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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Secretary | 14 December 2007 | Active |
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Director | 05 August 2013 | Active |
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Director | 14 December 2007 | Active |
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Director | 21 April 2023 | Active |
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Director | 14 December 2007 | Active |
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Director | 05 February 1998 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 05 February 1998 | Active |
23 Lockhart Street, London, E3 4BL | Secretary | 05 February 1998 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 05 February 1998 | Active |
Tvp 2, 300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Director | 23 April 2018 | Active |
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT | Director | 14 December 2007 | Active |
40 Downleaze, Stoke Bishop, Bristol, BS9 1LY | Director | 09 June 2005 | Active |
14a Almeida Street, London, N1 1TA | Director | 21 July 1998 | Active |
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Director | 07 April 2021 | Active |
Tvp 2, 300 Thames Valley Park Drive, Reading, RG6 1PT | Director | 01 June 2014 | Active |
Tvp 2, 300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Director | 22 March 2010 | Active |
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT | Director | 14 December 2007 | Active |
29 Highbury Hill, London, N5 1SU | Director | 05 November 2001 | Active |
Tvp 2, 300 Thames Valley Park Drive, Reading, RG6 1PT | Director | 01 June 2014 | Active |
102 Graham Road, London, SW19 3SS | Director | 05 November 2001 | Active |
155 Nightingale Lane, London, SW12 8NQ | Director | 05 November 2001 | Active |
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Director | 07 April 2021 | Active |
Bunkyo-Ku, Sengoku 441-13, Tokyo Japan, FOREIGN | Director | 27 May 1998 | Active |
23 Lockhart Street, London, E3 4BL | Director | 18 April 1998 | Active |
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT | Director | 14 December 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-09-08 | Address | Change sail address company with old address new address. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.