Company NameBenchmark International Css Transactions Limited
DirectorsMichael Richard James Lawrie and James Bm Thornton
Company StatusActive
Company Number11249249
CategoryPrivate Limited Company
Incorporation Date11 March 2018(6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Richard James Lawrie
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Duxbury Manor Way
Chorley
Lancashire
PR7 3FJ
Director NameMr James Bm Thornton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Benchmark International Brokers Ltd Benchmark
Folds Point
Bolton
Greater Manchester
BL1 2RZ

Location

Registered AddressOne New Bailey
4 Stanley Street
Manchester
M3 5JL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

27 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
23 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
11 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
16 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
10 March 2021Registered office address changed from 101 Park Drive Milton Abingdon Oxfordshire OX14 4RY England to One New Bailey 4 Stanley Street Manchester M3 5JL on 10 March 2021 (1 page)
6 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
29 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
29 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
13 March 2019Registered office address changed from Bishops Chartered Accountants Phoenix Park Blakewater Road Blackburn Lancashire BB1 5BG United Kingdom to 101 Park Drive Milton Abingdon Oxfordshire OX14 4RY on 13 March 2019 (1 page)
19 November 2018Director's details changed for Mr James Bm Thornton on 19 November 2018 (2 pages)
11 March 2018Incorporation
Statement of capital on 2018-03-11
  • GBP 100
(37 pages)