This company is commonly known as Bennett Plc. The company was founded 52 years ago and was given the registration number 01031743. The firm's registered office is in BURY ST EDMUNDS. You can find them at Low Green Barn, Nowton, Bury St Edmunds, Suffolk. This company's SIC code is 41100 - Development of building projects.
Name | : | BENNETT PLC |
---|---|---|
Company Number | : | 01031743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1971 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Low Green Barn, Nowton, Bury St Edmunds, Suffolk, IP29 5ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND | Secretary | 08 January 2010 | Active |
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND | Director | 20 March 2006 | Active |
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND | Director | 29 March 2011 | Active |
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND | Director | - | Active |
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND | Director | 01 January 1998 | Active |
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND | Director | 08 January 2010 | Active |
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND | Director | - | Active |
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND | Secretary | 20 March 2006 | Active |
28 River Side, Cambridge, CB5 8HL | Secretary | 01 March 1995 | Active |
3 Church Walk, Mildenhall, Bury St Edmunds, IP28 7ED | Secretary | - | Active |
Cobden House High Street, Lakenheath, Brandon, IP27 9JX | Secretary | 02 July 1998 | Active |
Rawlins, School Lane, Great Barton, Bury St Edmunds, IP31 2RQ | Secretary | 03 March 1999 | Active |
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND | Director | 03 March 1999 | Active |
28 River Side, Cambridge, CB5 8HL | Director | 01 January 1998 | Active |
14 Palmer Drive, Lakenheath, IP27 9JY | Director | 01 January 1998 | Active |
Cobden House High Street, Lakenheath, Brandon, IP27 9JX | Director | - | Active |
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND | Director | 01 January 2020 | Active |
2 Clune Court, Hutton Road, Shenfield, Brentwood, CM15 8NQ | Director | - | Active |
Mr Edward George Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | Low Green Barn, Bury St Edmunds, IP29 5ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Accounts | Accounts with accounts type full. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.