This company is commonly known as Bennett Verby Group Limited. The company was founded 6 years ago and was given the registration number 11439487. The firm's registered office is in STOCKPORT. You can find them at 7 St Petersgate, , Stockport, Cheshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | BENNETT VERBY GROUP LIMITED |
---|---|---|
Company Number | : | 11439487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 St Petersgate, Stockport, Cheshire, United Kingdom, SK1 1EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, St Petersgate, Stockport, United Kingdom, SK1 1EB | Director | 28 June 2018 | Active |
7, St Petersgate, Stockport, United Kingdom, SK1 1EB | Director | 29 June 2018 | Active |
7, St Petersgate, Stockport, United Kingdom, SK1 1EB | Director | 28 June 2018 | Active |
7, St Petersgate, Stockport, United Kingdom, SK1 1EB | Director | 28 June 2018 | Active |
7, St Petersgate, Stockport, United Kingdom, SK1 1EB | Director | 29 June 2018 | Active |
Bv Group Holdings Limited | ||
Notified on | : | 01 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, St. Petersgate, Stockport, England, SK1 1EB |
Nature of control | : |
|
Mr Michael John Nicholas Lowe | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, St Petersgate, Stockport, United Kingdom, SK1 1EB |
Nature of control | : |
|
Mr Neil Matthew Jones | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, St Petersgate, Stockport, United Kingdom, SK1 1EB |
Nature of control | : |
|
Mr Peter Gibbons | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, St Petersgate, Stockport, United Kingdom, SK1 1EB |
Nature of control | : |
|
Mr Bernard Solomon Verby | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, St Petersgate, Stockport, United Kingdom, SK1 1EB |
Nature of control | : |
|
Mr Ian Michael Buckley | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, St Petersgate, Stockport, United Kingdom, SK1 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-22 | Resolution | Resolution. | Download |
2024-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Accounts | Change account reference date company current shortened. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-09 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.