |
Status: | ACTIVE |
Category: | Private Limited Company |