UKBizDB.co.uk

BENSON BROS (BRISTOL) LIMITED

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

This company is commonly known as Benson Bros (bristol) Limited. The company was founded 84 years ago and was given the registration number 00356470. The firm's registered office is in WARRINGTON. You can find them at Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BENSON BROS (BRISTOL) LIMITED
Company Number:00356470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 September 1939
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Meadows, Nibs Heath, Montford Bridge, Shrewsbury, United Kingdom, SY4 1HL

Secretary29 September 2009Active
27, Shaplands, Stoke Bishop, Bristol, United Kingdom, BS9 1AY

Director29 September 2009Active
The White House, 3 Butler Road, Kingsland, Shrewsbury, United Kingdom, SY3 7AJ

Director29 September 2009Active
Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director29 September 2009Active
312, Ashley Down Road, Bristol, United Kingdom, BS7 9BQ

Director04 November 2004Active
1 Hill Burn, Henleaze, Bristol, BS9 4RH

Director-Active
Wilcott House, Wilcott, Shrewsbury, Uk, SY4 1BJ

Secretary29 January 2009Active
1 Hill Burn, Henleaze, Bristol, BS9 4RH

Secretary-Active
7 Rockleaze, Bristol, BS9 1NE

Director-Active
The Coverts, New Road, Rangeworthy,

Director-Active
The Coverts, New Road, Rangeworthy,

Director-Active
Pump Court Tax Chambers, Bedford Row, London, England, WC1R 4EB

Director06 March 2017Active
86/88 Regent Street, Kingswood, Bristol, BS15 8HY

Director29 January 2009Active
Walnut House, Ruyton Road Little Ness, Shrewsbury, SY4 1NB

Director29 January 2009Active
Wilcott House, Wilcott, Shrewsbury, Uk, SY4 1BJ

Director29 January 2009Active
37 Canynge Road, Clifton, Bristol, BS8 3LD

Director29 September 2009Active
Pump Court Chambers, 16 Bedford Row, London, WC1R 4EB

Director29 January 2009Active
43 Weston Road, Failand, Bristol, BS8 3UR

Director30 June 1995Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-19Insolvency

Liquidation disclaimer notice.

Download
2020-05-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-05Insolvency

Liquidation disclaimer notice.

Download
2018-03-29Address

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

Download
2018-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-27Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-27Resolution

Resolution.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-08-03Officers

Termination director company with name termination date.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Officers

Appoint person director company with name date.

Download
2017-03-15Officers

Termination director company with name termination date.

Download
2016-11-23Mortgage

Mortgage satisfy charge full.

Download
2016-11-09Mortgage

Mortgage satisfy charge full.

Download
2016-11-09Mortgage

Mortgage satisfy charge full.

Download
2016-11-09Mortgage

Mortgage satisfy charge full.

Download
2016-11-09Mortgage

Mortgage satisfy charge full.

Download
2016-11-09Mortgage

Mortgage satisfy charge full.

Download
2016-11-09Mortgage

Mortgage satisfy charge full.

Download
2016-11-09Mortgage

Mortgage satisfy charge full.

Download
2016-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.