UKBizDB.co.uk

BENCHMARK (NORTH) LTD

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

This company is commonly known as Benchmark (north) Ltd. The company was founded 27 years ago and was given the registration number 03236094. The firm's registered office is in WIGAN. You can find them at Atlas House Suite 308 Atlas House, Caxton Close, Wigan, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BENCHMARK (NORTH) LTD
Company Number:03236094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Atlas House Suite 308 Atlas House, Caxton Close, Wigan, England, WN3 6XU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 308 Atlas House, Wheatlea Industrial Estate, Wigan, England, WN3 6XU

Secretary01 November 2022Active
Atlas House, Suite 308 Atlas House, Caxton Close, Wigan, England, WN3 6XU

Director28 September 2007Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary09 August 1996Active
25 Ardern Road, Crumpsall, Manchester, M8 4WN

Secretary01 December 1999Active
8 Grenehurst Park, Capel, Dorking, RH5 5GA

Secretary09 August 1996Active
104, - 108 Wallgate, Wigan, WN3 4AB

Secretary28 September 2007Active
Unit 4, First Floor, Pier House, Wallgate, Wigan, England, WN3 4AL

Director09 August 1996Active
12 Marsh Lane, Shepley, Huddersfield, HD8 8AS

Director09 August 1996Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director09 August 1996Active
Portland House, Brent Street, Brent Knoll, TA9 4DT

Director09 August 1996Active
17 Boars Head Avenue, Standish, Wigan, WN6 0BH

Director09 August 1996Active
Unit 4, First Floor, Pier House, Wallgate, Wigan, England, WN3 4AL

Director08 December 2003Active
Unit 4, First Floor, Pier House, Wallgate, Wigan, England, WN3 4AL

Director01 September 2009Active
25 Ardern Road, Crumpsall, Manchester, M8 4WN

Director09 August 1996Active
8 Hoylake Close, Pennington, Leigh, WN7 3UG

Director09 August 1996Active
104, - 108 Wallgate, Wigan, WN3 4AB

Director28 September 2007Active
10 Duddon Close, Standish, Wigan, WN6 0UJ

Director08 December 2003Active

People with Significant Control

Mr Anndreq Corrin
Notified on:24 July 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Atlas House, Suite 308 Atlas House, Wigan, England, WN3 6XU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Corrin
Notified on:24 July 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Atlas House, Suite 308 Atlas House, Wigan, England, WN3 6XU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arthur Naylor
Notified on:01 September 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Atlas House, Suite 308 Atlas House, Wigan, England, WN3 6XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Appoint person secretary company with name date.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Resolution

Resolution.

Download
2021-10-28Capital

Capital cancellation shares.

Download
2021-10-28Capital

Capital return purchase own shares.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Capital

Capital cancellation shares.

Download
2020-12-29Capital

Capital return purchase own shares.

Download
2020-12-24Resolution

Resolution.

Download
2020-09-24Address

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

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Capital

Capital return purchase own shares.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.