Warning: file_put_contents(c/db79414fe2e69f6dafcbb0ba6233f05c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bennie Equipment Limited, NN15 5TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BENNIE EQUIPMENT LIMITED

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

This company is commonly known as Bennie Equipment Limited. The company was founded 56 years ago and was given the registration number 00920238. The firm's registered office is in KETTERING. You can find them at The Old Piggeries, Cranford Road, Burton Latimer, Kettering, Northamptonshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:BENNIE EQUIPMENT LIMITED
Company Number:00920238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1967
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:The Old Piggeries, Cranford Road, Burton Latimer, Kettering, Northamptonshire, NN15 5TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Piggeries, Cranford Road, Burton Latimer, Kettering, NN15 5TB

Director-Active
The Old Piggeries, Cranford Road, Burton Latimer, Kettering, NN15 5TB

Director01 May 2020Active
Poplars Farm Shepherds Hill, Wollaston, NN29 7PG

Secretary-Active
The Old Piggeries, Cranford Road, Burton Latimer, Kettering, NN15 5TB

Secretary12 January 2018Active
The Old Piggeries, Cranford Road, Burton Latimer, Kettering, NN15 5TB

Secretary01 May 2018Active
The Old Piggeries, Cranford Road, Burton Latimer, Kettering, NN15 5TB

Secretary24 April 2006Active
10 Kimbolton Court, Lazy Acre, Thrapston, NN14 4UX

Director-Active
The Old Piggeries, Cranford Road, Burton Latimer, Kettering, NN15 5TB

Director12 January 2004Active
Combe Hill House, Whiston, Northampton, NN7 1NN

Director-Active

People with Significant Control

The Bennie Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Toseland House, Cranford Road, Kettering, England, NN15 5TB
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type small.

Download
2020-05-08Officers

Appoint person director company with name date.

Download
2020-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2019-06-13Officers

Termination secretary company with name termination date.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Resolution

Resolution.

Download
2018-10-12Change of name

Change of name notice.

Download
2018-09-12Mortgage

Mortgage satisfy charge full.

Download
2018-09-12Mortgage

Mortgage satisfy charge full.

Download
2018-09-12Mortgage

Mortgage satisfy charge full.

Download
2018-09-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.