Company NameBenfield Electric Europe Limited
DirectorRalph Frickel
Company StatusActive
Company Number02643271
CategoryPrivate Limited Company
Incorporation Date5 September 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ralph Frickel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed05 September 1991(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address4 Beaver Pond Lane
South Salem
New York
10590
United States
Secretary NameMr Danial McLaughlin
StatusCurrent
Appointed29 March 2017(25 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressTramways Office
Mellor Street
Rochdale
Lancashire
OL12 6AA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Carl Petersen Jr
NationalityAmerican
StatusResigned
Appointed05 September 1991(same day as company formation)
RoleAccountant
Correspondence Address7 Park Lane
Monsey New York 10952
United States
Secretary NameWilliam G Roloff
NationalityAmerican
StatusResigned
Appointed24 July 2000(8 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 29 March 2017)
RoleCompany Director
Correspondence Address105 Hamilton Ave -3
Greenwich
Connecticut 06830
United States

Contact

Websitebenfieldelectric.com
Telephone01706 645678
Telephone regionRochdale

Location

Registered AddressF6 F/F - 13 Fieldhouse Industrial Estate
Fieldhouse Road
Rochdale
OL12 0AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

2 at £1Benfield Electric International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£202,548
Cash£61,857
Current Liabilities£21,323

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

15 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
26 July 2023Accounts for a small company made up to 31 October 2022 (8 pages)
6 March 2023Registered office address changed from Tramways Office Mellor Street Rochdale Lancashire OL12 6AA to F6 F/F - 13 Fieldhouse Industrial Estate Fieldhouse Road Rochdale OL12 0AA on 6 March 2023 (1 page)
14 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
18 July 2022Accounts for a small company made up to 31 October 2021 (8 pages)
16 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
29 July 2021Accounts for a small company made up to 31 October 2020 (8 pages)
29 October 2020Accounts for a small company made up to 31 October 2019 (8 pages)
8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
6 August 2019Accounts for a small company made up to 31 October 2018 (7 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
19 July 2018Accounts for a small company made up to 31 October 2017 (7 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
29 March 2017Appointment of Mr Danial Mclaughlin as a secretary on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Danial Mclaughlin as a secretary on 29 March 2017 (2 pages)
29 March 2017Termination of appointment of William G Roloff as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of William G Roloff as a secretary on 29 March 2017 (1 page)
23 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
28 July 2016Accounts for a small company made up to 31 October 2015 (8 pages)
28 July 2016Accounts for a small company made up to 31 October 2015 (8 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
10 August 2015Accounts for a small company made up to 31 October 2014 (8 pages)
10 August 2015Accounts for a small company made up to 31 October 2014 (8 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
11 August 2014Accounts for a small company made up to 31 October 2013 (9 pages)
11 August 2014Accounts for a small company made up to 31 October 2013 (9 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
7 August 2013Amended accounts made up to 31 October 2012 (10 pages)
7 August 2013Amended accounts made up to 31 October 2012 (10 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
24 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (9 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (9 pages)
15 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
17 August 2011Accounts for a small company made up to 31 October 2010 (9 pages)
17 August 2011Accounts for a small company made up to 31 October 2010 (9 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Mr Ralph Frickel on 5 September 2010 (2 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Mr Ralph Frickel on 5 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Ralph Frickel on 5 September 2010 (2 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (9 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (9 pages)
14 September 2009Return made up to 05/09/09; full list of members (3 pages)
14 September 2009Return made up to 05/09/09; full list of members (3 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 May 2009Return made up to 05/09/08; full list of members (3 pages)
19 May 2009Return made up to 05/09/08; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 September 2007Return made up to 05/09/07; full list of members (2 pages)
17 September 2007Return made up to 05/09/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 October 2006Return made up to 05/09/06; full list of members (2 pages)
3 October 2006Return made up to 05/09/06; full list of members (2 pages)
12 September 2005Return made up to 05/09/05; full list of members (2 pages)
12 September 2005Return made up to 05/09/05; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 November 2004Return made up to 05/09/04; full list of members (6 pages)
19 November 2004Return made up to 05/09/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
25 September 2002Return made up to 05/09/02; full list of members (6 pages)
25 September 2002Return made up to 05/09/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
18 September 2001Return made up to 05/09/01; full list of members (6 pages)
18 September 2001Return made up to 05/09/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (9 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (9 pages)
2 April 2001Accounts for a small company made up to 31 October 1999 (6 pages)
2 April 2001Accounts for a small company made up to 31 October 1999 (6 pages)
20 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
15 February 2000Accounts for a small company made up to 31 October 1998 (7 pages)
15 February 2000Accounts for a small company made up to 31 October 1998 (7 pages)
23 December 1999Return made up to 05/09/99; no change of members (4 pages)
23 December 1999Return made up to 05/09/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 December 1998Accounts for a small company made up to 31 October 1997 (5 pages)
23 December 1998Registered office changed on 23/12/98 from: unit 2F westpoint 33/34 warple way acton london W3 0RG (1 page)
23 December 1998Registered office changed on 23/12/98 from: unit 2F westpoint 33/34 warple way acton london W3 0RG (1 page)
23 October 1998Return made up to 05/09/98; full list of members (6 pages)
23 October 1998Return made up to 05/09/98; full list of members (6 pages)
25 January 1998Return made up to 05/09/97; full list of members (6 pages)
25 January 1998Return made up to 05/09/97; full list of members (6 pages)
20 January 1998Accounts made up to 31 October 1996 (8 pages)
20 January 1998Accounts made up to 31 October 1996 (8 pages)
24 June 1997Registered office changed on 24/06/97 from: 188 sutton court road chiswick london W4 3HR (1 page)
24 June 1997Registered office changed on 24/06/97 from: 188 sutton court road chiswick london W4 3HR (1 page)
9 November 1996Return made up to 05/09/96; full list of members (6 pages)
9 November 1996Return made up to 05/09/96; full list of members (6 pages)
19 August 1996Accounts for a medium company made up to 31 October 1995 (6 pages)
19 August 1996Accounts for a medium company made up to 31 October 1995 (6 pages)
7 September 1995Return made up to 05/09/95; full list of members (6 pages)
7 September 1995Return made up to 05/09/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
7 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
29 November 1991Company name changed\certificate issued on 29/11/91 (2 pages)
29 November 1991Company name changed\certificate issued on 29/11/91 (2 pages)
5 September 1991Incorporation (15 pages)
5 September 1991Incorporation (15 pages)