BENE GROUP LTD

Register to unlock more data on OkredoRegister

BENE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08309197

Incorporation date

27/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Credo 39 The Comp, Eaton Bray, Dunstable, Beds LU6 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2012)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon29/10/2025
Application to strike the company off the register
dot icon06/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/01/2023
Change of name notice
dot icon22/01/2023
Certificate of change of name
dot icon06/01/2023
Confirmation statement made on 2022-12-24 with updates
dot icon20/10/2022
Notification of Bene Alla Grande Holdings Ltd as a person with significant control on 2022-08-02
dot icon20/10/2022
Cessation of Paul Magee as a person with significant control on 2022-08-02
dot icon20/10/2022
Cessation of Rosanne Jill Magee as a person with significant control on 2022-08-02
dot icon10/10/2022
Cancellation of shares. Statement of capital on 2022-08-01
dot icon10/10/2022
Purchase of own shares.
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Registered office address changed from Unit 2 Bedford Link Logistics Park Bedford MK43 9SS England to Credo 39 the Comp Eaton Bray Dunstable Beds LU6 2DH on 2022-09-28
dot icon05/09/2022
Resolutions
dot icon05/09/2022
Resolutions
dot icon05/09/2022
Memorandum and Articles of Association
dot icon31/05/2022
Registered office address changed from 1 Michigan Drive Milton Keynes MK15 8HQ to Unit 2 Bedford Link Logistics Park Bedford MK43 9SS on 2022-05-31
dot icon24/12/2021
Confirmation statement made on 2021-12-24 with updates
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/08/2019
Change of share class name or designation
dot icon01/08/2019
Particulars of variation of rights attached to shares
dot icon03/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon03/12/2018
Change of details for Mrs Rosanne Jill Magee as a person with significant control on 2016-04-06
dot icon03/12/2018
Change of details for Mr Paul Magee as a person with significant control on 2016-04-06
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon11/12/2017
Director's details changed for Mr Paul Magee on 2017-11-27
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon18/09/2017
Registered office address changed from Bridge House Ward Road Bletchley Milton Keynes Buckinghamshire MK1 1JA to 1 Michigan Drive Milton Keynes MK15 8HQ on 2017-09-18
dot icon20/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon20/12/2016
Director's details changed for Mr Paul Magee on 2016-11-26
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon14/11/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon27/11/2012
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
31/12/2023
dot iconNext confirmation date
22/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
198.27K
-
0.00
37.38K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Magee, Paul
Director
27/11/2012 - Present
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENE GROUP LTD

BENE GROUP LTD is an(a) Dissolved company incorporated on 27/11/2012 with the registered office located at Credo 39 The Comp, Eaton Bray, Dunstable, Beds LU6 2DH. 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 BENE GROUP LTD?

toggle

BENE GROUP LTD is currently Dissolved. It was registered on 27/11/2012 and dissolved on 27/01/2026.

Where is BENE GROUP LTD located?

toggle

BENE GROUP LTD is registered at Credo 39 The Comp, Eaton Bray, Dunstable, Beds LU6 2DH.

What does BENE GROUP LTD do?

toggle

BENE GROUP LTD operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for BENE GROUP LTD?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.