UKBizDB.co.uk

STUART BENGER & COMPANY LIMITED

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

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:5 Park Plaza, Knights Way, Battlefield, Shrewsbury, SY1 3AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Park Plaza, Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AF

Director01 January 2023Active
5 Park Plaza, Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AF

Director28 May 2021Active
5 Park Plaza, Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AF

Director21 July 2000Active
23 Condover Park, Condover, Shrewsbury, SY5 7DU

Secretary21 July 2000Active
39 Newhall Street, Birmingham, B3 3DY

Nominee Secretary08 December 1999Active
23 Condover Park, Condover, Shrewsbury, SY5 7DU

Director21 July 2000Active
23 Condover Park, Condover, Shrewsbury, SY5 7DU

Director21 July 2000Active
39 Newhall Street, Birmingham, B3 3DY

Nominee Director08 December 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Capital

Capital allotment shares.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Officers

Termination secretary company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.