Abingdon
Oxfordshire
OX14 4RY
Director Name | Michael Richard James Lawrie |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2013(same day as company formation) |
Role | Business Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greenmount Close Bolton BL1 5GX |
Director Name | Mr James Bm Thornton |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2013(same day as company formation) |
Role | Business Broker |
Country of Residence | England |
Correspondence Address | 71 South Street Melbourne Derby DE73 8GB |
Website | benchmarkcorporate.com |
---|---|
Telephone | 020 78876001 |
Telephone region | London |
Registered Address | One New Bailey 4 Stanley Street Manchester M3 5JL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
104 at £1 | Steven Keane 52.00% Ordinary |
---|---|
48 at £1 | James Bereford Marchbank Thornton 24.00% Ordinary |
48 at £1 | Michael Richard James Lawrie 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,542 |
Cash | £15,251 |
Current Liabilities | £240,801 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 3 weeks from now) |
30 September 2013 | Delivered on: 3 October 2013 Persons entitled: Michael John Power Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
10 March 2021 | Registered office address changed from 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to One New Bailey 4 Stanley Street Manchester M3 5JL on 10 March 2021 (1 page) |
---|---|
21 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
23 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
3 July 2019 | Satisfaction of charge 086474180001 in full (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
19 November 2018 | Director's details changed for Mr James Bm Thornton on 19 November 2018 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 August 2017 | Director's details changed for Mr Steven John Keane on 3 October 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 August 2017 | Director's details changed for Mr Steven John Keane on 3 October 2016 (2 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
14 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
28 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 July 2015 | Registered office address changed from Benchmark House Folds Road Bolton Lancashire BL1 2RZ to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Benchmark House Folds Road Bolton Lancashire BL1 2RZ to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 31 July 2015 (1 page) |
1 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
17 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 October 2013 | Registration of charge 086474180001 (23 pages) |
3 October 2013 | Registration of charge 086474180001 (23 pages) |
1 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
24 September 2013 | Company name changed equitas international company sales specialist LIMITED\certificate issued on 24/09/13
|
24 September 2013 | Company name changed equitas international company sales specialist LIMITED\certificate issued on 24/09/13
|
23 September 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 23 September 2013 (1 page) |
23 September 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
23 September 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 23 September 2013 (1 page) |
23 September 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
12 August 2013 | Incorporation (38 pages) |
12 August 2013 | Incorporation (38 pages) |