This company is commonly known as Benecol Limited. The company was founded 9 years ago and was given the registration number 09062361. The firm's registered office is in BRENTFORD. You can find them at The Mille, 1000 Great West Road, Brentford, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | BENECOL LIMITED |
---|---|---|
Company Number | : | 09062361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW | Director | 18 April 2023 | Active |
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW | Director | 22 September 2021 | Active |
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW | Director | 29 May 2014 | Active |
Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, United Kingdom, LE3 1UE | Director | 02 March 2015 | Active |
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW | Director | 09 May 2018 | Active |
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW | Director | 31 October 2018 | Active |
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW | Director | 02 March 2015 | Active |
Fox’S Confectionery Limited, Sunningdale Road, Braunstone, Leicester, United Kingdom, LE3 1UE | Director | 15 March 2016 | Active |
Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, United Kingdom, LE3 1UE | Director | 29 May 2014 | Active |
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW | Director | 01 April 2019 | Active |
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW | Director | 31 October 2018 | Active |
Raisio Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, The Switchback, Gardner Road, Maidenhead, England, SL6 7RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type full. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Accounts | Accounts with accounts type full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.