UKBizDB.co.uk

D BENNETT & SONS LIMITED

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

This company is commonly known as D Bennett & Sons Limited. The company was founded 23 years ago and was given the registration number 04007438. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:D BENNETT & SONS LIMITED
Company Number:04007438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 June 2000
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9d Cavendish Court, South Parade, Doncaster, England, DN1 2DJ

Secretary18 July 2000Active
38 Poppyfields Way, Branton, Doncaster, England, DN3 3UA

Director17 March 2013Active
9d Cavendish Court, South Parade, Doncaster, England, DN1 2DJ

Director18 July 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 June 2000Active
49 Honeysuckle Close, Bessacarr, Doncaster, DN4 7DJ

Director18 July 2000Active
70 Honeysuckle Close, Bessacarr, Doncaster, DN4 7DJ

Director18 July 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 June 2000Active

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
2021-04-07Gazette

Gazette dissolved liquidation.

Download
2021-01-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-03-18Insolvency

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

Download
2019-04-08Insolvency

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

Download
2018-03-21Insolvency

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

Download
2017-02-13Address

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

Download
2017-02-07Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-02-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-02-07Resolution

Resolution.

Download
2016-09-28Officers

Change person secretary company with change date.

Download
2016-09-28Officers

Change person director company with change date.

Download
2016-09-28Address

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

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-07-16Officers

Appoint person director company with name date.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-09Officers

Termination director company with name.

Download
2013-12-09Accounts

Accounts with accounts type total exemption small.

Download
2013-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-20Capital

Capital variation of rights attached to shares.

Download
2013-02-20Resolution

Resolution.

Download
2013-01-02Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.