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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orion Trading Estate, Tenax Road, Trafford Park, Manchester, England, M17 1JT | Director | 01 October 2021 | Active |
4, Oxford Court, Manchester, Uk, M2 3WQ | Secretary | 02 July 2014 | Active |
Orion Trading Estate, Tenax Road, Trafford Park, Manchester, England, M17 1JT | Director | 01 October 2021 | Active |
Unit H, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6QE | Director | 09 April 2018 | Active |
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 02 June 2014 | Active |
Unit H, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6QE | Director | 12 April 2019 | Active |
Unit H, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6QE | Director | 02 June 2014 | Active |
Unit H, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6QE | Director | 02 June 2014 | Active |
Unit H, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6QE | Director | 09 April 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2024-01-31 | Incorporation | Memorandum articles. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Resolution | Resolution. | Download |
2023-05-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-04 | Accounts | Legacy. | Download |
2023-05-04 | Other | Legacy. | Download |
2023-05-04 | Other | Legacy. | Download |
2023-03-28 | Accounts | Change account reference date company current shortened. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-07 | Auditors | Auditors resignation company. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.