AP BENSON LTD.

Register to unlock more data on OkredoRegister

AP BENSON LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04190741

Incorporation date

30/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2.04 Qwest International House, 1100 Great West Road, Brentford, Middlesex TW8 0GPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2001)
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon18/07/2025
Micro company accounts made up to 2024-04-30
dot icon11/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon03/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon20/07/2023
Micro company accounts made up to 2022-04-30
dot icon29/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon01/04/2022
Micro company accounts made up to 2021-04-30
dot icon31/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon26/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon01/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon08/02/2019
Micro company accounts made up to 2018-04-30
dot icon29/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-04-30
dot icon20/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon18/03/2015
Registered office address changed from 2 13 Qwest International House 1100 Great West Road Brentford London TW8 0GP to 2.04 Qwest International House 1100 Great West Road Brentford Middlesex TW8 0GP on 2015-03-18
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/09/2014
Registration of charge 041907410001, created on 2014-09-25
dot icon12/06/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon12/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/06/2012
Registered office address changed from 2.04 Qwest International House 1100 Great West Road Brentford London TW8 0GP on 2012-06-22
dot icon29/05/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon29/02/2012
Registered office address changed from the Bagnold Wing Howbery Park Wallingford Oxfordshire OX10 8BA on 2012-02-29
dot icon30/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon30/03/2011
Director's details changed for Dr Craig David Livingstone on 2011-03-30
dot icon02/03/2011
Total exemption full accounts made up to 2010-04-30
dot icon14/05/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon10/05/2010
Total exemption full accounts made up to 2009-04-30
dot icon01/04/2009
Return made up to 18/03/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/08/2008
Total exemption full accounts made up to 2007-04-30
dot icon05/04/2008
Return made up to 18/03/08; full list of members
dot icon04/04/2008
Director and secretary's change of particulars / kanwaljit girn / 18/03/2008
dot icon13/04/2007
Return made up to 18/03/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/06/2006
Secretary's particulars changed;director's particulars changed
dot icon17/03/2006
Return made up to 18/03/06; full list of members
dot icon09/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/03/2005
Return made up to 18/03/05; full list of members
dot icon08/03/2005
Registered office changed on 08/03/05 from: soane point 6-8 market place reading berkshire RG1 2EG
dot icon03/03/2005
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon02/08/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/03/2004
Return made up to 18/03/04; full list of members
dot icon19/05/2003
Ad 14/04/03--------- £ si [email protected]=25 £ ic 75/100
dot icon10/05/2003
Return made up to 18/03/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/01/2003
Registered office changed on 22/01/03 from: 18 london end old beaconsfield buckinghamshire HP9 2JH
dot icon05/05/2002
Return made up to 30/03/02; full list of members
dot icon11/12/2001
Certificate of change of name
dot icon11/12/2001
Registered office changed on 11/12/01 from: 94 the warren heston middlesex TW4 0JW
dot icon28/08/2001
Ad 08/08/01--------- £ si [email protected]=74 £ ic 1/75
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Secretary resigned
dot icon28/08/2001
New director appointed
dot icon28/08/2001
New secretary appointed;new director appointed
dot icon28/08/2001
Resolutions
dot icon28/08/2001
S-div 08/08/01
dot icon28/08/2001
Registered office changed on 28/08/01 from: c/o laytons carmelite 50 victoria embankment, blackfriars london EC4Y 0LS
dot icon03/08/2001
Certificate of change of name
dot icon30/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
308.69K
-
0.00
-
-
2022
0
280.75K
-
0.00
-
-
2022
0
280.75K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

280.75K £Descended-9.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Craig David, Dr
Director
08/08/2001 - Present
13
Girn, Kanwaljit Singh, Dr
Director
08/08/2001 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AP BENSON LTD.

AP BENSON LTD. is an(a) Active company incorporated on 30/03/2001 with the registered office located at 2.04 Qwest International House, 1100 Great West Road, Brentford, Middlesex TW8 0GP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AP BENSON LTD.?

toggle

AP BENSON LTD. is currently Active. It was registered on 30/03/2001 .

Where is AP BENSON LTD. located?

toggle

AP BENSON LTD. is registered at 2.04 Qwest International House, 1100 Great West Road, Brentford, Middlesex TW8 0GP.

What does AP BENSON LTD. do?

toggle

AP BENSON LTD. operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for AP BENSON LTD.?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-30.