UKBizDB.co.uk

BENNETT PLC

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Low Green Barn, Nowton, Bury St Edmunds, Suffolk, IP29 5ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND

Secretary08 January 2010Active
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND

Director20 March 2006Active
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND

Director29 March 2011Active
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND

Director-Active
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND

Director01 January 1998Active
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND

Director08 January 2010Active
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND

Director-Active
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND

Secretary20 March 2006Active
28 River Side, Cambridge, CB5 8HL

Secretary01 March 1995Active
3 Church Walk, Mildenhall, Bury St Edmunds, IP28 7ED

Secretary-Active
Cobden House High Street, Lakenheath, Brandon, IP27 9JX

Secretary02 July 1998Active
Rawlins, School Lane, Great Barton, Bury St Edmunds, IP31 2RQ

Secretary03 March 1999Active
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND

Director03 March 1999Active
28 River Side, Cambridge, CB5 8HL

Director01 January 1998Active
14 Palmer Drive, Lakenheath, IP27 9JY

Director01 January 1998Active
Cobden House High Street, Lakenheath, Brandon, IP27 9JX

Director-Active
Low Green Barn, Nowton, Bury St Edmunds, IP29 5ND

Director01 January 2020Active
2 Clune Court, Hutton Road, Shenfield, Brentwood, CM15 8NQ

Director-Active

People with Significant Control

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:
  • 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 (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
2024-05-17Accounts

Accounts with accounts type full.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.