UKBizDB.co.uk

SCAMPS OF BENSON LIMITED

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

This company is commonly known as Scamps Of Benson Limited. The company was founded 22 years ago and was given the registration number 04280460. The firm's registered office is in BENSON. You can find them at Lowfield House, 10 Churchfield Lane, Benson, Oxfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SCAMPS OF BENSON LIMITED
Company Number:04280460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lowfield House, 10 Churchfield Lane, Benson, Oxfordshire, OX10 6SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowfield House, 10 Churchfield Lane, Benson, OX10 6SH

Director03 September 2001Active
99 Wilding Road, Wallingford, OX10 8AH

Secretary02 September 2002Active
29 Westfield Road, Benson, OX10 6NJ

Secretary19 October 2007Active
29 Chapel Lane, Benson, Wallingford, OX10 6LU

Secretary19 February 2003Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary03 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 September 2001Active
99 Wilding Road, Wallingford, OX10 8AH

Director03 September 2001Active
8 Gravel Close, Benson, Wallingford, OX10 6SW

Director15 February 2003Active
2 Mongewell Court, Carmel Estate, Wallingford, OX10 8BU

Director03 September 2001Active
8 Passey Crescent, Benson, OX10 6LD

Director03 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 September 2001Active

People with Significant Control

Ms Sue Mary Teresa Johnson
Notified on:06 July 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Lowfield House, 10 Churchfield Lane, Benson, OX10 6SH
Nature of control:
  • Ownership of shares 75 to 100 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
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Change account reference date company previous shortened.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-23Officers

Change person director company with change date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-10-31Mortgage

Mortgage satisfy charge full.

Download
2017-10-31Mortgage

Mortgage satisfy charge full.

Download
2017-08-02Accounts

Accounts with accounts type total exemption small.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-02-16Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download

Copyright © 2024. All rights reserved.