UKBizDB.co.uk

BENNETT STOCK LIMITED

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

This company is commonly known as Bennett Stock Limited. The company was founded 28 years ago and was given the registration number 03062592. The firm's registered office is in BRISTOL. You can find them at Suite 1 Liberty House, South Liberty Lane, Bristol, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BENNETT STOCK LIMITED
Company Number:03062592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 1 Liberty House, South Liberty Lane, Bristol, United Kingdom, BS3 2ST
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Blackmoors Lane, Bower Ashton, Bristol, England, BS3 2JJ

Director01 May 2017Active
28 The Croft, Mangotsfield, Bristol, England, BS16 5PU

Director19 June 2017Active
56 Court Meadow, Stone, Berkeley, GL13 9LR

Secretary30 May 1995Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary30 May 1995Active
41 Severn Drive, Thornbury, Bristol, BS35 1EU

Secretary01 June 1998Active
4 Clare Walk, Thornbury, BS35 1EN

Secretary01 January 2005Active
56 Court Meadow, Stone, Berkeley, GL13 9LR

Director30 May 1995Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director30 May 1995Active
4 Clare Walk, Thornbury, BS35 1EN

Director30 May 1995Active

People with Significant Control

Mr Philip Stanley Helps
Notified on:19 June 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:28 The Croft, Mangotsfield, Bristol, England, BS16 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Robert Egerton
Notified on:11 May 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:18 Blackmoors Lane, Bower Ashton, Bristol, United Kingdom, BS3 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Haydn Stock
Notified on:30 May 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:2a, High Street, Bristol, BS35 2AQ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Address

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

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Persons with significant control

Cessation of a person with significant control.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-19Officers

Appoint person director company with name date.

Download
2017-06-19Officers

Termination secretary company with name termination date.

Download
2017-05-11Officers

Appoint person director company with name date.

Download
2016-07-11Accounts

Accounts with accounts type micro entity.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.