Wilmslow
Cheshire
SK9 4LU
Secretary Name | Mr Nicholas John Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2000(2 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Wood Farm Morley Green Wilmslow Cheshire SK9 4LU |
Director Name | Mr Nicholas John Bennett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2010(10 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Farm Morley Green Wilmslow Cheshire SK9 4LU |
Director Name | Mr Nicholas John Bennett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(10 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Twj Partnership Llp The Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bennettsreclaimed.co.uk |
---|
Registered Address | 1a "The Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Diane Bennett 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Bennett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,218 |
Cash | £7,001 |
Current Liabilities | £50,720 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Notification of Diane Bennett as a person with significant control on 6 April 2016 (2 pages) |
19 June 2020 | Change of details for Mr Nicholas John Bennett as a person with significant control on 6 April 2016 (2 pages) |
12 February 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
2 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 1 November 2013 (1 page) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 1 November 2013 (1 page) |
13 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Termination of appointment of Nicholas Bennett as a director (1 page) |
4 November 2011 | Termination of appointment of Nicholas Bennett as a director (1 page) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Appointment of Mr Nicholas John Bennett as a director (2 pages) |
4 January 2011 | Appointment of Mr Nicholas John Bennett as a director (2 pages) |
4 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
15 November 2010 | Appointment of Mr Nicholas John Bennett as a director (3 pages) |
15 November 2010 | Appointment of Mr Nicholas John Bennett as a director (3 pages) |
25 October 2010 | Company name changed ember(uk) LIMITED\certificate issued on 25/10/10
|
25 October 2010 | Change of name notice (2 pages) |
25 October 2010 | Change of name notice (2 pages) |
25 October 2010 | Company name changed ember(uk) LIMITED\certificate issued on 25/10/10
|
22 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 December 2009 | Director's details changed for Mrs Diane Bennett on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Diane Bennett on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mrs Diane Bennett on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
6 February 2008 | Return made up to 31/10/07; full list of members (2 pages) |
6 February 2008 | Return made up to 31/10/07; full list of members (2 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 February 2007 | Company name changed fetching fabrics LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed fetching fabrics LIMITED\certificate issued on 19/02/07 (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members
|
16 November 2004 | Return made up to 31/10/04; full list of members
|
8 July 2004 | Registered office changed on 08/07/04 from: teasdales the old stables 2B marsland road sale cheshire M33 3HQ (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: teasdales the old stables 2B marsland road sale cheshire M33 3HQ (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
15 November 2002 | Return made up to 31/10/02; full list of members
|
15 November 2002 | Return made up to 31/10/02; full list of members
|
17 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members
|
26 November 2001 | Return made up to 31/10/01; full list of members
|
29 January 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
29 January 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
4 January 2001 | Company name changed connexia LIMITED\certificate issued on 04/01/01 (2 pages) |
4 January 2001 | Company name changed connexia LIMITED\certificate issued on 04/01/01 (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
31 October 2000 | Incorporation (18 pages) |
31 October 2000 | Incorporation (18 pages) |