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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Blackmoors Lane, Bower Ashton, Bristol, England, BS3 2JJ | Director | 01 May 2017 | Active |
28 The Croft, Mangotsfield, Bristol, England, BS16 5PU | Director | 19 June 2017 | Active |
56 Court Meadow, Stone, Berkeley, GL13 9LR | Secretary | 30 May 1995 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 30 May 1995 | Active |
41 Severn Drive, Thornbury, Bristol, BS35 1EU | Secretary | 01 June 1998 | Active |
4 Clare Walk, Thornbury, BS35 1EN | Secretary | 01 January 2005 | Active |
56 Court Meadow, Stone, Berkeley, GL13 9LR | Director | 30 May 1995 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 30 May 1995 | Active |
4 Clare Walk, Thornbury, BS35 1EN | Director | 30 May 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-19 | Officers | Appoint person director company with name date. | Download |
2017-06-19 | Officers | Termination secretary company with name termination date. | Download |
2017-05-11 | Officers | Appoint person director company with name date. | Download |
2016-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.