BENFIELD TIMBER BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

BENFIELD TIMBER BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04074238

Incorporation date

19/09/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

22 Regent Street, Nottingham NG1 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2000)
dot icon01/09/2024
Final Gazette dissolved following liquidation
dot icon01/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon09/09/2023
Liquidators' statement of receipts and payments to 2023-07-11
dot icon21/10/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/07/2022
Appointment of a voluntary liquidator
dot icon23/07/2022
Resolutions
dot icon23/07/2022
Statement of affairs
dot icon20/07/2022
Registered office address changed from 5-6 Castle Way, Severn Bridge Industrial Estate Portskewett Caldicot Gwent NP26 5YG to 22 Regent Street Nottingham NG1 5BQ on 2022-07-20
dot icon22/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon13/08/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon09/08/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon21/07/2021
Termination of appointment of Kenneth Michael Benfield as a director on 2021-07-21
dot icon06/05/2021
Appointment of Mrs Rebecca Jane Seymour Benfield as a director on 2021-01-21
dot icon14/03/2021
Appointment of Mrs Rebecca Jane Seymour Benfield as a secretary on 2021-03-14
dot icon09/02/2021
Resolutions
dot icon05/02/2021
Resolutions
dot icon04/02/2021
Termination of appointment of Freda Sanders as a director on 2021-01-21
dot icon04/02/2021
Termination of appointment of Freda Sanders as a secretary on 2021-01-21
dot icon04/02/2021
Cessation of Michael Benfield as a person with significant control on 2021-01-21
dot icon04/02/2021
Notification of Carl Cheswick Benfield as a person with significant control on 2021-01-21
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon26/11/2020
Director's details changed for Prof Michael Benfield on 2020-11-01
dot icon18/11/2020
Appointment of Mr. Carl Cheswick Benfield as a director on 2020-11-01
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon05/03/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon27/01/2020
Satisfaction of charge 040742380001 in full
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon28/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon22/03/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon06/06/2017
Micro company accounts made up to 2016-09-30
dot icon02/06/2017
Registration of charge 040742380001, created on 2017-06-02
dot icon25/10/2016
Appointment of Miss Freda Sanders as a director on 2016-10-16
dot icon19/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/12/2013
Registered office address changed from Unit 1 Symondscliffe Way Severn Bridge Ind Est Caldicot Gwent NP26 5PW Wales on 2013-12-16
dot icon16/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon09/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon20/09/2010
Registered office address changed from Unit 1 Symondscliffe Way Portskewett Gwent NP15 1PW on 2010-09-20
dot icon20/09/2010
Director's details changed for Prof Michael Benfield on 2010-09-16
dot icon11/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon16/09/2009
Return made up to 16/09/09; full list of members
dot icon12/08/2009
Registered office changed on 12/08/2009 from benfield att castle way caldicot NP26 5PR
dot icon22/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/09/2008
Return made up to 16/09/08; full list of members
dot icon17/09/2008
Appointment terminated director alan jackson
dot icon07/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/10/2007
Return made up to 19/09/07; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/06/2007
Certificate of change of name
dot icon03/10/2006
Return made up to 19/09/06; full list of members
dot icon04/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon19/09/2005
Return made up to 19/09/05; full list of members
dot icon01/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon20/09/2004
Return made up to 19/09/04; full list of members
dot icon23/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon26/09/2003
Return made up to 19/09/03; full list of members
dot icon13/04/2003
Accounts for a dormant company made up to 2002-10-03
dot icon30/09/2002
Return made up to 19/09/02; full list of members
dot icon05/11/2001
Resolutions
dot icon05/11/2001
Accounts for a dormant company made up to 2001-09-30
dot icon30/10/2001
Resolutions
dot icon24/09/2001
Return made up to 19/09/01; full list of members
dot icon17/01/2001
New secretary appointed
dot icon11/12/2000
Ad 30/10/00--------- £ si 2@1=2 £ ic 1/3
dot icon29/11/2000
Certificate of change of name
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
Registered office changed on 23/11/00 from: willow house moreton morrell warwickshire CV35 9AN
dot icon16/10/2000
Registered office changed on 16/10/00 from: 39A leicester road salford M7 4AS
dot icon13/10/2000
Secretary resigned
dot icon13/10/2000
Director resigned
dot icon19/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
11/12/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENFIELD TIMBER BUILDINGS LIMITED

BENFIELD TIMBER BUILDINGS LIMITED is an(a) Dissolved company incorporated on 19/09/2000 with the registered office located at 22 Regent Street, Nottingham NG1 5BQ. There is currently no 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 BENFIELD TIMBER BUILDINGS LIMITED?

toggle

BENFIELD TIMBER BUILDINGS LIMITED is currently Dissolved. It was registered on 19/09/2000 and dissolved on 01/09/2024.

Where is BENFIELD TIMBER BUILDINGS LIMITED located?

toggle

BENFIELD TIMBER BUILDINGS LIMITED is registered at 22 Regent Street, Nottingham NG1 5BQ.

What does BENFIELD TIMBER BUILDINGS LIMITED do?

toggle

BENFIELD TIMBER BUILDINGS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BENFIELD TIMBER BUILDINGS LIMITED?

toggle

The latest filing was on 01/09/2024: Final Gazette dissolved following liquidation.