This company is commonly known as Benjamin Priest Limited. The company was founded 73 years ago and was given the registration number 00489758. The firm's registered office is in KETTERING. You can find them at C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | BENJAMIN PRIEST LIMITED |
---|---|---|
Company Number | : | 00489758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1950 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Secretary | 12 November 2019 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 12 November 2019 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 15 November 2021 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 02 January 2002 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Secretary | 25 May 2018 | Active |
9 Hodnet Close, East Hunsbury, Northampton, NN4 0XY | Secretary | 28 January 1997 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Secretary | 14 September 2018 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Secretary | 02 October 2006 | Active |
7 Old Ham Lane, Stourbridge, DY9 0UW | Secretary | - | Active |
The Willows Belbroughton Road, Clent, Stourbridge, DY9 9RA | Secretary | 01 December 1993 | Active |
Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, PE28 0LH | Secretary | 07 April 1999 | Active |
6 Church Way, Denton, Northampton, NN7 1DG | Secretary | 10 September 1996 | Active |
Four Winds 24 Coundon Green, Coventry, CV6 2AL | Director | - | Active |
Cleomack, 4 Cuddington Court The Green Cuddington, Aylesbury, HP18 0DT | Director | 30 November 1996 | Active |
Hill View Cottage, Stoney Ley, Broadwas-On-Teme, WR6 5NG | Director | 06 January 1994 | Active |
92 Honeybourne Road, Halesowen, B63 3HD | Director | - | Active |
44 Crosshill Road, Harts Dale New York, Usa, | Director | - | Active |
29 High Street, Meldreth, Royston, SG8 6JU | Director | - | Active |
6 Ford Lane, Old Greenwich, Usa, FOREIGN | Director | - | Active |
9 High Clere Drive, Bewdley, DY12 2EZ | Director | 06 January 1994 | Active |
4 Richmond Court, Ashton Keynes, Swindon, SN6 6PP | Director | - | Active |
24 Rowan Road, Shoal Hill, Cannock, WS11 1JJ | Director | 28 April 1992 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 14 June 2018 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 02 October 2006 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 30 November 1996 | Active |
45 Main Street, Walsall, WS9 9DX | Director | - | Active |
7 Lodge Close, Walsall, WS5 3JZ | Director | - | Active |
Brookhouses Lane Head Road, Little Hayfield, High Peak, SK22 2NS | Director | 30 November 1996 | Active |
Goodwood 81 Belbroughton Road, Blakedown, Kidderminster, DY10 3JJ | Director | - | Active |
April Wood, Windrow Lane New Canaan Connecticut, Usa, FOREIGN | Director | - | Active |
Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, PE28 0LH | Director | 10 September 1996 | Active |
117 Settlers Farm Road, Monroe Connecticut, Usa, FOREIGN | Director | - | Active |
Heath Edge House, 29 Alma Lane, Farnham, GU9 0LJ | Director | 06 February 1995 | Active |
Home Farm, Jeyes Close, Moulton, NN3 7GH | Director | 30 November 1996 | Active |
Mid-Way House, Grooms Lane, Kemberton, Shifnal, TF11 9LS | Director | 28 April 1992 | Active |
The Alumasc Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Station Road, Burton Latimer, Kettering, England, NN15 5JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-11-14 | Officers | Appoint person secretary company with name date. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination secretary company with name termination date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Officers | Appoint person secretary company with name date. | Download |
2018-09-26 | Officers | Termination secretary company with name termination date. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Officers | Change person director company with change date. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.