UKBizDB.co.uk

BENUGO LIMITED

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

This company is commonly known as Benugo Limited. The company was founded 26 years ago and was given the registration number 03505757. The firm's registered office is in READING. You can find them at 300 Thames Valley Park Drive, , Reading, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BENUGO LIMITED
Company Number:03505757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1998
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary14 December 2007Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director05 August 2013Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director14 December 2007Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director21 April 2023Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director14 December 2007Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director05 February 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary05 February 1998Active
23 Lockhart Street, London, E3 4BL

Secretary05 February 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director05 February 1998Active
Tvp 2, 300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director23 April 2018Active
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT

Director14 December 2007Active
40 Downleaze, Stoke Bishop, Bristol, BS9 1LY

Director09 June 2005Active
14a Almeida Street, London, N1 1TA

Director21 July 1998Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director07 April 2021Active
Tvp 2, 300 Thames Valley Park Drive, Reading, RG6 1PT

Director01 June 2014Active
Tvp 2, 300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director22 March 2010Active
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT

Director14 December 2007Active
29 Highbury Hill, London, N5 1SU

Director05 November 2001Active
Tvp 2, 300 Thames Valley Park Drive, Reading, RG6 1PT

Director01 June 2014Active
102 Graham Road, London, SW19 3SS

Director05 November 2001Active
155 Nightingale Lane, London, SW12 8NQ

Director05 November 2001Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director07 April 2021Active
Bunkyo-Ku, Sengoku 441-13, Tokyo Japan, FOREIGN

Director27 May 1998Active
23 Lockhart Street, London, E3 4BL

Director18 April 1998Active
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT

Director14 December 2007Active

People with Significant Control

Westbury Street Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
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 (6 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-08-16Address

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

Download
2019-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-09-08Address

Change sail address company with old address new address.

Download
2018-05-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.