This company is commonly known as Benchmark Construction (uk) Ltd. The company was founded 11 years ago and was given the registration number 08372254. The firm's registered office is in STOKE-ON-TRENT. You can find them at First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | BENCHMARK CONSTRUCTION (UK) LTD |
---|---|---|
Company Number | : | 08372254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 January 2013 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Lakeside Festival Way, Festival Park, Stoke-On-Trent, ST1 5RY | Director | 11 March 2013 | Active |
10, Gorse Lane, Syston, Leicester, England, LE7 1YL | Director | 11 March 2013 | Active |
45, Park Road, Leicester, United Kingdom, LE4 3AX | Director | 23 January 2013 | Active |
Mr Hamel Pravin Patel | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Gorse Lane, Leicester, England, LE7 1YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-01 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-10 | Insolvency | Liquidation disclaimer notice. | Download |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
2018-07-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-02 | Resolution | Resolution. | Download |
2018-04-18 | Gazette | Gazette filings brought up to date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Gazette | Gazette notice compulsory. | Download |
2017-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-03 | Address | Change registered office address company with date old address new address. | Download |
2016-06-06 | Address | Change registered office address company with date old address new address. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-03 | Officers | Change person director company with change date. | Download |
2015-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-18 | Capital | Capital allotment shares. | Download |
2014-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-13 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.