UKBizDB.co.uk

BENNETT SANDERS (ST NEOTS) LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 Collingwood Road, Eaton Socon, St Neots, PE19 8JQ

Director11 October 2004Active
4 Orchard Road, Eaton Ford, St. Neots, PE19 7AN

Director04 December 2002Active
135a Mill Road, Buckden, St Neots, PE19 5SN

Secretary04 December 2002Active
8, Field Close, Little Paxton, St. Neots, PE19 6QR

Secretary14 September 2004Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary04 December 2002Active
135a Mill Road, Buckden, St Neots, PE19 5SN

Director04 December 2002Active
97 Caxton End, Eltisley, St. Neots, PE19 6TJ

Director04 December 2002Active
10 Bloomsfield, Burwell, CB5 0RA

Director04 December 2002Active
19 Audley Close, St Ives, PE27 6UJ

Director11 October 2004Active
8, Field Close, Little Paxton, St. Neots, PE19 6QR

Director04 December 2002Active
7 Russet Close, St Ives, PE27 3NN

Director04 December 2002Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director04 December 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-22Dissolution

Dissolution application strike off company.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Address

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

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Termination secretary company with name termination date.

Download
2017-04-04Accounts

Accounts with accounts type dormant.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type dormant.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Officers

Termination director company with name.

Download
2014-07-02Officers

Termination director company with name.

Download
2014-07-02Officers

Termination director company with name.

Download
2014-06-20Accounts

Change account reference date company current extended.

Download
2013-12-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.