BENSONS FINANCIAL LIMITED

Bank House Bank House, Englefield Green, TW20 0DF, Surrey
StatusACTIVE
Company No.09349978
CategoryPrivate Limited Company
Incorporated10 Dec 2014
Age9 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

BENSONS FINANCIAL LIMITED is an active private limited company with number 09349978. It was incorporated 9 years, 4 months, 17 days ago, on 10 December 2014. The company address is Bank House Bank House, Englefield Green, TW20 0DF, Surrey.



Company Fillings

Termination secretary company with name termination date

Date: 28 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Exceed Cosec Services Limited

Termination date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Certificate change of name company

Date: 11 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed exceed financial LIMITED\certificate issued on 11/05/23

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Gerhardus Petrus Visagie

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerhardus Petrus Visagie

Change date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mr. Anthony Francis Phillips

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerhardus Petrus Visagie

Notification date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-01

Psc name: Exceed Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-17

Psc name: Mr. Anthony Francis Phillips

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-07

Officer name: Andrew Loedolff

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr. Gerhardus Petrus Visagie

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Andrew Loedolff

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Anthony Francis Phillips

Appointment date: 2016-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-23

Officer name: Robert Carr

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 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: 18 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Resolution

Date: 05 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Francis Phillips

Termination date: 2015-08-14

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Carr

Appointment date: 2015-06-01

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed exceed financial services LIMITED\certificate issued on 08/04/15

Documents

View document PDF

Change of name notice

Date: 08 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC TECHNOLOGY L.P.

SUITE 1, 78,EDINBURGH,EH7 5JA

Number:SL006882
Status:ACTIVE
Category:Limited Partnership

ALED DAVIES RUGBY LIMITED

3 LLYGAD Y FFYNNON,LLANELLI,SA15 5UL

Number:10581651
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH APARTMENT 237/4 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08379895
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LINTON LONDON DEVELOPMENTS LIMITED

8 HEADFORT PLACE,LONDON,SW1X 7DH

Number:07007269
Status:ACTIVE
Category:Private Limited Company

NATURE TTL TRAVEL LTD

69 THE GENERAL,BRISTOL,BS1 6SD

Number:11445454
Status:ACTIVE
Category:Private Limited Company

R M HARRISON SALES

BANKSIDE,DARLINGTON,DL2 2LE

Number:08432597
Status:ACTIVE
Category:Private Unlimited 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