This company is commonly known as Stuart Benger & Company Limited. The company was founded 24 years ago and was given the registration number 03890582. The firm's registered office is in BATTLEFIELD. You can find them at 5 Park Plaza, Knights Way, Battlefield, Shrewsbury. This company's SIC code is 65120 - Non-life insurance.
Name | : | STUART BENGER & COMPANY LIMITED |
---|---|---|
Company Number | : | 03890582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Park Plaza, Knights Way, Battlefield, Shrewsbury, SY1 3AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Park Plaza, Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AF | Director | 01 January 2023 | Active |
5 Park Plaza, Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AF | Director | 28 May 2021 | Active |
5 Park Plaza, Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AF | Director | 21 July 2000 | Active |
23 Condover Park, Condover, Shrewsbury, SY5 7DU | Secretary | 21 July 2000 | Active |
39 Newhall Street, Birmingham, B3 3DY | Nominee Secretary | 08 December 1999 | Active |
23 Condover Park, Condover, Shrewsbury, SY5 7DU | Director | 21 July 2000 | Active |
23 Condover Park, Condover, Shrewsbury, SY5 7DU | Director | 21 July 2000 | Active |
39 Newhall Street, Birmingham, B3 3DY | Nominee Director | 08 December 1999 | Active |
Ceres Group Holdings Limited | ||
Notified on | : | 06 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Park Plaza, Knights Way, Shrewsbury, United Kingdom, SY1 3AF |
Nature of control | : |
|
Mr Mark Damian Benger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hurst Bank, Exfords Green, Shrewsbury, United Kingdom, SY5 8HG |
Nature of control | : |
|
Mrs Valerie Ann Benger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, Condover Park, Shrewsbury, United Kingdom, SY5 7DU |
Nature of control | : |
|
Mr Henry Stuart Benger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, Condover Park, Shrewsbury, United Kingdom, SY5 7DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Capital | Capital allotment shares. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Officers | Termination secretary company with name termination date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.