BENEDEN PROFICIENCY LTD

Register to unlock more data on OkredoRegister

BENEDEN PROFICIENCY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09314878

Incorporation date

17/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2014)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2023
Micro company accounts made up to 2022-11-30
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon04/07/2023
Application to strike the company off the register
dot icon09/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon21/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon19/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-19
dot icon19/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-19
dot icon19/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon09/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-09
dot icon13/09/2022
Registered office address changed from 10 Elm Drive Sunbury-on-Thames TW16 5NX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-13
dot icon13/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-06
dot icon13/09/2022
Cessation of Alex Sibley as a person with significant control on 2022-09-06
dot icon13/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-06
dot icon13/09/2022
Termination of appointment of Alex Sibley as a director on 2022-09-06
dot icon16/06/2022
Micro company accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon20/09/2021
Registered office address changed from 8 Farmborough Netherfield Milton Keynes MK6 4HG United Kingdom to 10 Elm Drive Sunbury-on-Thames TW16 5NX on 2021-09-20
dot icon20/09/2021
Notification of Alex Sibley as a person with significant control on 2021-08-25
dot icon20/09/2021
Cessation of Joshua Tuabanzulua as a person with significant control on 2021-08-25
dot icon20/09/2021
Appointment of Mr Alex Sibley as a director on 2021-08-25
dot icon20/09/2021
Termination of appointment of Joshua Tuabanzulua as a director on 2021-08-25
dot icon05/08/2021
Micro company accounts made up to 2020-11-30
dot icon06/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon22/12/2020
Registered office address changed from 167 High Street Hounslow TW5 9PF United Kingdom to 8 Farmborough Netherfield Milton Keynes MK6 4HG on 2020-12-22
dot icon22/12/2020
Notification of Joshua Tuabanzulua as a person with significant control on 2020-11-30
dot icon22/12/2020
Cessation of Zack Neequaye as a person with significant control on 2020-11-30
dot icon22/12/2020
Appointment of Mr Joshua Tuabanzulua as a director on 2020-11-30
dot icon22/12/2020
Termination of appointment of Zack Neequaye as a director on 2020-11-30
dot icon13/11/2020
Registered office address changed from 31 Nutbourne Street London W10 4HW United Kingdom to 167 High Street Hounslow TW5 9PF on 2020-11-13
dot icon13/11/2020
Notification of Zack Neequaye as a person with significant control on 2020-10-26
dot icon13/11/2020
Cessation of Billy Miller as a person with significant control on 2020-10-26
dot icon13/11/2020
Appointment of Mr Zack Neequaye as a director on 2020-10-26
dot icon13/11/2020
Termination of appointment of Billy Miller as a director on 2020-10-26
dot icon06/10/2020
Termination of appointment of Warren Carless as a director on 2020-09-17
dot icon06/10/2020
Appointment of Mr Billy Miller as a director on 2020-09-17
dot icon06/10/2020
Registered office address changed from 35 Menai Walk Birmingham B37 6QH United Kingdom to 31 Nutbourne Street London W10 4HW on 2020-10-06
dot icon06/10/2020
Notification of Billy Miller as a person with significant control on 2020-09-17
dot icon06/10/2020
Cessation of Warren Carless as a person with significant control on 2020-09-17
dot icon13/07/2020
Registered office address changed from 123 Willow Brook Road Leicester LE5 0FH United Kingdom to 35 Menai Walk Birmingham B37 6QH on 2020-07-13
dot icon13/07/2020
Notification of Warren Carless as a person with significant control on 2020-06-25
dot icon13/07/2020
Cessation of Nimesh Mohanlal as a person with significant control on 2020-06-25
dot icon13/07/2020
Appointment of Mr Warren Carless as a director on 2020-06-25
dot icon13/07/2020
Termination of appointment of Nimesh Mohanlal as a director on 2020-06-25
dot icon10/06/2020
Micro company accounts made up to 2019-11-30
dot icon12/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon05/12/2019
Registered office address changed from 8 Field Close Harlington Hayes UB3 5nd United Kingdom to 123 Willow Brook Road Leicester LE5 0FH on 2019-12-05
dot icon05/12/2019
Notification of Nimesh Mohanlal as a person with significant control on 2019-11-14
dot icon05/12/2019
Appointment of Mr Nimesh Mohanlal as a director on 2019-11-14
dot icon05/12/2019
Cessation of Atif Choudhry as a person with significant control on 2019-11-14
dot icon05/12/2019
Termination of appointment of Atif Choudhry as a director on 2019-11-14
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon25/04/2019
Cessation of Kevin Safo as a person with significant control on 2019-04-11
dot icon25/04/2019
Termination of appointment of Kevin Safo as a director on 2019-04-11
dot icon25/04/2019
Registered office address changed from 10 Berkeley Rise Aylesbury E4 7SR United Kingdom to 8 Field Close Harlington Hayes UB3 5nd on 2019-04-25
dot icon25/04/2019
Notification of Atif Choudhry as a person with significant control on 2019-04-11
dot icon25/04/2019
Appointment of Mr Atif Choudhry as a director on 2019-04-11
dot icon17/12/2018
Cessation of Louis Stanley as a person with significant control on 2018-12-06
dot icon17/12/2018
Termination of appointment of Louis Stanley as a director on 2018-12-06
dot icon17/12/2018
Appointment of Mr Kevin Safo as a director on 2018-12-06
dot icon17/12/2018
Registered office address changed from 156 Cleverley Estate Wormholt Road London W12 0TB United Kingdom to 10 Berkeley Rise Aylesbury E4 7SR on 2018-12-17
dot icon17/12/2018
Notification of Kevin Safo as a person with significant control on 2018-12-06
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon02/10/2018
Cessation of Terry Dunne as a person with significant control on 2018-09-21
dot icon02/10/2018
Notification of Louis Stanley as a person with significant control on 2018-09-24
dot icon02/10/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 156 Cleverley Estate Wormholt Road London W12 0TB on 2018-10-02
dot icon02/10/2018
Appointment of Mr Louis Stanley as a director on 2018-09-24
dot icon02/10/2018
Termination of appointment of Terry Dunne as a director on 2018-09-24
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon02/07/2018
Cessation of Adrian Roatis as a person with significant control on 2017-04-05
dot icon29/06/2018
Cessation of Peter Richard Bean as a person with significant control on 2018-04-05
dot icon29/06/2018
Registered office address changed from 8 Manor Crest Crigglestone Wakefield WF4 3FD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
dot icon29/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon29/06/2018
Termination of appointment of Peter Richard Bean as a director on 2018-04-05
dot icon29/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon21/03/2018
Registered office address changed from Flat 6, Chettle Court Chettle Court London N8 9NU United Kingdom to 8 Manor Crest Crigglestone Wakefield WF4 3FD on 2018-03-21
dot icon21/03/2018
Cessation of Nsasa Mfuka as a person with significant control on 2018-03-09
dot icon21/03/2018
Notification of Peter Richard Bean as a person with significant control on 2018-03-09
dot icon21/03/2018
Termination of appointment of Nsasa Mfuka as a director on 2018-03-09
dot icon21/03/2018
Appointment of Mr Peter Richard Bean as a director on 2018-03-09
dot icon08/02/2018
Cessation of A Person with Significant Control as a person with significant control on 2017-11-29
dot icon08/02/2018
Registered office address changed from 109 Burges Road London E6 2BL United Kingdom to Flat 6, Chettle Court Chettle Court London N8 9NU on 2018-02-08
dot icon08/02/2018
Notification of Nsasa Mfuka as a person with significant control on 2017-11-29
dot icon08/02/2018
Appointment of Mr Nsasa Mfuka as a director on 2017-11-29
dot icon08/02/2018
Termination of appointment of Sebastian Copatiu as a director on 2017-11-29
dot icon13/12/2017
Confirmation statement made on 2017-11-17 with updates
dot icon25/08/2017
Micro company accounts made up to 2016-11-30
dot icon30/06/2017
Appointment of Sebastian Copatiu as a director on 2017-06-23
dot icon30/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-23
dot icon30/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 109 Burges Road London E6 2BL on 2017-06-30
dot icon05/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon05/05/2017
Termination of appointment of Adrian Roatis as a director on 2017-04-05
dot icon04/05/2017
Registered office address changed from 25 Radcliff Road Forest Gate London E7 8DD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-04
dot icon28/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon21/06/2016
Registered office address changed from 30 Hoe Lane Enfield EN3 5SL United Kingdom to 25 Radcliff Road Forest Gate London E7 8DD on 2016-06-21
dot icon21/06/2016
Termination of appointment of Cedric Ndembika as a director on 2016-06-13
dot icon21/06/2016
Appointment of Adrian Roatis as a director on 2016-06-13
dot icon07/06/2016
Micro company accounts made up to 2015-11-30
dot icon18/02/2016
Appointment of Cedric Ndembika as a director on 2016-02-10
dot icon17/02/2016
Termination of appointment of Adrian Eatwell as a director on 2016-02-10
dot icon17/02/2016
Registered office address changed from 25 Dryden Street Swindon SN1 5LA to 30 Hoe Lane Enfield EN3 5SL on 2016-02-17
dot icon07/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon05/10/2015
Appointment of Adrian Eatwell as a director on 2015-09-25
dot icon05/10/2015
Termination of appointment of Jonathan Mogege as a director on 2015-09-25
dot icon05/10/2015
Registered office address changed from 49 Winding Way Dagenham RM8 2TD United Kingdom to 25 Dryden Street Swindon SN1 5LA on 2015-10-05
dot icon23/06/2015
Appointment of Jonathan Mogege as a director on 2015-06-16
dot icon23/06/2015
Registered office address changed from 38 Jocelyns Old Harlow CM17 0BU United Kingdom to 49 Winding Way Dagenham RM8 2TD on 2015-06-23
dot icon23/06/2015
Termination of appointment of Leszek Hucik as a director on 2015-06-16
dot icon18/02/2015
Registered office address changed from 4 the Mallories Halling Hill Harlow CM20 3JX United Kingdom to 38 Jocelyns Old Harlow CM17 0BU on 2015-02-18
dot icon18/02/2015
Director's details changed for Leszek Hucik on 2015-02-12
dot icon16/12/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 the Mallories Halling Hill Harlow CM20 3JX on 2014-12-16
dot icon16/12/2014
Termination of appointment of Terence Dunne as a director on 2014-12-10
dot icon16/12/2014
Appointment of Leszek Hucik as a director on 2014-12-10
dot icon17/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 24/09/2018
3645
Mr Louis Stanley
Director
24/09/2018 - 06/12/2018
-
Mr Nsasa Mfuka
Director
29/11/2017 - 09/03/2018
3
Mr Warren Carless
Director
25/06/2020 - 17/09/2020
-
Adrian Roatis
Director
13/06/2016 - 05/04/2017
2

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BENEDEN PROFICIENCY LTD

BENEDEN PROFICIENCY LTD is an(a) Dissolved company incorporated on 17/11/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BENEDEN PROFICIENCY LTD?

toggle

BENEDEN PROFICIENCY LTD is currently Dissolved. It was registered on 17/11/2014 and dissolved on 26/09/2023.

Where is BENEDEN PROFICIENCY LTD located?

toggle

BENEDEN PROFICIENCY LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BENEDEN PROFICIENCY LTD do?

toggle

BENEDEN PROFICIENCY LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BENEDEN PROFICIENCY LTD have?

toggle

BENEDEN PROFICIENCY LTD had 1 employees in 2022.

What is the latest filing for BENEDEN PROFICIENCY LTD?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.