UKBizDB.co.uk

BENDADA LIMITED

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

This company is commonly known as Bendada Limited. The company was founded 47 years ago and was given the registration number 01262369. The firm's registered office is in WARWICKSHIRE. You can find them at Stablecroft Green Lane, Oxhill, Warwickshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BENDADA LIMITED
Company Number:01262369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Stablecroft Green Lane, Oxhill, Warwickshire, England, CV35 0RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stablecroft, Green Lane, Oxhill, Warwickshire, England, CV35 0RB

Secretary-Active
Stablecroft, Green Lane, Oxhill, Warwick, CV35 0RB

Director29 April 2009Active
Stablecroft, Green Lane, Oxhill, Warwickshire, England, CV35 0RB

Director-Active
Stablecroft, Green Lane, Oxhill, Warwickshire, England, CV35 0RB

Director-Active
4, Half Acre Court, Tewkesbury, GL20 7DT

Director14 September 2009Active
Stablecroft, Green Lane, Oxhill, Warwickshire, England, CV35 0RB

Director29 April 2009Active

People with Significant Control

Mr Peter Richard Emerson
Notified on:10 October 2023
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Stable Croft, Green Lane, Warwick, United Kingdom, CV35 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Phillip George Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Newborough House, Newborough Farm, Warwick, United Kingdom, CV35 0RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Pamela Ann Emerson
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Newborough House, Newborough Farm, Warwick, United Kingdom, CV35 0RJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Capital

Capital cancellation shares.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Address

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

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.