BENCH INTERNATIONAL (UK) SEARCH LIMITED

Register to unlock more data on OkredoRegister

BENCH INTERNATIONAL (UK) SEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04757490

Incorporation date

08/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Errington Road, Picket Piece, Andover SP11 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2003)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon14/01/2021
Appointment of Mrs Natasha Allen as a director on 2021-01-13
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon28/03/2019
Director's details changed for Denise Deman Williams on 2019-03-20
dot icon28/03/2019
Registered office address changed from 338 Euston Road London NW1 3BT to 29 Errington Road Picket Piece Andover SP11 6XF on 2019-03-28
dot icon22/11/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/11/2018
Administrative restoration application
dot icon16/10/2018
Final Gazette dissolved via compulsory strike-off
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon13/07/2017
Notification of Denise Deman Wiliams as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-05-08 with updates
dot icon12/07/2017
Termination of appointment of Janet Foulkes as a director on 2016-12-31
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon24/06/2013
Termination of appointment of Wmk Accounting Services Ltd as a secretary
dot icon24/06/2013
Termination of appointment of Stephen Williams as a director
dot icon24/06/2013
Registered office address changed from 2 Trenchmead Gardens Basingstoke Hampshire RG24 9ST United Kingdom on 2013-06-24
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon16/08/2010
Secretary's details changed for Wmk Accounting Services Ltd on 2010-01-01
dot icon16/08/2010
Director's details changed for Denise Deman Williams on 2010-01-01
dot icon16/08/2010
Director's details changed for Stephen James Williams on 2010-01-01
dot icon03/03/2010
Appointment of Ms Janet Foulkes as a director
dot icon03/03/2010
Termination of appointment of James Branthwaite as a director
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 08/05/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2008
Return made up to 08/05/08; full list of members
dot icon21/10/2008
Location of register of members
dot icon21/10/2008
Location of debenture register
dot icon21/10/2008
Registered office changed on 21/10/2008 from grove house, lutyens close chineham basingstoke hampshire RG24 8AG
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 08/05/07; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 08/05/06; full list of members
dot icon31/05/2006
Location of debenture register
dot icon31/05/2006
Location of register of members
dot icon31/05/2006
Registered office changed on 31/05/06 from: 16 old bailey london EC4M 7EG
dot icon30/05/2006
New secretary appointed
dot icon30/05/2006
Secretary resigned
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/05/2005
Return made up to 08/05/05; full list of members
dot icon29/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 08/05/04; full list of members
dot icon14/04/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon16/12/2003
New director appointed
dot icon16/12/2003
Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
Director resigned
dot icon17/05/2003
Accounting reference date shortened from 31/05/04 to 31/01/04
dot icon08/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-78.37 % *

* during past year

Cash in Bank

£22,392.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
175.65K
-
0.00
103.54K
-
2022
1
232.78K
-
0.00
22.39K
-
2022
1
232.78K
-
0.00
22.39K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

232.78K £Ascended32.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.39K £Descended-78.37 % *

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
Deman Williams, Denise
Director
08/05/2003 - Present
-
Allen, Natasha
Director
13/01/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BENCH INTERNATIONAL (UK) SEARCH LIMITED

BENCH INTERNATIONAL (UK) SEARCH LIMITED is an(a) Active company incorporated on 08/05/2003 with the registered office located at 29 Errington Road, Picket Piece, Andover SP11 6XF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BENCH INTERNATIONAL (UK) SEARCH LIMITED?

toggle

BENCH INTERNATIONAL (UK) SEARCH LIMITED is currently Active. It was registered on 08/05/2003 .

Where is BENCH INTERNATIONAL (UK) SEARCH LIMITED located?

toggle

BENCH INTERNATIONAL (UK) SEARCH LIMITED is registered at 29 Errington Road, Picket Piece, Andover SP11 6XF.

What does BENCH INTERNATIONAL (UK) SEARCH LIMITED do?

toggle

BENCH INTERNATIONAL (UK) SEARCH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BENCH INTERNATIONAL (UK) SEARCH LIMITED have?

toggle

BENCH INTERNATIONAL (UK) SEARCH LIMITED had 1 employees in 2022.

What is the latest filing for BENCH INTERNATIONAL (UK) SEARCH LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.