This company is commonly known as Benella Auto Electrical Services Limited. The company was founded 21 years ago and was given the registration number 04767474. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 2 Arrow Close Industrial Estate, Arrow Close, Newcastle Upon Tyne, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | BENELLA AUTO ELECTRICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04767474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2003 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Arrow Close Industrial Estate, Arrow Close, Newcastle Upon Tyne, NE12 6QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Oakfields, Summerfields, Chester Le Street, United Kingdom, DH2 2XD | Director | 20 May 2013 | Active |
16 Oakfields, Summerfields, Chester Le Street, United Kingdom, DH2 2XD | Director | 08 February 2023 | Active |
16 Oakfields, Summerfields, Chester Le Street, DH2 2XD | Director | 31 August 2005 | Active |
16 Oakfields, Summerfields, Chester Le Street, DH2 2XD | Secretary | 16 May 2003 | Active |
48, Crossfield Park, Gateshead, United Kingdom, NE10 9SA | Secretary | 01 November 2004 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 16 May 2003 | Active |
48, Crossfield Park, Gateshead, United Kingdom, NE10 9SA | Director | 02 December 2008 | Active |
16 Oakfields, Summerfields, Chester Le Street, DH2 2XD | Director | 16 May 2003 | Active |
66 Newlyn Drive, Parkside Dale, Cramlington, NE23 1RT | Director | 01 November 2004 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 16 May 2003 | Active |
Ms Joanne Cossavella | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Address | : | Unit 2, Arrow Close Industrial Estate, Newcastle Upon Tyne, NE12 6QN |
Nature of control | : |
|
Mr Colin Mould | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Unit 2, Arrow Close Industrial Estate, Newcastle Upon Tyne, NE12 6QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Incorporation | Memorandum articles. | Download |
2023-02-20 | Capital | Capital name of class of shares. | Download |
2023-02-20 | Resolution | Resolution. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Capital | Capital cancellation shares. | Download |
2016-06-08 | Capital | Capital return purchase own shares. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-02 | Address | Change sail address company with old address new address. | Download |
2016-05-06 | Resolution | Resolution. | Download |
2016-04-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.