CHRIS BENSON SIGNS LTD

5 Navigation Court 5 Navigation Court, Wakefield, WF2 7BJ, West Yorkshire, United Kingdom
StatusACTIVE
Company No.05523599
CategoryPrivate Limited Company
Incorporated01 Aug 2005
Age18 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

CHRIS BENSON SIGNS LTD is an active private limited company with number 05523599. It was incorporated 18 years, 9 months, 16 days ago, on 01 August 2005. The company address is 5 Navigation Court 5 Navigation Court, Wakefield, WF2 7BJ, West Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurie Paul Moon

Change date: 2023-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Susan Denise Moon

Change date: 2023-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

Old address: Carlyle Business Park Ham Lane Kingswinford West Midlands DY6 7JL United Kingdom

Change date: 2023-01-11

New address: 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-05

Psc name: Lpw (Europe) Ltd

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed P.S.v parts LIMITED\certificate issued on 28/11/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurie Paul Moon

Change date: 2022-08-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-02

Officer name: Mrs Susan Denise Moon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

New address: Carlyle Business Park Ham Lane Kingswinford West Midlands DY6 7JL

Change date: 2022-08-02

Old address: P.S.V. Parts Limited, Carlyle Business Pk, Great Bridge St, Swan Village West Bromwich B70 0XA

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lpw (Europe) Ltd

Change date: 2022-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Denise Moon

Appointment date: 2019-08-22

Documents

View document PDF

Change account reference date company current extended

Date: 25 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Evans Botterill

Termination date: 2019-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Randolph Turton

Termination date: 2019-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-22

Officer name: Mr Laurie Paul Moon

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-22

Officer name: John Randolph Turton

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-22

Psc name: John Randolph Turton

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-22

Psc name: Neil Evans Bottrill

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lpw (Europe) Ltd

Notification date: 2019-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Evans Botterill

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECK-YOMS LIMITED

FLAT 1 BUTTERCUP HOUSE,ROMFORD,RM3 7GH

Number:09750473
Status:ACTIVE
Category:Private Limited Company

CHRIS DAY TREE SERVICES LTD

THE OLD SCHOOL HOUSE MORLEY PLACE MORLEY PLACE,DONCASTER,DN12 2NB

Number:10036722
Status:ACTIVE
Category:Private Limited Company

DIGIMAGE LIMITED

GLEBE HOUSE,NUTFIELD,RH1 4HP

Number:04128803
Status:ACTIVE
Category:Private Limited Company

MAY RENTON LIMITED

UNIT 1A , LAUREL WORKS,BRADFORD,BD3 9TR

Number:10485906
Status:ACTIVE
Category:Private Limited Company

NOVA EAST 35 LLP

41 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:OC384131
Status:ACTIVE
Category:Limited Liability Partnership

TACTICAL CASHEWS LIMITED

132A BOUNDARY ROAD,LONDON,NW8 0RH

Number:11374739
Status:ACTIVE
Category:Private Limited Company

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