BENZEN GROUP LIMITED

Stirling House Stirling House, Cambridge, CB25 9PB, England
StatusACTIVE
Company No.09490487
CategoryPrivate Limited Company
Incorporated14 Mar 2015
Age9 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

BENZEN GROUP LIMITED is an active private limited company with number 09490487. It was incorporated 9 years, 2 months, 21 days ago, on 14 March 2015. The company address is Stirling House Stirling House, Cambridge, CB25 9PB, England.



Company Fillings

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 19 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-12

Officer name: Mr Mark Webb

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-11

Officer name: Mark Webb

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 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: 07 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Bert Schaekers

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-02

Psc name: Mark Webb

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-02

Officer name: Philip Timothy Day

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Webb

Change date: 2016-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bert Schaekers

Appointment date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Timothy Day

Appointment date: 2015-05-01

Documents

View document PDF

Certificate change of name company

Date: 07 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed conair contractors LIMITED\certificate issued on 07/05/15

Documents

View document PDF

Incorporation company

Date: 14 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEG CARBON SOLUTIONS LIMITED

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:07994212
Status:LIQUIDATION
Category:Private Limited Company

CKP CONSULTANCY LIMITED

26 RAVENSCOURT ROAD,ORPINGTON,BR5 2PW

Number:11763301
Status:ACTIVE
Category:Private Limited Company

COTTONS AUCTIONEERS LIMITED

CAVENDISH HOUSE 359/361 HAGLEY ROAD,BIRMINGHAM,B17 8DL

Number:04984272
Status:ACTIVE
Category:Private Limited Company

DIGIMATTERS LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:09972507
Status:ACTIVE
Category:Private Limited Company

LEWIS FAMILY BUILDERS LTD

19 DEFFORD DRIVE,OLDBURY,B68 9RQ

Number:11642779
Status:ACTIVE
Category:Private Limited Company

PETRIFIED LIGHTNING LTD

SUITE 208 BRITANNIA HOUSE,LONDON,W6 0LH

Number:10964015
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