Manchester
M3 2EN
Director Name | Jussi Karinen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW |
Director Name | Sami Hakkinen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Director Name | Otso Lahtinen |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Director Name | Timo Lahtinen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Secretary Name | Roland Caldbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 Peel Road West Pimbo Skelmersdale Lancashire WN8 9PT |
Secretary Name | Deborah Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW |
Secretary Name | Paul Anthony Hession |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2018) |
Role | Company Director |
Correspondence Address | Tithe House Church Street Naseby Northamptonshire NN6 6DA |
Director Name | Mr Jari Pekka Laine |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 10 January 2018(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2021) |
Role | Director And Company Secretary |
Country of Residence | Finland |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Secretary Name | Mr Jari Pekka Laine |
---|---|
Status | Resigned |
Appointed | 10 January 2018(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Website | benefil.co.uk |
---|
Registered Address | 62 - 66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £644,003 |
Cash | £183,344 |
Current Liabilities | £1,544,726 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 April 2015 | Delivered on: 27 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
25 January 2021 | Group of companies' accounts made up to 31 December 2019 (22 pages) |
---|---|
21 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
11 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
19 September 2018 | Group of companies' accounts made up to 31 December 2017 (22 pages) |
15 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Paul Anthony Hession as a secretary on 10 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Jari Pekka Laine as a director on 10 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Jari Pekka Laine as a secretary on 10 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Otso Lahtinen as a director on 10 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Otso Lahtinen as a director on 10 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Paul Anthony Hession as a secretary on 10 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Timo Lahtinen as a director on 10 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Jari Pekka Laine as a director on 10 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Jari Pekka Laine as a secretary on 10 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Timo Lahtinen as a director on 10 January 2018 (1 page) |
27 October 2017 | Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
15 July 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
15 July 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
1 March 2016 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page) |
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
20 May 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
20 May 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
27 April 2015 | Registration of charge 079000750001, created on 23 April 2015 (5 pages) |
27 April 2015 | Registration of charge 079000750001, created on 23 April 2015 (5 pages) |
25 February 2015 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages) |
25 February 2015 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages) |
25 February 2015 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages) |
4 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
23 December 2014 | Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
17 September 2014 | Auditor's resignation (1 page) |
17 September 2014 | Auditor's resignation (1 page) |
24 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
1 November 2013 | Termination of appointment of Jussi Karinen as a director (1 page) |
1 November 2013 | Termination of appointment of Jussi Karinen as a director (1 page) |
13 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Registered office address changed from Unit 6 Peel Road West Pimbo Skelmersdale Lancashire WN8 9PT on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from Unit 6 Peel Road West Pimbo Skelmersdale Lancashire WN8 9PT on 10 December 2012 (2 pages) |
24 September 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
24 September 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
20 March 2012 | Appointment of Deborah Dudley as a secretary (3 pages) |
20 March 2012 | Termination of appointment of Roland Caldbeck as a secretary (2 pages) |
20 March 2012 | Appointment of Deborah Dudley as a secretary (3 pages) |
20 March 2012 | Termination of appointment of Roland Caldbeck as a secretary (2 pages) |
27 February 2012 | Appointment of Roland Caldbeck as a director (3 pages) |
27 February 2012 | Appointment of Roland Caldbeck as a director (3 pages) |
17 February 2012 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 17 February 2012 (2 pages) |
17 February 2012 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 17 February 2012 (2 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
6 January 2012 | Incorporation (36 pages) |
6 January 2012 | Incorporation (36 pages) |