UKBizDB.co.uk

BENTON BROS (TRANSPORT) LIMITED

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

This company is commonly known as Benton Bros (transport) Limited. The company was founded 65 years ago and was given the registration number 00617372. The firm's registered office is in BOSTON. You can find them at High Ferry, Sibsey, Boston, Lincolnshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BENTON BROS (TRANSPORT) LIMITED
Company Number:00617372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1958
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:High Ferry, Sibsey, Boston, Lincolnshire, PE22 0TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Brand End Road, Butterwick, Boston, England, PE22 0JD

Secretary01 January 2017Active
5 Wimberley Close, Weston, Spalding, PE12 6WA

Director18 April 2002Active
40, Brand End Road, Butterwick, Boston, England, PE22 0JD

Director22 November 2016Active
Benoch, High Ferry Sibsey, Boston, PE22 0TB

Director11 November 1996Active
13, Saddlers Way, Fishtoft, Boston, England, PE21 0BB

Director01 January 2007Active
44, Florin Drive, Boston, England, PE21 7LU

Director01 February 2022Active
60 Winston Gardens, Boston, PE21 9DG

Secretary23 June 2006Active
Benoch High Ferry Sibsey, Boston, PE22 0TB

Secretary-Active
Ashburnham House, 5 Harvester Way Sibsey, Boston, PE22 0YD

Secretary31 August 2001Active
Benoch High Ferry Sibsey, Boston, PE22 0TB

Director-Active
Half Acre High Ferry, Sibsey, Boston, PE22 0TB

Director-Active
High Ferry, Sibsey, Boston, PE22 0TB

Director23 October 1998Active
High Ferry, Sibsey, Boston, PE22 0TB

Director-Active
Swynford Lodge, Main Road, West Keal, Spilsby, PE23 4BE

Director11 November 1996Active
Half Acre High Ferry, Sibsey, Boston, PE22 0TA

Director-Active
High Ferry, Sibsey, Boston, PE22 0TA

Director-Active
Ashburnham House, 5 Harvester Way Sibsey, Boston, PE22 0YD

Director11 November 1996Active

People with Significant Control

Mr Martin John Benton
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Benoch, Boston Road, Boston, England, PE22 0TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Officers

Change person secretary company with change date.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.