BENSONSFORBEDSMANUFACTURING LTD

3rd Floor The Globe Centre 3rd Floor The Globe Centre, Accrington, BB5 0RE, Lancashire, United Kingdom
StatusACTIVE
Company No.12683167
CategoryPrivate Limited Company
Incorporated19 Jun 2020
Age3 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

BENSONSFORBEDSMANUFACTURING LTD is an active private limited company with number 12683167. It was incorporated 3 years, 11 months, 2 days ago, on 19 June 2020. The company address is 3rd Floor The Globe Centre 3rd Floor The Globe Centre, Accrington, BB5 0RE, Lancashire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-01

Officer name: Edward John Preston

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2023

Action Date: 07 Sep 2023

Category: Capital

Type: SH01

Capital : 1.01 GBP

Date: 2023-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2023

Action Date: 24 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2023

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-24

Psc name: Bluegroup Holdco Uk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Haynes

Termination date: 2023-02-23

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Gordon David Brown

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin John Chappell

Appointment date: 2022-09-06

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Jon Gilbert Collard

Change date: 2022-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Christopher Williams

Termination date: 2022-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-21

Officer name: Mandy Jane Winser

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Xavier Jackson

Termination date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: John Harvey Sidebotham

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Francesca Haynes

Appointment date: 2022-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward John Preston

Appointment date: 2022-09-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 126831670004

Charge creation date: 2022-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Brown

Appointment date: 2022-07-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2022

Action Date: 08 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-08

Charge number: 126831670003

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Jon Gilbert Collard

Appointment date: 2021-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-18

Officer name: Ms Mandy Jane Winser

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Wykes

Termination date: 2021-07-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-28

Officer name: Huibert Arnold Vos

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2020

Action Date: 11 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-11

Charge number: 126831670002

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Christopher Williams

Appointment date: 2020-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Wykes

Appointment date: 2020-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Xavier Jackson

Appointment date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Mr John Harvey Sidebotham

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-20

Officer name: Mr Huibert Arnold Vos

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bluegroup Holdco Uk Limited

Change date: 2020-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

Old address: Fifth Floor 15-16 Brook’S Mews London W1K 4DS United Kingdom

New address: 3rd Floor the Globe Centre 1 st James Square Accrington Lancashire BB5 0RE

Change date: 2020-07-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-30

Charge number: 126831670001

Documents

View document PDF

Incorporation company

Date: 19 Jun 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMSHAW GARAGE (HAMPSHIRE) LIMITED

GLEBE FARM,FORDINGBRIDGE,SP6 3NT

Number:00794983
Status:ACTIVE
Category:Private Limited Company

CHOISE INC LIMITED

72 WALNUT CLOSE WALNUT CLOSE,BASILDON,SS15 4DT

Number:09759348
Status:ACTIVE
Category:Private Limited Company

ECO-INS THERMAL INSULATION SERVICES LIMITED

86 STANHOPE WAY,BIRMINGHAM,B43 7TS

Number:08863542
Status:ACTIVE
Category:Private Limited Company

NORTH WEST TINTS LIMITED

61 PLODDER LANE,BOLTON,BL4 0BX

Number:05392463
Status:ACTIVE
Category:Private Limited Company

RIMS & THINGS LIMITED

STOWEGATE HOUSE,LICHFIELD,WS13 6DP

Number:11854304
Status:ACTIVE
Category:Private Limited Company
Number:RC000480
Status:ACTIVE
Category:Royal Charter 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