BENCHMARK REPROGRAPHICS LIMITED

Register to unlock more data on OkredoRegister

BENCHMARK REPROGRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02575426

Incorporation date

21/01/1991

Size

Micro Entity

Contacts

Registered address

Registered address

C/O The Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey CR2 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1991)
dot icon20/03/2026
Previous accounting period extended from 2025-03-31 to 2025-08-31
dot icon12/03/2026
Confirmation statement made on 2026-01-21 with updates
dot icon11/03/2026
-
dot icon03/02/2025
Cessation of Jeffrey John Hall as a person with significant control on 2024-06-27
dot icon03/02/2025
Confirmation statement made on 2025-01-21 with updates
dot icon22/01/2025
Notification of Mark James Francis as a person with significant control on 2024-06-27
dot icon17/11/2024
Micro company accounts made up to 2024-03-31
dot icon07/08/2024
Cessation of Elizabeth Jane Hall as a person with significant control on 2024-06-27
dot icon08/07/2024
Appointment of Mr Alexander Marshall as a secretary on 2024-07-01
dot icon02/07/2024
Termination of appointment of Elizabeth Jane Hall as a secretary on 2024-06-28
dot icon02/07/2024
Appointment of Mr Mark James Francis as a director on 2024-07-01
dot icon02/07/2024
Appointment of Mr Alexander Marshall as a director on 2024-07-01
dot icon22/02/2024
Confirmation statement made on 2024-01-21 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-21 with updates
dot icon18/01/2021
Notification of Elizabeth Jane Hall as a person with significant control on 2021-01-14
dot icon18/01/2021
Notification of Jeffrey John Hall as a person with significant control on 2021-01-14
dot icon18/01/2021
Cessation of Jeffrey John Hall as a person with significant control on 2021-01-14
dot icon23/11/2020
Micro company accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon07/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon15/11/2018
Micro company accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Registered office address changed from Brook House 28-30 Selsdon Road Croydon Surrey CR2 6PB to C/O the Mccay Partnership Unit 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 2015-06-15
dot icon23/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Jeffrey John Hall on 2010-02-12
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Return made up to 21/01/09; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 21/01/08; full list of members
dot icon01/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/02/2007
Return made up to 21/01/07; full list of members
dot icon20/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/01/2006
Return made up to 21/01/06; full list of members
dot icon21/02/2005
Return made up to 21/01/05; full list of members
dot icon10/02/2005
£ ic 5000/2500 19/01/05 £ sr 2500@1=2500
dot icon02/02/2005
Resolutions
dot icon02/02/2005
Resolutions
dot icon02/02/2005
New secretary appointed
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Secretary resigned
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/02/2004
Return made up to 21/01/04; full list of members
dot icon15/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/01/2003
Return made up to 21/01/03; full list of members
dot icon25/01/2002
Return made up to 21/01/02; full list of members
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/03/2001
Restoration by order of the court
dot icon19/03/2001
Full accounts made up to 2000-03-31
dot icon19/03/2001
Accounts for a small company made up to 1999-03-31
dot icon19/03/2001
Return made up to 21/01/01; no change of members
dot icon19/03/2001
Return made up to 21/01/99; no change of members
dot icon19/03/2001
Director's particulars changed
dot icon19/03/2001
Secretary's particulars changed;director's particulars changed
dot icon19/03/2001
Return made up to 21/01/00; full list of members
dot icon12/12/2000
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2000
First Gazette notice for compulsory strike-off
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon04/08/1999
Accounts for a small company made up to 1998-03-31
dot icon29/06/1999
Particulars of mortgage/charge
dot icon06/03/1998
Return made up to 21/01/98; no change of members
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon30/09/1997
New director appointed
dot icon30/09/1997
Director resigned
dot icon21/03/1997
Return made up to 21/01/97; full list of members
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon26/03/1996
Return made up to 21/01/96; change of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon09/04/1995
Director resigned
dot icon29/03/1995
Return made up to 21/01/95; full list of members
dot icon06/03/1995
Particulars of mortgage/charge
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/03/1994
New director appointed
dot icon12/03/1994
New director appointed
dot icon10/03/1994
Certificate of change of name
dot icon10/03/1994
Certificate of change of name
dot icon02/03/1994
Return made up to 21/01/94; no change of members
dot icon19/01/1994
Full accounts made up to 1993-03-31
dot icon22/01/1993
Return made up to 21/01/93; no change of members
dot icon17/11/1992
Full accounts made up to 1992-03-31
dot icon21/01/1992
Registered office changed on 21/01/92 from: 2 wisborough court benbush crawley west sussex RH11 6UW
dot icon21/01/1992
Return made up to 21/01/92; full list of members
dot icon19/09/1991
Accounting reference date notified as 31/03
dot icon05/02/1991
Director resigned;new director appointed
dot icon05/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
12.74K
-
0.00
-
-
2022
5
4.97K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
21/01/1991 - 29/01/1991
43699
Fitchett, Paul Ronald
Director
10/07/1997 - 19/01/2005
-
Mr Mark James Francis
Director
01/07/2024 - Present
2
Hall, Jeffrey John
Director
21/01/1991 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/01/1991 - 21/01/1991
99600

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENCHMARK REPROGRAPHICS LIMITED

BENCHMARK REPROGRAPHICS LIMITED is an(a) Active company incorporated on 21/01/1991 with the registered office located at C/O The Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey CR2 0BS. There are currently 4 active directors 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 REPROGRAPHICS LIMITED?

toggle

BENCHMARK REPROGRAPHICS LIMITED is currently Active. It was registered on 21/01/1991 .

Where is BENCHMARK REPROGRAPHICS LIMITED located?

toggle

BENCHMARK REPROGRAPHICS LIMITED is registered at C/O The Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey CR2 0BS.

What does BENCHMARK REPROGRAPHICS LIMITED do?

toggle

BENCHMARK REPROGRAPHICS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BENCHMARK REPROGRAPHICS LIMITED?

toggle

The latest filing was on 20/03/2026: Previous accounting period extended from 2025-03-31 to 2025-08-31.