BENNELLICK ENGINEERING LIMITED

The Wheelhouse Angel Court The Wheelhouse Angel Court, Oxford, OX4 1AW, England
StatusACTIVE
Company No.08637173
CategoryPrivate Limited Company
Incorporated05 Aug 2013
Age10 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

BENNELLICK ENGINEERING LIMITED is an active private limited company with number 08637173. It was incorporated 10 years, 9 months, 13 days ago, on 05 August 2013. The company address is The Wheelhouse Angel Court The Wheelhouse Angel Court, Oxford, OX4 1AW, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2023

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-20

Psc name: Mr Thomas Richard Bennellick

Documents

View document PDF

Change person director company with change date

Date: 05 May 2023

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-20

Officer name: Mr Thomas Richard Bennellick

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-15

New address: The Wheelhouse Angel Court 81 st Clement’S St Oxford OX4 1AW

Old address: 2 Hinksey Court Church Way Oxford OX2 9SX England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-18

Officer name: Mr Thomas Richard Bennellick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

Old address: 9 Thorney Leys Park Witney Oxfordshire OX28 4GE

Change date: 2019-10-18

New address: 2 Hinksey Court Church Way Oxford OX2 9SX

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Thomas Richard Bennellick

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Richard Bennellick

Change date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: AD01

Old address: C/O John Turner Fca Berkshire House 252-256 Kings Road Reading RG1 4HP

Change date: 2014-09-09

New address: 9 Thorney Leys Park Witney Oxfordshire OX28 4GE

Documents

View document PDF

Incorporation company

Date: 05 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

38 CHRISTCHURCH AVENUE MANAGEMENT LIMITED

38 CHRISTCHURCH AVENUE,,NW6 7BE

Number:01653657
Status:ACTIVE
Category:Private Limited Company

DUFFRYN ENTERPRISES LIMITED

ENTERPRISE HOUSE,ABERDARE,CF44 0AE

Number:01888927
Status:LIQUIDATION
Category:Private Limited Company

PRINTED EQUIPMENT & TECHNOLOGIES LTD.

48 WARWICK STREET,LONDON,W1B 5AW

Number:04940709
Status:ACTIVE
Category:Private Limited Company

TALABI LTD

FLAT ABOVE COPA,BETHESDA,LL57 3AR

Number:11860541
Status:ACTIVE
Category:Private Limited Company

TALISMAN CONTRACTING LTD

SAXELBY LODGE,MELTON MOWBRAY,LE14 3NA

Number:08367076
Status:ACTIVE
Category:Private Limited Company

THE LIVEWELL FOUNDATION

LOCAL CARE CENTRE 200 MOUNT GOULD ROAD,PLYMOUTH,PL4 7PY

Number:10524700
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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