BEN GARDNER LTD

Register to unlock more data on OkredoRegister

BEN GARDNER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08776485

Incorporation date

15/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Grove Court, Grove Park, Enderby, Leicestershire LE19 1SACopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2013)
dot icon13/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
Voluntary strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for voluntary strike-off
dot icon17/05/2024
Application to strike the company off the register
dot icon03/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/04/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon31/07/2023
Notification of Benjamin James Gardner as a person with significant control on 2023-07-31
dot icon31/07/2023
Cessation of Navitas Group Limited as a person with significant control on 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon17/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon25/10/2022
Director's details changed for Mr Benjamin James Gardner on 2022-10-24
dot icon24/10/2022
Change of details for Navitas Group Limited as a person with significant control on 2022-10-24
dot icon24/10/2022
Registered office address changed from 1st Floor 13 Phoenix Park Coalville Leicestershire LE67 3HB England to Unit 7 Grove Court Grove Park Enderby Leicestershire LE19 1SA on 2022-10-24
dot icon28/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon31/08/2022
Director's details changed for Mr Benjamin James Gardner on 2022-08-31
dot icon31/03/2022
Registration of charge 087764850003, created on 2022-03-30
dot icon24/03/2022
Satisfaction of charge 087764850001 in full
dot icon17/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon14/07/2021
Director's details changed for Mr Benjamin James Gardner on 2021-07-14
dot icon18/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon19/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon28/10/2020
Termination of appointment of Bryan Lloyd Taylor as a director on 2020-10-23
dot icon23/10/2020
Registration of charge 087764850002, created on 2020-10-19
dot icon03/09/2020
Change of details for Navitas Group Limited as a person with significant control on 2020-06-06
dot icon03/09/2020
Change of details for Navitas Group Limited as a person with significant control on 2020-08-06
dot icon01/09/2020
Director's details changed for Mr Benjamin James Gardner on 2020-08-13
dot icon26/08/2020
Registered office address changed from 1st Floor Phoenix Park Coalville Leicestershire LE67 3HB England to 1st Floor 13 Phoenix Park Coalville Leicestershire LE67 3HB on 2020-08-26
dot icon12/08/2020
Director's details changed for Mr Benjamin James Gardner on 2020-08-06
dot icon12/08/2020
Change of details for Navitas Group Limited as a person with significant control on 2020-08-06
dot icon12/08/2020
Registered office address changed from 1st Floor Phoenix Park Coalville Leicestershire LE67 3HB England to 1st Floor Phoenix Park Coalville Leicestershire LE67 3HB on 2020-08-12
dot icon12/08/2020
Registered office address changed from The Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ to 1st Floor Phoenix Park Coalville Leicestershire LE67 3HB on 2020-08-12
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon28/05/2019
Registration of charge 087764850001, created on 2019-05-21
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon25/07/2018
Resolutions
dot icon23/07/2018
Notification of Navitas Group Limited as a person with significant control on 2018-07-11
dot icon23/07/2018
Cessation of Benjamin James Gardner as a person with significant control on 2018-07-11
dot icon23/07/2018
Appointment of Mr Bryan Lloyd Taylor as a director on 2018-07-11
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon05/04/2017
Current accounting period extended from 2017-03-31 to 2017-04-30
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon14/10/2015
Director's details changed for Mr Benjamin James Gardner on 2015-10-14
dot icon08/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-15
dot icon20/01/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon09/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/10/2014
Previous accounting period shortened from 2014-11-30 to 2014-03-31
dot icon11/06/2014
Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom on 2014-06-11
dot icon11/06/2014
Termination of appointment of Benjamin Gardner as a director
dot icon11/06/2014
Appointment of Mr Benjamin James Gardner as a director
dot icon11/06/2014
Termination of appointment of Cfs Secretaries Limited as a director
dot icon11/06/2014
Certificate of change of name
dot icon11/06/2014
Appointment of Mr Benjamin James Gardner as a director
dot icon11/06/2014
Termination of appointment of Bryan Thornton as a director
dot icon15/11/2013
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon-72.73 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/07/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
131.34K
-
0.00
19.00
-
2023
0
131.33K
-
0.00
11.00
-
2024
0
131.24K
-
0.00
3.00
-
2024
0
131.24K
-
0.00
3.00
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

131.24K £Descended-0.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Descended-72.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CFS SECRETARIES LIMITED
Corporate Director
15/11/2013 - 11/06/2014
5655
Thornton, Bryan Anthony
Director
15/11/2013 - 11/06/2014
4301
Mr Benjamin James Gardner
Director
11/06/2014 - Present
10
Mr Benjamin James Gardner
Director
11/06/2014 - 11/06/2014
10
Taylor, Bryan Lloyd
Director
11/07/2018 - 23/10/2020
26

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEN GARDNER LTD

BEN GARDNER LTD is an(a) Dissolved company incorporated on 15/11/2013 with the registered office located at Unit 7 Grove Court, Grove Park, Enderby, Leicestershire LE19 1SA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEN GARDNER LTD?

toggle

BEN GARDNER LTD is currently Dissolved. It was registered on 15/11/2013 and dissolved on 13/08/2024.

Where is BEN GARDNER LTD located?

toggle

BEN GARDNER LTD is registered at Unit 7 Grove Court, Grove Park, Enderby, Leicestershire LE19 1SA.

What does BEN GARDNER LTD do?

toggle

BEN GARDNER LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BEN GARDNER LTD?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via voluntary strike-off.