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.
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 | : |
|
Registered Address | : | 5-6 Carlton Terrace, Green Street, Forest Gate, London, E7 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Stradbroke Grove, Clayhill, Ilford, IG5 0DN | Director | 14 June 1995 | Active |
11, Stradbroke Grove, Clayhill, Ilford, United Kingdom, IG5 0DN | Director | 01 September 2013 | Active |
11, Stradbroke Grove, Clayhill, Ilford, United Kingdom, IG5 0DN | Director | 02 November 2016 | Active |
14 Stonehall Avenue, Redbridge, Ilford, IG1 3SH | Secretary | 27 June 1997 | Active |
260 Green Street, London, E7 8LF | Secretary | 03 April 1995 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 19 October 1994 | Active |
14 Stonehall Avenue, Redbridge, Ilford, IG1 3SH | Director | 01 August 1997 | Active |
21, Forest Side, Chingford, London, E4 6BA | Director | 01 September 2013 | Active |
21, Forest Side, Chingford, London, England, E4 6BA | Director | 01 September 2013 | Active |
Flat 48, Elder House, 4 Water Lane, Kingston Upon Thames, England, KT1 1AE | Director | 01 August 2014 | Active |
11 Haley Road, Forest Gate, London, E7 | Director | 03 April 1995 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 19 October 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-04 | Officers | Appoint person director company with name date. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2015-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.