Warning: file_put_contents(c/abb1fbfeae5503cdb12b1dadfbc2611c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bene-tek Ltd, DD10 8SW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BENE-TEK LTD

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

This company is commonly known as Bene-tek Ltd. The company was founded 19 years ago and was given the registration number SC272967. The firm's registered office is in MONTROSE. You can find them at Account Tax Ltd, Traill Drive, Montrose, Angus. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:BENE-TEK LTD
Company Number:SC272967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2004
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Account Tax Ltd, Traill Drive, Montrose, Angus, DD10 8SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Account Tax Ltd, Traill Drive, Montrose, DD10 8SW

Director17 January 2007Active
Account Tax Ltd, Traill Drive, Montrose, DD10 8SW

Director03 December 2013Active
Account Tax Ltd, Traill Drive, Montrose, DD10 8SW

Director06 December 2017Active
Lawside Cottage, Ayton Farm, Newburgh, KY14 6JQ

Secretary08 September 2004Active
Lawside Cottage, Ayton Farm, Newburgh, Cupar, Scotland, KY14 6JQ

Secretary03 December 2013Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 September 2004Active
Lawside Cottage, Ayton Farm, Newburgh, KY14 6JQ

Director08 September 2004Active
Account Tax Ltd, Traill Drive, Montrose, Scotland, DD10 8SW

Director06 April 2013Active
Lawside Cottage, Ayton Farm, Newburgh, Cupar, Scotland, KY14 6JQ

Director03 December 2013Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 September 2004Active

People with Significant Control

Mrs Meili Yan
Notified on:22 June 2017
Status:Active
Date of birth:December 1983
Nationality:Chinese
Address:Account Tax Ltd, Traill Drive, Montrose, DD10 8SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Jason Bene
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:Scotland
Address:Lawside Cottage, Ayton Farm, Cupar, Scotland, KY14 6JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ferenc Bene
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Account Tax Ltd, Traill Drive, Montrose, DD10 8SW
Nature of control:
  • Significant influence or control
Mr John Bene
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:Account Tax Ltd, Traill Drive, Montrose, DD10 8SW
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Officers

Termination secretary company with name termination date.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Change to a person with significant control.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Persons with significant control

Change to a person with significant control.

Download
2017-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.