BENBOW GROUP HOLDINGS LIMITED

1 Minerva Way 1 Minerva Way, Newton Abbot, TQ12 4PJ, Devon, England
StatusACTIVE
Company No.11626199
CategoryPrivate Limited Company
Incorporated16 Oct 2018
Age5 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

BENBOW GROUP HOLDINGS LIMITED is an active private limited company with number 11626199. It was incorporated 5 years, 7 months, 14 days ago, on 16 October 2018. The company address is 1 Minerva Way 1 Minerva Way, Newton Abbot, TQ12 4PJ, Devon, England.



Company Fillings

Move registers to registered office company with new address

Date: 18 Aug 2023

Category: Address

Type: AD04

New address: 1 Minerva Way Brunel Industrial Estate Newton Abbot Devon TQ12 4PJ

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Aug 2023

Category: Address

Type: AD02

Old address: C/O Morr & Co Llp Connect House 133 - 137 Alexandra Road Wimledon SW19 7JY England

New address: 1 Minerva Way Brunel Industrial Estate Newton Abbot Devon TQ12 4PJ

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Aug 2022

Category: Address

Type: AD03

New address: C/O Morr & Co Llp Connect House 133 - 137 Alexandra Road Wimledon SW19 7JY

Documents

View document PDF

Change sail address company with new address

Date: 22 Aug 2022

Category: Address

Type: AD02

New address: C/O Morr & Co Llp Connect House 133 - 137 Alexandra Road Wimledon SW19 7JY

Documents

View document PDF

Second filing of director appointment with name

Date: 25 Jul 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Steven Jeffrey Bailey

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Benbow Trustees Limited

Notification date: 2022-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Joseph Edge Roberts

Cessation date: 2022-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-01

Psc name: John William Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Travis Ainsley Wood

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr David John Selley

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Pope

Appointment date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Gill

Appointment date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Jeffrey Bailey

Appointment date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: John William Bailey

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Joseph Edge Roberts

Change date: 2022-07-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John William Bailey

Change date: 2022-07-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nigel Joseph Edge Roberts

Change date: 2022-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-14

Officer name: Mr John William Bailey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-21

Officer name: Mr John William Bailey

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Joseph Edge Roberts

Change date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-29

Old address: Bradley Mill Newton Abbot Devon TQ12 1NF United Kingdom

New address: 1 Minerva Way Brunel Industrial Estate Newton Abbot Devon TQ12 4PJ

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Change account reference date company current extended

Date: 15 Apr 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2018

Action Date: 22 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-22

Capital : 20,000 GBP

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-22

Psc name: Mr Nigel Joseph Edge Roberts

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-22

Psc name: Mr John William Bailey

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-22

Psc name: Mr Nigel Joseph Edge Roberts

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-22

Psc name: John William Bailey

Documents

View document PDF

Incorporation company

Date: 16 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIBRA LTD

105-107 TALBOT ROAD FLAT 5,LONDON,W11 2AT

Number:11267080
Status:ACTIVE
Category:Private Limited Company

FORTUNA SOFTWARE LIMITED

CARRWOOD PARK,LEEDS,LS15 4LG

Number:09350168
Status:ACTIVE
Category:Private Limited Company

G BROTHER TRADERS LTD

92 WOODGREEN AVENUE,BANBURY,OX16 0AZ

Number:11172374
Status:ACTIVE
Category:Private Limited Company
Number:IP09332R
Status:ACTIVE
Category:Industrial and Provident Society

SHINEON MOBILE VALETING (B'HAM) LTD

19 BLOSSOMVILLE WAY,BIRMINGHAM,B27 6LF

Number:11884287
Status:ACTIVE
Category:Private Limited Company

TC STAYRIGHT ROOFING LIMITED

8 LENHAM ROAD,ASHFORD,TN27 9LG

Number:11707084
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