UKBizDB.co.uk

BENELLA AUTO ELECTRICAL SERVICES LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
16, Oakfields, Summerfields, Chester Le Street, United Kingdom, DH2 2XD

Director20 May 2013Active
16 Oakfields, Summerfields, Chester Le Street, United Kingdom, DH2 2XD

Director08 February 2023Active
16 Oakfields, Summerfields, Chester Le Street, DH2 2XD

Director31 August 2005Active
16 Oakfields, Summerfields, Chester Le Street, DH2 2XD

Secretary16 May 2003Active
48, Crossfield Park, Gateshead, United Kingdom, NE10 9SA

Secretary01 November 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary16 May 2003Active
48, Crossfield Park, Gateshead, United Kingdom, NE10 9SA

Director02 December 2008Active
16 Oakfields, Summerfields, Chester Le Street, DH2 2XD

Director16 May 2003Active
66 Newlyn Drive, Parkside Dale, Cramlington, NE23 1RT

Director01 November 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director16 May 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Incorporation

Memorandum articles.

Download
2023-02-20Capital

Capital name of class of shares.

Download
2023-02-20Resolution

Resolution.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Capital

Capital cancellation shares.

Download
2016-06-08Capital

Capital return purchase own shares.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Address

Change sail address company with old address new address.

Download
2016-05-06Resolution

Resolution.

Download
2016-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.