UKBizDB.co.uk

BENCHMARK DESIGNS (UK) LTD.

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

This company is commonly known as Benchmark Designs (uk) Ltd.. The company was founded 14 years ago and was given the registration number 06953965. The firm's registered office is in BRISTOL. You can find them at The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BENCHMARK DESIGNS (UK) LTD.
Company Number:06953965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2009
End of financial year:30 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
W3 Benefits Limited, 450 Bath Road, Longford, Heathrow, United Kingdom, UB7 0EB

Director13 August 2021Active
2nd Floor, Sopwith Court Offices, Slough Road, Windsor, England, SL3 9AU

Director19 October 2023Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director11 August 2021Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Director08 July 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director07 July 2009Active
2nd Floor, Sopwith Court Offices, Slough Road, Windsor, England, SL3 9AU

Director28 June 2022Active

People with Significant Control

Mr Mark Weston
Notified on:13 August 2021
Status:Active
Date of birth:March 1969
Nationality:English
Country of residence:United Kingdom
Address:W3 Benefits Limited, 450 Bath Road, Heathrow, United Kingdom, UB7 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:11 August 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Anthony Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Gf2, 5 High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-03Address

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

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Notice of removal of a director.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Resolution

Resolution.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Address

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

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Address

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

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.