This company is commonly known as Alan C Bennett & Sons Limited. The company was founded 39 years ago and was given the registration number 01842159. The firm's registered office is in LEICESTERSHIRE. You can find them at Bardon Hall Copt Oak Road, Markfield, Leicestershire, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | ALAN C BENNETT & SONS LIMITED |
---|---|---|
Company Number | : | 01842159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gps Marine House,, Upnor Road, Lower Upnor, Rochester, England, ME2 4UY | Director | 07 July 2022 | Active |
Gps Marine House,, Upnor Road, Lower Upnor, Rochester, England, ME2 4UY | Director | 07 July 2022 | Active |
Cheverell Mill The Green, Great Cheverell, Devizes, SN10 5UP | Secretary | 20 March 2001 | Active |
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ | Secretary | 22 March 2016 | Active |
110, Park Street, London, England, W1K 6NX | Secretary | 01 September 2015 | Active |
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ | Secretary | 16 February 2007 | Active |
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ | Secretary | 30 March 2012 | Active |
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ | Secretary | 15 January 2018 | Active |
14 Steerforth Close, Rochester, ME1 2JD | Secretary | - | Active |
391 Maidstone Road, Wigmore, Gillingham, ME8 0HX | Secretary | 25 August 1994 | Active |
49 Coopers Close, London, E1 4BB | Director | 08 April 1997 | Active |
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ | Director | 01 March 2003 | Active |
1 Quarry Close, Darton, Barnsley, S75 5EZ | Director | 16 February 2007 | Active |
Cheverell Mill The Green, Great Cheverell, Devizes, SN10 5UP | Director | 20 March 2001 | Active |
26 Grasmere Grove, Frindsbury, Rochester, ME2 4PL | Director | - | Active |
62 Jarrett Avenue, Wainscott Strood, Rochester, ME1 4NH | Director | - | Active |
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ | Director | 01 July 2016 | Active |
Touchstone, Rhododendron Avenue Culverstone, Green Meopham, DA13 0TU | Director | 20 March 2001 | Active |
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ | Director | 15 July 2015 | Active |
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ | Director | 12 January 2011 | Active |
Sandford Cottage, Station Road, Sandford, BS25 5RA | Director | 31 December 2007 | Active |
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ | Director | 01 February 2012 | Active |
Bardon Hill, Coalville, England, LE67 1TL | Director | 01 October 2011 | Active |
146 Coomb Field Drive, Lanes End, Darenth, DA2 7LH | Director | 07 October 1993 | Active |
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ | Director | 21 July 2009 | Active |
Porchleigh Cottage Cole Hill, Great Leighs, Chelmsford, CM3 1PN | Director | 09 August 1999 | Active |
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ | Director | 16 February 2007 | Active |
1 Reed Place Cottage, Dairy Lane Marden, Tonbridge, TN12 9ST | Director | 25 May 1993 | Active |
14 Steerforth Close, Rochester, ME1 2JD | Director | - | Active |
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ | Director | 16 December 2009 | Active |
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ | Director | 01 July 2011 | Active |
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ | Director | 01 August 2019 | Active |
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ | Director | 20 February 2013 | Active |
42 Brookhill Road, Woolwich, London, SE18 6TU | Director | 04 January 1993 | Active |
4 Evry Road, Sidcup, DA14 5PD | Director | - | Active |
G.P.S Marine Holdings Limited | ||
Notified on | : | 07 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gps Marine House, Upnor Road, Rochester, England, ME2 4UY |
Nature of control | : |
|
Mr Christopher John Livett | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Bardon Hall Copt Oak Road, Leicestershire, LE67 9PJ |
Nature of control | : |
|
Foster Yeoman Limited | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ |
Nature of control | : |
|
Foster Yeoman Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Address | Change sail address company with old address new address. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-03-02 | Officers | Termination secretary company with name termination date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.