BENCHMARK GARDEN FURNITURE LIMITED

Register to unlock more data on OkredoRegister

BENCHMARK GARDEN FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04993694

Incorporation date

12/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2a Rampton End, Willingham, Cambridge CB24 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2003)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/09/2023
Second filing of Confirmation Statement dated 2023-03-31
dot icon21/09/2023
Statement of capital following an allotment of shares on 2022-03-31
dot icon21/09/2023
Statement of capital following an allotment of shares on 2022-05-28
dot icon21/09/2023
Statement of capital following an allotment of shares on 2022-05-28
dot icon21/09/2023
Statement of capital following an allotment of shares on 2022-03-31
dot icon21/09/2023
Statement of capital following an allotment of shares on 2022-10-26
dot icon21/09/2023
Statement of capital following an allotment of shares on 2022-11-08
dot icon14/04/2023
31/03/23 Statement of Capital gbp 217
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon17/05/2022
Resolutions
dot icon17/05/2022
Memorandum and Articles of Association
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon16/05/2022
Cessation of Jonathan Lee Scott-Reid as a person with significant control on 2022-03-31
dot icon16/05/2022
Change of details for Mr John Joseph Carey as a person with significant control on 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon20/07/2021
Micro company accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon18/12/2020
Notification of Jonathan Lee Scott-Reid as a person with significant control on 2016-12-12
dot icon12/08/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Change of details for Mr John Joseph Carey as a person with significant control on 2018-12-20
dot icon19/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon18/12/2018
Registered office address changed from 2 Rampton End Willingham Cambridge CB24 5JB to 2a Rampton End Willingham Cambridge CB24 5JB on 2018-12-18
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/09/2018
Change of details for Mr John Joseph Carey as a person with significant control on 2018-09-19
dot icon19/09/2018
Change of details for Mr John Joseph Carey as a person with significant control on 2018-09-19
dot icon19/09/2018
Director's details changed for Mr John Joseph Carey on 2018-09-19
dot icon19/09/2018
Change of details for Mr John Joseph Carey as a person with significant control on 2018-09-19
dot icon21/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon29/12/2011
Termination of appointment of Jonathan Scott as a secretary
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/02/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon18/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon18/01/2010
Director's details changed for John Joseph Carey on 2009-12-12
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon15/12/2008
Location of register of members
dot icon15/12/2008
Location of debenture register
dot icon15/12/2008
Registered office changed on 15/12/2008 from chain house, 2 rampton end willingham cambridgeshire CB4 5JB
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 12/12/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 12/12/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 12/12/05; full list of members
dot icon09/01/2006
Registered office changed on 09/01/06 from: chain house 2 rampton end willingham cambridgeshire CF4 5JB
dot icon09/01/2006
Secretary's particulars changed
dot icon06/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/01/2005
Return made up to 12/12/04; full list of members
dot icon31/12/2003
New director appointed
dot icon31/12/2003
New secretary appointed
dot icon31/12/2003
Secretary resigned
dot icon31/12/2003
Director resigned
dot icon12/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* 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
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
971.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
11/12/2003 - 11/12/2003
4893
Key Legal Services (Nominees) Limited
Nominee Director
11/12/2003 - 11/12/2003
4782
John Joseph Carey
Director
12/12/2003 - Present
-
Scott, Jonathan Lee
Secretary
11/12/2003 - 30/12/2010
-

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+
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 BENCHMARK GARDEN FURNITURE LIMITED

BENCHMARK GARDEN FURNITURE LIMITED is an(a) Active company incorporated on 12/12/2003 with the registered office located at 2a Rampton End, Willingham, Cambridge CB24 5JB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENCHMARK GARDEN FURNITURE LIMITED?

toggle

BENCHMARK GARDEN FURNITURE LIMITED is currently Active. It was registered on 12/12/2003 .

Where is BENCHMARK GARDEN FURNITURE LIMITED located?

toggle

BENCHMARK GARDEN FURNITURE LIMITED is registered at 2a Rampton End, Willingham, Cambridge CB24 5JB.

What does BENCHMARK GARDEN FURNITURE LIMITED do?

toggle

BENCHMARK GARDEN FURNITURE LIMITED operates in the Renting and leasing of other personal and household goods (77.29/9 - SIC 2007) sector.

What is the latest filing for BENCHMARK GARDEN FURNITURE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with updates.