UKBizDB.co.uk

BENNETT VERBY GROUP LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:7 St Petersgate, Stockport, Cheshire, United Kingdom, SK1 1EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St Petersgate, Stockport, United Kingdom, SK1 1EB

Director28 June 2018Active
7, St Petersgate, Stockport, United Kingdom, SK1 1EB

Director29 June 2018Active
7, St Petersgate, Stockport, United Kingdom, SK1 1EB

Director28 June 2018Active
7, St Petersgate, Stockport, United Kingdom, SK1 1EB

Director28 June 2018Active
7, St Petersgate, Stockport, United Kingdom, SK1 1EB

Director29 June 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Resolution

Resolution.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Change account reference date company current shortened.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.