UKBizDB.co.uk

TONY BENGER LANDSCAPING LIMITED

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

This company is commonly known as Tony Benger Landscaping Limited. The company was founded 23 years ago and was given the registration number 04118184. The firm's registered office is in AXMINSTER. You can find them at Dalwood Hill Nursery, Dalwood, Axminster, Devon. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:TONY BENGER LANDSCAPING LIMITED
Company Number:04118184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Dalwood Hill Nursery, Dalwood, Axminster, Devon, United Kingdom, EX13 7ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Lodge, Dalwood, Exminster, EX13 7EY

Director01 December 2000Active
Dalwood Hill Nursery, Dalwood, Axminster, United Kingdom, EX13 7ES

Director30 December 2022Active
Dalwood Hill Nursery, Dalwood, Axminster, United Kingdom, EX13 7ES

Director30 December 2022Active
Dalwood Hill Nursery, Dalwood, Axminster, United Kingdom, EX13 7ES

Director30 December 2022Active
Dalwood Hill Nursery, Dalwood, Axminster, United Kingdom, EX13 7ES

Director30 December 2022Active
White Lodge, Dalwood, Axminster, EX13 7EY

Secretary01 December 2000Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary01 December 2000Active
White Lodge, Dalwood, Axminster, EX13 7EY

Director01 December 2000Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director01 December 2000Active

People with Significant Control

Tbl Associates Limited
Notified on:30 December 2022
Status:Active
Country of residence:United Kingdom
Address:Dalwood Hill Nursery, Dalwood, Axminster, United Kingdom, EX13 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Fiona Eleanor Benger
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:White Lodge, Dalwood, Axminster, United Kingdom, EX13 7EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Philip Benger
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:White Lodge, Dalwood, Axminster, United Kingdom, EX13 7EY
Nature of control:
  • Right to appoint and remove directors
Mrs Fiona Eleanor Benger
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:White Lodge, Dalwood, Axminster, England, EX13 7EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Philip Benger
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Dalwood Hill Nursery, Dalwood, Axminster, United Kingdom, EX13 7ES
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Address

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

Download
2019-10-10Address

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

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.