BENETA LIMITED

Register to unlock more data on OkredoRegister

BENETA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03579627

Incorporation date

11/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Manor Court, Huntington, York YO32 9QYCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1998)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon22/09/2025
Application to strike the company off the register
dot icon21/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon11/06/2024
Secretary's details changed for Philip Michael Brown on 2024-06-05
dot icon11/06/2024
Director's details changed for Maureen Joy Brown on 2024-06-05
dot icon11/06/2024
Director's details changed for Philip Michael Brown on 2024-06-05
dot icon11/06/2024
Secretary's details changed for Philip Michael Brown on 2024-06-05
dot icon11/06/2024
Director's details changed for Maureen Joy Brown on 2024-06-05
dot icon11/06/2024
Director's details changed for Philip Michael Brown on 2024-06-05
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon10/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon03/10/2019
Satisfaction of charge 035796270006 in full
dot icon03/10/2019
Satisfaction of charge 035796270007 in full
dot icon06/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon11/06/2019
Termination of appointment of Nichola Jane Howard as a director on 2019-02-20
dot icon02/08/2018
Registered office address changed from Elliotts Hotel 2 Sycamore Place Bootham York North Yorkshire YO30 7DW to 7 Manor Court Huntington York YO32 9QY on 2018-08-02
dot icon29/06/2018
Notification of Philip Michael Brown as a person with significant control on 2018-06-29
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/07/2017
Confirmation statement made on 2017-06-11 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon16/12/2014
Registration of charge 035796270007, created on 2014-12-10
dot icon19/11/2014
Registration of charge 035796270006, created on 2014-11-14
dot icon20/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr Garth Philip Brown on 2013-05-23
dot icon23/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon30/06/2010
Director's details changed for Garth Philip Brown on 2009-10-11
dot icon30/06/2010
Director's details changed for Philip Michael Brown on 2009-10-11
dot icon30/06/2010
Director's details changed for Nichola Jane Howard on 2009-10-11
dot icon30/06/2010
Director's details changed for Maureen Joy Brown on 2009-10-11
dot icon23/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/07/2009
Return made up to 11/06/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/08/2008
Director appointed garth philip brown
dot icon28/08/2008
Director appointed nichola jane howard
dot icon15/06/2008
Return made up to 11/06/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/06/2007
Return made up to 11/06/07; full list of members
dot icon15/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/06/2006
Return made up to 11/06/06; full list of members
dot icon31/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon17/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon29/06/2005
Director resigned
dot icon28/06/2005
Return made up to 11/06/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon28/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon02/06/2004
Return made up to 11/06/04; full list of members
dot icon15/05/2004
Declaration of satisfaction of mortgage/charge
dot icon17/06/2003
Return made up to 11/06/03; full list of members
dot icon25/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon23/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon18/06/2002
Return made up to 11/06/02; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon15/08/2001
Return made up to 11/06/01; full list of members
dot icon20/06/2001
Particulars of mortgage/charge
dot icon24/07/2000
Return made up to 11/06/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-11-30
dot icon12/07/1999
Return made up to 11/06/99; full list of members
dot icon29/06/1999
Particulars of mortgage/charge
dot icon08/04/1999
Accounting reference date extended from 30/06/99 to 30/11/99
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Secretary resigned;director resigned
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New secretary appointed;new director appointed
dot icon23/07/1998
Registered office changed on 23/07/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon07/07/1998
Resolutions
dot icon07/07/1998
Resolutions
dot icon07/07/1998
£ nc 100/10000 03/07/98
dot icon11/06/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
11/06/1998 - 15/07/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
11/06/1998 - 15/07/1998
16826
Mr Philip Michael Brown
Director
15/07/1998 - Present
-
Combined Nominees Limited
Nominee Director
11/06/1998 - 15/07/1998
7286
Brown, Philip Michael
Secretary
15/07/1998 - Present
-

Persons with Significant Control

1
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 BENETA LIMITED

BENETA LIMITED is an(a) Dissolved company incorporated on 11/06/1998 with the registered office located at 7 Manor Court, Huntington, York YO32 9QY. 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 BENETA LIMITED?

toggle

BENETA LIMITED is currently Dissolved. It was registered on 11/06/1998 and dissolved on 16/12/2025.

Where is BENETA LIMITED located?

toggle

BENETA LIMITED is registered at 7 Manor Court, Huntington, York YO32 9QY.

What does BENETA LIMITED do?

toggle

BENETA LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BENETA LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.