Warning: file_put_contents(c/4e5cb53b9b5f99095d109efc1b198de5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bengrant Limited, PL25 4TR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BENGRANT LIMITED

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

This company is commonly known as Bengrant Limited. The company was founded 29 years ago and was given the registration number 02983700. The firm's registered office is in ST AUSTELL. You can find them at St Denys House, 22 East Hill, St Austell, Cornwall. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BENGRANT LIMITED
Company Number:02983700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:St Denys House, 22 East Hill, St Austell, Cornwall, PL25 4TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sylvan Corner, Milton Abbas, Blandford Forum, England, DT11 0BL

Director25 June 1998Active
Orchard Farm Whitford Bridge Road, Stoke Prior, Bromsgrove, B60 4HD

Secretary01 December 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary26 October 1994Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary25 June 1998Active
Orchard Farm, Woodgate, Bromsgrove, B60 4HD

Director01 December 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director26 October 1994Active

People with Significant Control

Ms Betty Ann Cooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:United Kingdom
Address:Millbrook House, Child Okeford, Blandford, United Kingdom, DT11 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Greville Cooper
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Address:St Denys House, 22 East Hill, St Austell, PL25 4TR
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 (8 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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.