Company NameBen's Locksmith & Joinery Ltd
DirectorJoel Benedikt
Company StatusActive
Company Number06887796
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)
Previous NameFlexnet Technology Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJoel Benedikt
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Welbeck Grove
Salford
M7 4DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Parkgates
Bury New Road
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Joel Benedikt
75.00%
Ordinary
1 at £1Goldie Benedikt
25.00%
Ordinary

Financials

Year2014
Net Worth£3,494
Cash£6
Current Liabilities£1,592

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due19 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

31 January 2024Previous accounting period shortened from 1 May 2023 to 30 April 2023 (1 page)
11 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
25 July 2022Amended micro company accounts made up to 30 April 2020 (5 pages)
25 July 2022Micro company accounts made up to 30 April 2021 (4 pages)
11 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
29 April 2022Previous accounting period shortened from 2 May 2021 to 1 May 2021 (1 page)
2 February 2022Previous accounting period shortened from 3 May 2021 to 2 May 2021 (1 page)
3 August 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
4 May 2021Current accounting period shortened from 4 May 2020 to 3 May 2020 (1 page)
30 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 30 April 2019 (3 pages)
4 February 2020Previous accounting period shortened from 5 May 2019 to 4 May 2019 (1 page)
9 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 30 April 2018 (3 pages)
5 February 2019Previous accounting period shortened from 6 May 2018 to 5 May 2018 (1 page)
24 January 2019Previous accounting period extended from 25 April 2018 to 6 May 2018 (1 page)
23 July 2018Micro company accounts made up to 30 April 2017 (3 pages)
30 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
24 April 2018Previous accounting period shortened from 26 April 2017 to 25 April 2017 (1 page)
25 January 2018Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
29 November 2017Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 29 November 2017 (1 page)
15 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 27 April 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 27 April 2016 (3 pages)
26 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(3 pages)
12 May 2016Director's details changed for Joel Benedikt on 27 April 2016 (2 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(3 pages)
12 May 2016Director's details changed for Joel Benedikt on 27 April 2016 (2 pages)
26 January 2016Total exemption small company accounts made up to 28 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 28 April 2015 (3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(3 pages)
21 April 2015Total exemption small company accounts made up to 28 April 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 28 April 2014 (3 pages)
28 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
28 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(3 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(3 pages)
29 January 2014Total exemption small company accounts made up to 29 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 29 April 2013 (3 pages)
5 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 29 April 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 29 April 2012 (3 pages)
30 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
30 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
12 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
24 November 2009Company name changed flexnet technology LIMITED\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-11-16
(2 pages)
24 November 2009Company name changed flexnet technology LIMITED\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-11-16
(2 pages)
24 November 2009Change of name notice (2 pages)
24 November 2009Change of name notice (2 pages)
20 November 2009Statement of capital following an allotment of shares on 27 April 2009
  • GBP 4
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 27 April 2009
  • GBP 4
(4 pages)
18 November 2009Appointment of Joel Benedikt as a director (2 pages)
18 November 2009Appointment of Joel Benedikt as a director (2 pages)
13 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
13 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
13 November 2009Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom on 13 November 2009 (1 page)
12 November 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 12 November 2009 (1 page)
27 April 2009Incorporation (12 pages)
27 April 2009Incorporation (12 pages)