BENMARKS.UK.COM. LTD

Unit 5a Carlton Street, Hull, HU3 5JL, East Yorkshire, England
StatusACTIVE
Company No.08840204
CategoryPrivate Limited Company
Incorporated10 Jan 2014
Age10 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

BENMARKS.UK.COM. LTD is an active private limited company with number 08840204. It was incorporated 10 years, 4 months, 29 days ago, on 10 January 2014. The company address is Unit 5a Carlton Street, Hull, HU3 5JL, East Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 25 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-08

Psc name: Mr Mark Gregory

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-08

Officer name: Mr Mark Gregory

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-13

New address: Unit 5a Carlton Street Hull East Yorkshire HU3 5JL

Old address: C/O Easybuy Limited First Floor Office Witty Street Hull East Yorkshire HU3 4TX

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Gregory

Change date: 2023-02-24

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Gregory

Change date: 2023-02-24

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Toby Wright

Change date: 2023-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Mark Ian Stephenson

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Toby Wright

Change date: 2023-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-13

Officer name: Mr Mark Gregory

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-13

Officer name: Mr Benjamin Toby Wright

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-16

Officer name: Mr Mark Gregory

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Gregory

Change date: 2018-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-17

Psc name: Mr Mark Gregory

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-17

Officer name: Mr Mark Gregory

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Gregory

Change date: 2018-01-26

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-26

Officer name: Mr Mark Gregory

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital cancellation shares

Date: 28 Mar 2017

Action Date: 24 Feb 2017

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2017-02-24

Documents

View document PDF

Capital return purchase own shares

Date: 22 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-09

Officer name: Mr Mark Gregory

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-24

Officer name: Mark Ian Stephenson

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-11

Old address: C/O Easybuy Limited 98 West Dock Avenue Hull East Yorkshire HU3 4DL

New address: C/O Easybuy Limited First Floor Office Witty Street Hull East Yorkshire HU3 4TX

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-20

Officer name: Mr Mark Gregory

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-06

Old address: 98 West Dock Avenue Hull East Yorkshire HU3 4DL England

New address: C/O Easybuy Limited 98 West Dock Avenue Hull East Yorkshire HU3 4DL

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Ian Stephenson

Change date: 2014-08-06

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Gregory

Change date: 2014-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

New address: 98 West Dock Avenue Hull East Yorkshire HU3 4DL

Old address: Unit 2 West Dock Avenue Hull East Yorkshire HU3 4DL England

Change date: 2014-08-19

Documents

View document PDF

Incorporation company

Date: 10 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW HOLMES FUNFAIRS LTD

FAIRLANDS TOWY TERRACE,LLANDEILO,SA19 6ST

Number:11806990
Status:ACTIVE
Category:Private Limited Company

DYNAMICS SOLUTION AND TECHNOLOGY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11404419
Status:ACTIVE
Category:Private Limited Company

MARKETING X LIMITED

10 JOHN STREET,LONDON,WC1N 2EB

Number:10910036
Status:ACTIVE
Category:Private Limited Company

MORRIS QHSE CONSULTANCY LTD

7 QUEEN'S GARDENS,ABERDEEN,AB15 4YD

Number:SC508841
Status:LIQUIDATION
Category:Private Limited Company

POINT2POINT SOLUTIONS LTD

1-3 CROSBY ROAD SOUTH,LIVERPOOL,L22 1RG

Number:05549988
Status:ACTIVE
Category:Private Limited Company

SANDHILL DEVELOPMENTS LIMITED

6TH FLOOR,MANCHESTER,M2 3NG

Number:09219843
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