Openshaw
Manchester
M11 2FY
Director Name | Mr Richard Paul Hewiston |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saxon Works South Street Openshaw Manchester M11 2FY |
Director Name | Mr Daniel John Hewitson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saxon Works South Street Openshaw Manchester M11 2FY |
Website | www.bensonexhausts.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1300000 |
Telephone region | Unknown |
Registered Address | Saxon Works South Street Openshaw Manchester M11 2FY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Final Flourish LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
6 September 2019 | Delivered on: 9 September 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
25 April 2016 | Delivered on: 3 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 March 2016 | Delivered on: 8 March 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
14 August 2023 | Confirmation statement made on 14 August 2023 with updates (5 pages) |
---|---|
11 August 2023 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
3 July 2023 | Resolutions
|
4 November 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
31 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
4 July 2022 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
10 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
10 September 2021 | Second filing of a statement of capital following an allotment of shares on 1 November 2019
|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 November 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
11 February 2020 | Statement of capital following an allotment of shares on 1 November 2019
|
11 February 2020 | Statement of capital following an allotment of shares on 1 November 2019
|
11 February 2020 | Resolutions
|
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
9 September 2019 | Registration of charge 092701190003, created on 6 September 2019 (9 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
13 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 July 2016 | Director's details changed for Mr Daniel John Hewitson on 5 July 2015 (2 pages) |
5 July 2016 | Director's details changed for Mr Daniel John Hewitson on 5 July 2015 (2 pages) |
3 May 2016 | Registration of charge 092701190002, created on 25 April 2016 (42 pages) |
3 May 2016 | Registration of charge 092701190002, created on 25 April 2016 (42 pages) |
8 March 2016 | Registration of charge 092701190001, created on 1 March 2016 (24 pages) |
8 March 2016 | Registration of charge 092701190001, created on 1 March 2016 (24 pages) |
13 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
1 October 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
1 October 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
1 October 2015 | Company name changed benson exhausts LIMITED\certificate issued on 01/10/15
|
1 October 2015 | Company name changed benson exhausts LIMITED\certificate issued on 01/10/15
|
7 July 2015 | Appointment of Mr Daniel John Hewitson as a director on 9 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Daniel John Hewitson as a director on 9 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Daniel John Hewitson as a director on 9 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Richard Paul Hewiston as a director on 9 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Richard Paul Hewiston as a director on 9 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Richard Paul Hewiston as a director on 9 June 2015 (2 pages) |
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|