This company is commonly known as Benchmarq Limited. The company was founded 19 years ago and was given the registration number 05402391. The firm's registered office is in CRAWLEY. You can find them at Ground Floor, 1/7 Station Road, Crawley, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BENCHMARQ LIMITED |
---|---|---|
Company Number | : | 05402391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Laura House, Jengers Mead, Billingshurst, United Kingdom, RH14 9NZ | Director | 01 January 2010 | Active |
9, Laura House, Jengers Mead, Billingshurst, United Kingdom, RH14 9NZ | Director | 01 January 2010 | Active |
39d Welbeck Street, London, W1G 8DH | Secretary | 23 March 2005 | Active |
8 Oak Grove, Loxwood, RH14 ODN | Secretary | 11 August 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 23 March 2005 | Active |
Park View, Hurston Lane, Storrington, United Kingdom, RH20 4HH | Director | 01 August 2017 | Active |
Vlierstraat 49, Melsele, Oost-Vlaanderen B-9120, Belgium, | Director | 23 March 2005 | Active |
9, Laura House, Jengers Mead, Billingshurst, United Kingdom, RH14 9NZ | Director | 01 July 2010 | Active |
Miss Charlotte Emilie Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Laura House, Jengers Mead, Billingshurst, United Kingdom, RH14 9NZ |
Nature of control | : |
|
Mr Carl Michael Alford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Laura House, Jengers Mead, Billingshurst, United Kingdom, RH14 9NZ |
Nature of control | : |
|
Philip Christopher Pinder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Laura House, Jengers Mead, Billingshurst, United Kingdom, RH14 9NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Officers | Appoint person director company with name date. | Download |
2017-06-19 | Accounts | Change account reference date company current extended. | Download |
2017-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-19 | Officers | Change person director company with change date. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-14 | Capital | Capital alter shares subdivision. | Download |
2015-05-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.