UKBizDB.co.uk

BENCHEV CONSTRUCTION LIMITED

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

This company is commonly known as Benchev Construction Limited. The company was founded 5 years ago and was given the registration number 11788841. The firm's registered office is in SUTTON COLDFIELD. You can find them at 208 Eachelhurst Road, , Sutton Coldfield, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BENCHEV CONSTRUCTION LIMITED
Company Number:11788841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:208 Eachelhurst Road, Sutton Coldfield, England, B76 1EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Collingwood Buildings, Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF

Director18 December 2022Active
208, Eachelhurst Road, Sutton Coldfield, England, B76 1EW

Director10 April 2020Active
276, Romford Road, London, England, E7 9HD

Director10 April 2020Active
25 Stamford Road, London, England, E6 1LP

Director25 January 2019Active
276, Romford Road, London, England, E7 9HD

Director05 November 2019Active

People with Significant Control

Mr Martin Tokar
Notified on:17 December 2022
Status:Active
Date of birth:May 1990
Nationality:Slovak
Country of residence:England
Address:38 Collingwood Buildings, Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahsan Ali
Notified on:10 April 2020
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:208, Eachelhurst Road, Sutton Coldfield, England, B76 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ilia Benchev
Notified on:10 April 2020
Status:Active
Date of birth:April 1989
Nationality:Bulgarian
Country of residence:England
Address:276, Romford Road, London, England, E7 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Eger Gyula
Notified on:05 November 2019
Status:Active
Date of birth:April 1974
Nationality:Hungarian
Country of residence:England
Address:276, Romford Road, London, England, E7 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Ilia Benchev
Notified on:25 January 2019
Status:Active
Date of birth:April 1989
Nationality:Bulgarian
Country of residence:England
Address:25 Stamford Road, London, England, E6 1LP
Nature of control:
  • Significant influence or control

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
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Gazette

Gazette filings brought up to date.

Download
2023-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.