UKBizDB.co.uk

BENMC ALLIANCE (ROUNDHILLS) LIMITED

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

This company is commonly known as Benmc Alliance (roundhills) Limited. The company was founded 6 years ago and was given the registration number 11319847. The firm's registered office is in SUTTON-IN-ASHFIELD. You can find them at Nunn Close The County Estate, Huthwaite, Sutton-in-ashfield, Nottinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BENMC ALLIANCE (ROUNDHILLS) LIMITED
Company Number:11319847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2018
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Nunn Close The County Estate, Huthwaite, Sutton-in-ashfield, Nottinghamshire, United Kingdom, NG17 2HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, Macon Court, Crewe, England, CW1 6EA

Director19 April 2018Active
Nunn Close, The County Estate, Huthwaite, Sutton-In-Ashfield, United Kingdom, NG17 2HW

Director24 September 2020Active
Nunn Close, The County Estate, Huthwaite, Sutton-In-Ashfield, United Kingdom, NG17 2HW

Director04 January 2021Active
Nunn Close, The County Estate, Huthwaite, Sutton-In-Ashfield, United Kingdom, NG17 2HW

Director03 August 2020Active
Nunn Close, The County Estate, Huthwaite, Sutton-In-Ashfield, United Kingdom, NG17 2HW

Director19 April 2018Active

People with Significant Control

Brooklyn Ellis Limited
Notified on:19 April 2018
Status:Active
Country of residence:United Kingdom
Address:219, Burton Road, Derby, United Kingdom, DE23 6AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Nmcn Public Limited Company
Notified on:19 April 2018
Status:Active
Country of residence:United Kingdom
Address:Nunn Close, The County Estate, Sutton-In-Ashfield, United Kingdom, NG17 2HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-04-04Accounts

Change account reference date company previous extended.

Download
2022-02-04Address

Change registered office address company with date old address new address.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-06-28Resolution

Resolution.

Download
2021-05-24Incorporation

Memorandum articles.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2018-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-30Mortgage

Mortgage satisfy charge full.

Download
2018-06-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.