Benchmark Designs (Uk) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-09-30 | |
Employees | £1 | -100.00% |
Total assets | £5,372 | -437.24% |
BENCHMARK DESIGNS (UK) LTD
BENCHMARK DESIGNS (UK) LTD.
Company type |
Private Limited Company, Active |
Company Number |
05378680 |
Record last updated |
Saturday, October 21, 2023 9:05:08 AM UTC |
Official Address |
10 Hazel Grove Bicester North
There are 4 companies registered at this street
|
Locality |
Bicester North |
Region |
Oxfordshire, England |
Postal Code |
OX263XE
|
Sector |
Sawmilling and planing of wood |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 19, 2023 |
Resignation of one Director (a woman)
|  |
Registry |
Jul 26, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Jun 28, 2022 |
Two appointments: a woman and a man
|  |
Registry |
Aug 13, 2021 |
Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Aug 13, 2021 |
Resignation of 4 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Aug 13, 2021 |
Resignation of one Director (a man)
|  |
Registry |
Aug 13, 2021 |
Appointment of a man as Director
|  |
Registry |
Aug 11, 2021 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Aug 11, 2021 |
Resignation of 3 people: one Shareholder (Above 75%) and one Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Aug 11, 2021 |
Appointment of a man as Director
|  |
Registry |
Jun 10, 2021 |
Resignation of one Director (a man)
|  |
Registry |
Jul 8, 2020 |
Resignation of one Director (a man) 6953...
|  |
Registry |
Apr 6, 2016 |
Three appointments: 3 men
|  |
Financials |
Jul 12, 2013 |
Annual accounts
|  |
Registry |
Mar 5, 2013 |
Annual return
|  |
Financials |
Jun 8, 2012 |
Annual accounts
|  |
Registry |
Mar 27, 2012 |
Annual return
|  |
Financials |
Oct 12, 2011 |
Annual accounts
|  |
Registry |
Mar 16, 2011 |
Annual return
|  |
Registry |
Dec 7, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 7, 2010 |
Company name change
|  |
Financials |
Nov 4, 2010 |
Annual accounts
|  |
Registry |
Mar 23, 2010 |
Change of particulars for director
|  |
Financials |
Sep 7, 2009 |
Annual accounts
|  |
Registry |
Jul 7, 2009 |
Appointment of a man as Manager and Director
|  |
Registry |
Mar 16, 2009 |
Annual return
|  |
Financials |
Aug 13, 2008 |
Annual accounts
|  |
Registry |
Mar 19, 2008 |
Annual return
|  |
Registry |
Jan 19, 2008 |
Particulars of a mortgage or charge
|  |
Financials |
Sep 20, 2007 |
Annual accounts
|  |
Registry |
Mar 5, 2007 |
Annual return
|  |
Financials |
Dec 18, 2006 |
Annual accounts
|  |
Registry |
Mar 16, 2006 |
Annual return
|  |
Registry |
Mar 15, 2006 |
Change of accounting reference date
|  |
Registry |
Apr 26, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 8, 2005 |
Resignation of a secretary
|  |
Registry |
Apr 7, 2005 |
Two appointments: a man and a woman
|  |
Registry |
Mar 1, 2005 |
Two appointments: 2 companies
|  |