BENSS DESIGN MANAGEMENT LIMITED

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusDISSOLVED
Company No.10428293
CategoryPrivate Limited Company
Incorporated14 Oct 2016
Age7 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 11 days

SUMMARY

BENSS DESIGN MANAGEMENT LIMITED is an dissolved private limited company with number 10428293. It was incorporated 7 years, 7 months, 8 days ago, on 14 October 2016 and it was dissolved 1 year, 1 month, 11 days ago, on 11 April 2023. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Judith Dianne Heavey

Change date: 2021-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-13

Officer name: Judith Dianne Heavey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Norman Edward Heavey

Change date: 2018-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Judith Dianne Heavey

Notification date: 2018-01-01

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-01

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Judith Dianne Heavey

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Incorporation company

Date: 14 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMETHYST SYSTEMS LIMITED

KESTREL COURT HARBOUR ROAD,BRISTOL,BS20 7AN

Number:06567543
Status:ACTIVE
Category:Private Limited Company

LEVMOR LIMITED

20 COXON STREET,DERBY,DE21 7JG

Number:10222863
Status:ACTIVE
Category:Private Limited Company

OSS IT SOLUTIONS LTD

4 FINHAM GROVE,COVENTRY,CV3 6PN

Number:11650153
Status:ACTIVE
Category:Private Limited Company

R.M.SMITH JOINERY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11299468
Status:ACTIVE
Category:Private Limited Company

SHEN LTD

AURORA CITIBASE,NOTTINGHAM,NG1 1LL

Number:11281408
Status:ACTIVE
Category:Private Limited Company

SILBURY SYSTEMS LIMITED

TRYSTINGS, WAGG DROVE,LANGPORT,TA10 9ER

Number:06442801
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