BENTRANS 247 LIMITED
Status | ACTIVE |
Company No. | 10566318 |
Category | Private Limited Company |
Incorporated | 16 Jan 2017 |
Age | 7 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BENTRANS 247 LIMITED is an active private limited company with number 10566318. It was incorporated 7 years, 4 months, 12 days ago, on 16 January 2017. The company address is Office 6 251-255 Church Road, Benfleet, SS7 4QP, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Address
Type: AD01
New address: Office 6 251-255 Church Road Benfleet Essex SS7 4QP
Old address: Office 5 251-255 Church Road Benfleet Essex SS7 4QP England
Change date: 2023-09-15
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Change registered office address company with date old address new address
Date: 20 May 2022
Action Date: 20 May 2022
Category: Address
Type: AD01
Old address: Office 6, 251-255 Church Road Benfleet SS7 4QP England
Change date: 2022-05-20
New address: Office 5 251-255 Church Road Benfleet Essex SS7 4QP
Documents
Confirmation statement with updates
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Notification of a person with significant control
Date: 01 Apr 2022
Action Date: 02 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michelle Gordon
Notification date: 2022-03-02
Documents
Cessation of a person with significant control
Date: 01 Apr 2022
Action Date: 02 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-02
Psc name: James Brian Gordon
Documents
Capital allotment shares
Date: 01 Apr 2022
Action Date: 02 Mar 2022
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2022-03-02
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 09 May 2018
Action Date: 17 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Brian Gordon
Change date: 2018-01-17
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
New address: Office 6, 251-255 Church Road Benfleet SS7 4QP
Old address: 67 Gainsborough Avenue Canvey Island Essex SS8 7LX England
Change date: 2017-03-29
Documents
Appoint person director company with name date
Date: 14 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Mrs Michelle Evelyn Gordon
Documents
Some Companies
15 CHICHESTER GARDENS,LONDON,IG1 3NB
Number: | 11963399 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERALD HOUSE ASSOCIATES LIMITED
7 GODWIN ROAD,NORTHAMPTONSHIRE,NN17 4DS
Number: | 03295343 |
Status: | ACTIVE |
Category: | Private Limited Company |
KARMELIET ENGINEERING SERVICES LIMITED
30 CARMELITE LANE,ABERDEEN,AB11 6LZ
Number: | SC587899 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 LONGHOUSE ROAD,HALIFAX,HX2 8RE
Number: | 11139003 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNANIMOUS HEALTHCARE LIMITED
12 SORRELL CLOSE,LONDON,SW9 6ND
Number: | 11964691 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 THE GREENHOUSE BROADWAY,MANCHESTER,M50 2EQ
Number: | 10506303 |
Status: | ACTIVE |
Category: | Private Limited Company |