UKBizDB.co.uk

BENICRAFT LIMITED

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

This company is commonly known as Benicraft Limited. The company was founded 29 years ago and was given the registration number 02980625. The firm's registered office is in FOREST GATE. You can find them at 5-6 Carlton Terrace, Green Street, Forest Gate, London. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:BENICRAFT LIMITED
Company Number:02980625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47190 - Other retail sale in non-specialised stores
  • 47210 - Retail sale of fruit and vegetables in specialised stores

Office Address & Contact

Registered Address:5-6 Carlton Terrace, Green Street, Forest Gate, London, E7 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Stradbroke Grove, Clayhill, Ilford, IG5 0DN

Director14 June 1995Active
11, Stradbroke Grove, Clayhill, Ilford, United Kingdom, IG5 0DN

Director01 September 2013Active
11, Stradbroke Grove, Clayhill, Ilford, United Kingdom, IG5 0DN

Director02 November 2016Active
14 Stonehall Avenue, Redbridge, Ilford, IG1 3SH

Secretary27 June 1997Active
260 Green Street, London, E7 8LF

Secretary03 April 1995Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary19 October 1994Active
14 Stonehall Avenue, Redbridge, Ilford, IG1 3SH

Director01 August 1997Active
21, Forest Side, Chingford, London, E4 6BA

Director01 September 2013Active
21, Forest Side, Chingford, London, England, E4 6BA

Director01 September 2013Active
Flat 48, Elder House, 4 Water Lane, Kingston Upon Thames, England, KT1 1AE

Director01 August 2014Active
11 Haley Road, Forest Gate, London, E7

Director03 April 1995Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director19 October 1994Active

People with Significant Control

Benicraft Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5-6, Carlton Terrace, Green Street, London, United Kingdom, E7 8LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Officers

Change person director company with change date.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Mortgage

Mortgage satisfy charge full.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2017-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type total exemption full.

Download
2015-09-28Mortgage

Mortgage satisfy charge full.

Download
2015-09-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.