BENSONS FINANCIAL LIMITED
Status | ACTIVE |
Company No. | 09349978 |
Category | Private Limited Company |
Incorporated | 10 Dec 2014 |
Age | 9 years, 4 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 05 Sep 2015
Category: Change-of-name
Type: CONNOT
Documents
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
Capital allotment shares
Date: 02 Jun 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-06-01
Documents
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
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
Change of name notice
Date: 08 Apr 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
SUITE 1, 78,EDINBURGH,EH7 5JA
Number: | SL006882 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |
69 THE GENERAL,BRISTOL,BS1 6SD
Number: | 11445454 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKSIDE,DARLINGTON,DL2 2LE
Number: | 08432597 |
Status: | ACTIVE |
Category: | Private Unlimited Company |