BENE PLC

Register to unlock more data on OkredoRegister

BENE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04955016

Incorporation date

06/11/2003

Size

Full

Contacts

Registered address

Registered address

3rd Floor, Harella House, 90-98 Goswell Road, London EC1V 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2003)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon08/07/2025
Appointment of Mrs Susanne Reinelt as a director on 2025-07-04
dot icon07/07/2025
Termination of appointment of Martin Zehetgruber as a director on 2025-07-04
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon10/06/2024
Full accounts made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon26/10/2022
Change of details for Mr Fergus Donovan Alastair Bowen as a person with significant control on 2020-06-10
dot icon27/06/2022
Registered office address changed from 47-53 st John Street London EC1M 4AN to 3rd Floor, Harella House, 90-98 Goswell Road London EC1V 7DF on 2022-06-27
dot icon06/06/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Notification of Martin Leopold Bartenstein as a person with significant control on 2016-12-18
dot icon09/03/2022
Satisfaction of charge 049550160006 in full
dot icon26/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon02/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon09/12/2020
Appointment of Mr Martin Zehetgruber as a director on 2020-12-01
dot icon10/09/2020
Director's details changed for Mr Martin Zehetgruber on 2020-09-01
dot icon09/09/2020
Termination of appointment of Martin Zehetgruber as a director on 2020-09-01
dot icon08/09/2020
Appointment of Mr Martin Zehetgruber as a director on 2020-09-01
dot icon08/09/2020
Appointment of Mr Michael Fried as a director on 2020-09-01
dot icon22/06/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Notification of Fergus Donovon Alistair Bowen as a person with significant control on 2020-06-10
dot icon10/06/2020
Termination of appointment of Alan Gazzard as a director on 2020-06-09
dot icon10/06/2020
Cessation of Alan Gazzard as a person with significant control on 2020-06-09
dot icon14/04/2020
Appointment of Mr Fergus Donovan Alastair Bowen as a director on 2020-04-14
dot icon09/12/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon21/03/2019
Full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon27/03/2018
Full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon31/07/2017
Full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon04/10/2016
All of the property or undertaking has been released from charge 049550160006
dot icon16/03/2016
Full accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon02/09/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon14/08/2015
Appointment of Mr Nautam Mistry as a director on 2015-08-01
dot icon14/08/2015
Registration of charge 049550160006, created on 2015-08-13
dot icon03/07/2015
Termination of appointment of Karen Burt as a director on 2015-07-03
dot icon11/05/2015
Full accounts made up to 2015-01-31
dot icon12/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2014-01-31
dot icon20/01/2014
Termination of appointment of Elizabeth Sheppard as a director
dot icon20/01/2014
Termination of appointment of Elizabeth Sheppard as a secretary
dot icon20/01/2014
Appointment of Mr Nautam Mistry as a secretary
dot icon11/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon24/10/2013
Appointment of Mr Juergen Loeschenkohl as a director
dot icon24/10/2013
Appointment of Mr Alan Gazzard as a director
dot icon23/10/2013
Termination of appointment of Gregory Hartwell as a director
dot icon23/10/2013
Termination of appointment of Michael Feldt as a director
dot icon10/04/2013
Full accounts made up to 2013-01-31
dot icon08/03/2013
Termination of appointment of Darren Ronan as a director
dot icon04/03/2013
Appointment of Karen Burt as a director
dot icon04/03/2013
Appointment of Gregory Bryan Hartwell as a director
dot icon04/03/2013
Appointment of Michael Bruno Wilhelm Feldt as a director
dot icon27/02/2013
Termination of appointment of Frank Wiegmann as a director
dot icon22/02/2013
Termination of appointment of Fergus Bowen as a director
dot icon06/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon17/09/2012
Resolutions
dot icon19/03/2012
Full accounts made up to 2012-01-31
dot icon29/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/08/2011
Appointment of Elizabeth Sheppard as a director
dot icon02/08/2011
Appointment of Elizabeth Caroline Sheppard as a secretary
dot icon02/08/2011
Termination of appointment of Roland Marouschek as a director
dot icon02/08/2011
Termination of appointment of Kevin Hughes as a secretary
dot icon02/08/2011
Termination of appointment of Kevin Hughes as a director
dot icon11/07/2011
Full accounts made up to 2011-01-31
dot icon18/02/2011
Termination of appointment of Mark Bailey as a director
dot icon01/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon14/09/2010
Appointment of Mr Fergus Bowen as a director
dot icon02/08/2010
Full accounts made up to 2010-01-31
dot icon12/02/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon12/02/2010
Director's details changed for Darren Ronan on 2009-11-06
dot icon12/02/2010
Director's details changed for Frank Wiegmann on 2009-11-06
dot icon12/02/2010
Director's details changed for Roland Marouschek on 2009-11-06
dot icon12/02/2010
Director's details changed for Kevin Hughes on 2009-11-06
dot icon12/02/2010
Director's details changed for Mark Paul Bailey on 2009-11-06
dot icon18/06/2009
Full accounts made up to 2009-01-31
dot icon26/01/2009
Return made up to 06/11/08; full list of members
dot icon04/09/2008
Director's change of particulars / mark bailey / 01/07/2006
dot icon20/03/2008
Full accounts made up to 2008-01-31
dot icon16/01/2008
Director resigned
dot icon10/01/2008
Director resigned
dot icon08/01/2008
Return made up to 06/11/07; full list of members
dot icon08/01/2008
Director resigned
dot icon04/06/2007
Resolutions
dot icon11/04/2007
Full accounts made up to 2007-01-31
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Return made up to 06/11/06; full list of members
dot icon28/06/2006
Full accounts made up to 2006-01-31
dot icon02/02/2006
Return made up to 06/11/05; full list of members
dot icon30/08/2005
Memorandum and Articles of Association
dot icon30/08/2005
Resolutions
dot icon26/08/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon29/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/01/2005
Return made up to 06/11/04; full list of members
dot icon24/12/2004
Director resigned
dot icon16/12/2004
Secretary resigned
dot icon07/07/2004
Accounting reference date extended from 30/11/04 to 31/01/05
dot icon27/05/2004
New secretary appointed;new director appointed
dot icon27/05/2004
New director appointed
dot icon05/05/2004
Certificate of authorisation to commence business and borrow
dot icon05/05/2004
Application to commence business
dot icon14/04/2004
Statement of affairs
dot icon14/04/2004
Statement of affairs
dot icon14/04/2004
Ad 08/03/04--------- £ si 97@1=97 £ ic 50006/50103
dot icon19/03/2004
Ad 08/03/04--------- £ si 50004@1=50004 £ ic 2/50006
dot icon18/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Certificate of change of name
dot icon20/02/2004
Director resigned
dot icon20/02/2004
Secretary resigned
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New secretary appointed;new director appointed
dot icon20/02/2004
Registered office changed on 20/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon06/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowen, Fergus Donovan Alastair
Director
14/04/2020 - Present
5
Fried, Michael
Director
01/09/2020 - Present
-
Loeschenkohl, Juergen
Director
23/10/2013 - Present
-
Mistry, Nautam
Director
01/08/2015 - Present
-
Zehetgruber, Martin
Director
01/12/2020 - 04/07/2025
-

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+
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 BENE PLC

BENE PLC is an(a) Active company incorporated on 06/11/2003 with the registered office located at 3rd Floor, Harella House, 90-98 Goswell Road, London EC1V 7DF. There are currently 5 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 BENE PLC?

toggle

BENE PLC is currently Active. It was registered on 06/11/2003 .

Where is BENE PLC located?

toggle

BENE PLC is registered at 3rd Floor, Harella House, 90-98 Goswell Road, London EC1V 7DF.

What does BENE PLC do?

toggle

BENE PLC operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for BENE PLC?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.