TEAM BENN LIMITED
Status | ACTIVE |
Company No. | 10350104 |
Category | Private Limited Company |
Incorporated | 27 Aug 2016 |
Age | 7 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
TEAM BENN LIMITED is an active private limited company with number 10350104. It was incorporated 7 years, 8 months, 2 days ago, on 27 August 2016. The company address is C/O Btmk Solicitors Barringtons C/O Btmk Solicitors Barringtons, Rayleigh, SS6 8EH, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Notification of a person with significant control
Date: 06 Oct 2023
Action Date: 14 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-14
Psc name: Conor Benn
Documents
Withdrawal of a person with significant control statement
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-10-03
Documents
Accounts with accounts type dormant
Date: 16 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Accounts with accounts type total exemption full
Date: 11 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: AD01
Change date: 2022-05-05
Old address: 53 High Street Stock Ingatestone Essex CM4 9BN England
New address: C/O Btmk Solicitors Barringtons Hockley Road Rayleigh Essex SS6 8EH
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type dormant
Date: 16 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Termination director company with name termination date
Date: 21 Sep 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-01
Officer name: Conor Benn
Documents
Accounts with accounts type dormant
Date: 14 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Change registered office address company with date old address new address
Date: 31 May 2019
Action Date: 31 May 2019
Category: Address
Type: AD01
Old address: 19 Pope Court the Galleries Warley Brentwood CM14 5FR England
New address: 53 High Street Stock Ingatestone Essex CM4 9BN
Change date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Address
Type: AD01
New address: 19 Pope Court the Galleries Warley Brentwood CM14 5FR
Old address: 19, Clifftown Road Southend-on-Sea SS1 1AB United Kingdom
Change date: 2018-09-11
Documents
Accounts with accounts type dormant
Date: 07 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Victoria Cansdale
Appointment date: 2018-05-31
Documents
Accounts with accounts type dormant
Date: 29 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 03 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 27 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Conor Benn
Appointment date: 2016-08-27
Documents
Appoint person secretary company with name date
Date: 05 Sep 2016
Action Date: 27 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lee Robert Emptage
Appointment date: 2016-08-27
Documents
Termination director company with name termination date
Date: 02 Sep 2016
Action Date: 27 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2016-08-27
Documents
Some Companies
ABS CONSTRUCTION SERVICES LTD.
TALKYN MOOR LANE,CHESTER,CH3 7QW
Number: | 09490706 |
Status: | ACTIVE |
Category: | Private Limited Company |
19B HUSSAR COURT, WESTSIDE VIEW,WATERLOOVILLE,PO7 7SG
Number: | 07968928 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWOOD SYSTEMS DESIGN LIMITED
C/O CRITCHLEYS LLP; BEAVER HOUSE,OXFORD,OX1 2EP
Number: | 03864431 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH HIRST (HUDDERSFIELD) LIMITED
29 BYRAM STREET,,,HD1 1DY
Number: | 01537320 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BURFORD CLOSE,WORCESTER,WR4 9YF
Number: | 11534144 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 29 30 MILLMEAD INDUSTRIAL ESTATE,LONDON,N17 9QU
Number: | 08547875 |
Status: | ACTIVE |
Category: | Private Limited Company |