UKBizDB.co.uk

BENNINGSTONE LTD

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

This company is commonly known as Benningstone Ltd. The company was founded 9 years ago and was given the registration number 09065741. The firm's registered office is in CHEADLE. You can find them at Unit H Earl Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BENNINGSTONE LTD
Company Number:09065741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit H Earl Road, Cheadle Hulme, Cheadle, Cheshire, England, SK8 6QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orion Trading Estate, Tenax Road, Trafford Park, Manchester, England, M17 1JT

Director01 October 2021Active
4, Oxford Court, Manchester, Uk, M2 3WQ

Secretary02 July 2014Active
Orion Trading Estate, Tenax Road, Trafford Park, Manchester, England, M17 1JT

Director01 October 2021Active
Unit H, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6QE

Director09 April 2018Active
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director02 June 2014Active
Unit H, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6QE

Director12 April 2019Active
Unit H, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6QE

Director02 June 2014Active
Unit H, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6QE

Director02 June 2014Active
Unit H, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6QE

Director09 April 2018Active

People with Significant Control

Pfi Print Limited
Notified on:19 November 2022
Status:Active
Country of residence:England
Address:Unit 5, Orion Trading Estate, Tenax Road, Trafford Park, England, M17 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rymack Sign Solutions Limited
Notified on:01 October 2021
Status:Active
Country of residence:England
Address:Orion Trading Estate, Tenax Road, Manchester, England, M17 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Arian Group Gmbh
Notified on:29 June 2019
Status:Active
Country of residence:Austria
Address:Wunschendorf 160, 8200 Hofstatten An Der Raab, Austria,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Stephan Otmar Kollegger
Notified on:09 April 2018
Status:Active
Date of birth:November 1978
Nationality:Austrian
Country of residence:Austria
Address:Arian Gmbh, Wünschendorf 160, 8200 Gleisdorf, Austria,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Phillip John Reynolds
Notified on:01 October 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Unit H, Earl Road, Cheadle, England, SK8 6QE
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2024-04-02Gazette

Gazette notice compulsory.

Download
2024-01-31Incorporation

Memorandum articles.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-11-28Resolution

Resolution.

Download
2023-05-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-04Accounts

Legacy.

Download
2023-05-04Other

Legacy.

Download
2023-05-04Other

Legacy.

Download
2023-03-28Accounts

Change account reference date company current shortened.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Persons with significant control

Change to a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Auditors

Auditors resignation company.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.