This company is commonly known as Bennett Sanders (st Neots) Limited. The company was founded 21 years ago and was given the registration number 04608780. The firm's registered office is in ST NEOTS. You can find them at 17 Steam Flour Mill Church Street, Eynesbury, St Neots, Cambridgeshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | BENNETT SANDERS (ST NEOTS) LIMITED |
---|---|---|
Company Number | : | 04608780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2002 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Steam Flour Mill Church Street, Eynesbury, St Neots, Cambridgeshire, PE19 2AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Collingwood Road, Eaton Socon, St Neots, PE19 8JQ | Director | 11 October 2004 | Active |
4 Orchard Road, Eaton Ford, St. Neots, PE19 7AN | Director | 04 December 2002 | Active |
135a Mill Road, Buckden, St Neots, PE19 5SN | Secretary | 04 December 2002 | Active |
8, Field Close, Little Paxton, St. Neots, PE19 6QR | Secretary | 14 September 2004 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 04 December 2002 | Active |
135a Mill Road, Buckden, St Neots, PE19 5SN | Director | 04 December 2002 | Active |
97 Caxton End, Eltisley, St. Neots, PE19 6TJ | Director | 04 December 2002 | Active |
10 Bloomsfield, Burwell, CB5 0RA | Director | 04 December 2002 | Active |
19 Audley Close, St Ives, PE27 6UJ | Director | 11 October 2004 | Active |
8, Field Close, Little Paxton, St. Neots, PE19 6QR | Director | 04 December 2002 | Active |
7 Russet Close, St Ives, PE27 3NN | Director | 04 December 2002 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 04 December 2002 | Active |
Michael Lorusso | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Orchard Road, Eaton Ford, St Neots, United Kingdom, PE19 7AN |
Nature of control | : |
|
David Stephen Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Field Close Little Paxton, St Neots, United Kingdom, PE19 6QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-29 | Gazette | Gazette notice voluntary. | Download |
2022-03-22 | Dissolution | Dissolution application strike off company. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-29 | Address | Change registered office address company with date old address new address. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Officers | Termination secretary company with name termination date. | Download |
2017-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-02 | Officers | Termination director company with name. | Download |
2014-07-02 | Officers | Termination director company with name. | Download |
2014-07-02 | Officers | Termination director company with name. | Download |
2014-06-20 | Accounts | Change account reference date company current extended. | Download |
2013-12-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.