UKBizDB.co.uk

BENNETTS REMOVALS LIMITED

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

This company is commonly known as Bennetts Removals Limited. The company was founded 33 years ago and was given the registration number 02611905. The firm's registered office is in KINSLEY, PONTEFRACT. You can find them at The Depository, Hoyle Mill Road,, Kinsley, Pontefract, West Yorkshire. This company's SIC code is 49420 - Removal services.

Company Information

Name:BENNETTS REMOVALS LIMITED
Company Number:02611905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:The Depository, Hoyle Mill Road,, Kinsley, Pontefract, West Yorkshire, WF9 5JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Ebberton Close, Hemsworth, Pontefract, United Kingdom, WF9 4UN

Secretary15 October 2004Active
5, Ebberton Close, Hemsworth, Pontefract, WF9 4UN

Director01 December 2001Active
21, Tyndale Avenue, Horbury, Wakefield, United Kingdom, WF4 5QT

Director01 December 2001Active
615 Doncaster Road, Crofton, Wakefield, WF4 1PS

Director11 July 2000Active
Beaumont, Wordsworth Close, Coleorton, LE67 8GJ

Secretary07 January 1994Active
615 Doncaster Road, Crofton, Wakefield, WF4 1PS

Secretary11 July 2000Active
31 Blakesley Road, Wigston, LE18 3WD

Secretary05 June 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 May 1991Active
Beaumont, Wordsworth Close, Coleorton, LE67 8GJ

Director07 January 1994Active
The Conifers, Lower Moor Road, Coleorton, LE67 8FJ

Director07 January 1994Active
5 Ashdene Crescent, Crofton, Wakefield, WF4 1PL

Director21 May 2001Active
28 Bassett Street, South Wigston, Leicester, LE3 5EB

Director05 June 1991Active
259 Weeland Road, Sharlston Common, Wakefield, WF4 1DY

Director21 May 2001Active
615 Doncaster Road, Crofton, Wakefield, WF4 1PS

Director11 July 2000Active
31 Blakesley Road, Wigston, LE18 3WD

Director05 June 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 May 1991Active

People with Significant Control

The Shires Removal Group Limited
Notified on:21 September 2023
Status:Active
Country of residence:England
Address:The Depository, Hoyle Mill Road, Pontefract, England, WF9 5JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lesley Copeland
Notified on:01 June 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:The Depository, Kinsley, Pontefract, WF9 5JB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Officers

Change person director company with change date.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.