Warning: file_put_contents(c/e096692ef7de850178d47250262c5bb6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Benton Trading Limited, N2 8EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BENTON TRADING LIMITED

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

This company is commonly known as Benton Trading Limited. The company was founded 15 years ago and was given the registration number 06858822. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BENTON TRADING LIMITED
Company Number:06858822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 March 2009
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Langley House Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director03 January 2012Active
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director15 September 2014Active
129, Broadhurst Gardens, London, United Kingdom, NW6 3BJ

Director25 March 2009Active
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director12 July 2019Active

People with Significant Control

Mrs Michele Benton
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael David Allen Benton
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-20Gazette

Gazette dissolved liquidation.

Download
2022-07-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-10Insolvency

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

Download
2022-01-25Address

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

Download
2021-07-12Address

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

Download
2021-05-17Insolvency

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

Download
2020-04-22Resolution

Resolution.

Download
2020-03-23Address

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

Download
2020-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-15Address

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

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.