UKBizDB.co.uk

BENCHMARK TRAINING LIMITED

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

This company is commonly known as Benchmark Training Limited. The company was founded 18 years ago and was given the registration number 05646590. The firm's registered office is in GILLINGHAM. You can find them at 32 The Square, , Gillingham, Dorset. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BENCHMARK TRAINING LIMITED
Company Number:05646590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:32 The Square, Gillingham, Dorset, England, SP8 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Furze House, Westbrook, Gillingham, SP8 5DT

Secretary30 June 2007Active
Furze House, Westbrook, Gillingham, SP8 5DT

Director01 June 2007Active
Ferndale, 7 Oldfield Road, Bickley, BR1 2LE

Secretary06 December 2005Active
58-60 Berners Street, London, W1T 3JS

Corporate Secretary06 December 2005Active
Ferndale, 7 Oldfield Road, Bickley, BR1 2LE

Director06 December 2005Active
Russell House, The Street, Woodnesborough, Sandwich, CT13 0NQ

Director06 December 2005Active
58-60 Berners Street, London, W1T 3JS

Corporate Director06 December 2005Active

People with Significant Control

Mrs Julia Pepperday
Notified on:26 November 2019
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:32, The Square, Gillingham, England, SP8 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dane Richard Pepperday
Notified on:24 November 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Furze House, Westbrook, Gillingham, England, SP8 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Address

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

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Miscellaneous

Legacy.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Capital

Capital cancellation shares.

Download
2016-02-22Capital

Capital return purchase own shares.

Download
2016-01-29Officers

Termination director company with name termination date.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.