BENSON-SMITH LIMITED

The Chef Benson-Smith Academy No1 John Browns Row The Chef Benson-Smith Academy No1 John Browns Row, Dean Clough Mills, HX3 5AX, Halifax, United Kingdom
StatusACTIVE
Company No.08812213
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

BENSON-SMITH LIMITED is an active private limited company with number 08812213. It was incorporated 10 years, 6 months, 3 days ago, on 12 December 2013. The company address is The Chef Benson-Smith Academy No1 John Browns Row The Chef Benson-Smith Academy No1 John Browns Row, Dean Clough Mills, HX3 5AX, Halifax, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2023

Action Date: 16 Jul 2023

Category: Address

Type: AD01

Old address: Chef Benson-Smith Academy Victoria Works Calder Street, Birds Royd Brighouse West Yorkshire HD6 1LZ England

Change date: 2023-07-16

New address: The Chef Benson-Smith Academy No1 John Browns Row D Mill Dean Clough Mills Halifax HX3 5AX

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2019

Action Date: 27 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Benson-Smith

Change date: 2019-04-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2019

Action Date: 27 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Benson-Smith

Change date: 2019-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-04

New address: Chef Benson-Smith Academy Victoria Works Calder Street, Birds Royd Brighouse West Yorkshire HD6 1LZ

Old address: 9 Hadassah Street Halifax West Yorkshire HX3 9AP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-10

Capital : 4 GBP

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-10

Psc name: Mr Matthew Benson-Smith

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-10

Psc name: Sarah Benson-Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 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: 20 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Benson-Smith

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Benson-Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2014

Action Date: 15 Feb 2014

Category: Address

Type: AD01

Old address: 1 Station Lane Shepley Huddersfield HD8 8EJ England

Change date: 2014-02-15

Documents

View document PDF

Incorporation company

Date: 12 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDWORTH TRADING COMPANY LIMITED

THE BUDWORTH HALL,ESSEX,CM5 9JG

Number:02441344
Status:ACTIVE
Category:Private Limited Company

E.P.G PHARMA LTD

MEDICITY NOTTINGHAM D6 BUILDING,NOTTINGHAM,NG90 6BH

Number:11592190
Status:ACTIVE
Category:Private Limited Company

LESLEY CONSTRUCTION LTD

49 BRIMFIELD ROAD,PURFLEET,RM19 1RQ

Number:11501937
Status:ACTIVE
Category:Private Limited Company

MAYBURY MOTIVATIONAL BUSINESSES LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11508676
Status:ACTIVE
Category:Private Limited Company

SWANSEA BAY BUSINESSES

42B MORFA ROAD,SWANSEA,SA1 2EN

Number:07459969
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TIM BOND LIMITED

CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH

Number:08409636
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