UKBizDB.co.uk

BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ben-motor And Allied Trades Benevolent Fund. The company was founded 36 years ago and was given the registration number 02163894. The firm's registered office is in ASCOT. You can find them at Lynwood Court Lynwood Village, Rise Road, Ascot, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND
Company Number:02163894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 68209 - Other letting and operating of own or leased real estate
  • 87300 - Residential care activities for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Lynwood Court Lynwood Village, Rise Road, Ascot, SL5 0FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Secretary28 June 2019Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director08 October 2018Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director27 February 2020Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director27 February 2020Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Director25 September 2014Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director04 May 2023Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director27 February 2020Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Director25 September 2014Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director07 September 2023Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director20 September 2018Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Director21 April 2005Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Director21 July 2005Active
31 Wren Way, Farnborough, GU14 8SZ

Secretary01 January 2006Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Secretary19 September 2016Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Secretary02 April 2012Active
Wellhead Cottage, Hale Road, Wendover, HP22 6NF

Secretary-Active
Devon Cottage, Frog Lane, Welford On Avon, CV37 8EQ

Director22 November 1996Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Director30 March 2007Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director19 September 2019Active
Brownslow House Budworth Lane, Great Budworth, Northwich, CW9 6HD

Director19 February 1999Active
Vine Cottage Chapel Lane, Wolverton Common, Tadley, RG26 5RY

Director24 January 1997Active
382 Woodstock Road, Oxford, OX2 8AF

Director23 October 2003Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Director20 October 2005Active
White Horse Cottage Rookery Lane, Lowsonford, Solihull, B95 5ER

Director22 September 1994Active
Lynwood, Sunninghill, Ascot, SL5 0AJ

Director02 April 2012Active
Holly Tree House, Main Street, Clanfield, Bampton, OX18 2SP

Director19 September 1997Active
Southwoods, School Lane, Upper Basildon, RG8 8LT

Director22 July 2004Active
Field House, The Pound, Harbury, Leamington Spa, United Kingdom, CV33 9HH

Director24 July 2008Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Director24 October 2012Active
Tudor Lodge, Knott Park, Oxshott, KT22 0HZ

Director-Active
4 The Sycamores, Naas, Republic Of Ireland, IRISH

Director23 November 1995Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Director21 March 1997Active
Chances St James Green, Castle Acre, Kings Lynn, PE32 2BD

Director22 September 1994Active
West Town House, Sibford Ferris, Banbury, OX15 5RF

Director24 September 1992Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Director16 September 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type group.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type group.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type group.

Download
2021-05-25Incorporation

Memorandum articles.

Download
2021-05-17Resolution

Resolution.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type group.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-11-05Accounts

Accounts with accounts type group.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.