BENFLEET SYSTEMS LTD

Register to unlock more data on OkredoRegister

BENFLEET SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06767133

Incorporation date

05/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Elm Park House, Elm Park Court, Pinner, Middlesex HA5 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2008)
dot icon15/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/07/2025
Director's details changed for Mr Michael Ernest Mahtani on 2025-07-01
dot icon24/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/08/2024
Secretary's details changed for Finsbury Secretaries Limited on 2024-06-28
dot icon13/08/2024
Director's details changed for Finsbury Corporate Services Limited on 2024-06-28
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon17/11/2022
Change of details for Mr Ilya Parnyshkov as a person with significant control on 2020-11-13
dot icon04/10/2022
Termination of appointment of Broughton Secretaries Limited as a secretary on 2022-10-04
dot icon03/10/2022
Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 2022-10-03
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/03/2022
Appointment of Mr Michael Ernest Mahtani as a director on 2022-03-04
dot icon04/03/2022
Termination of appointment of James David Hassan as a director on 2022-03-04
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon21/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon21/12/2020
Cessation of Subash Ram Malkani as a person with significant control on 2020-11-13
dot icon21/12/2020
Cessation of James David Hassan as a person with significant control on 2020-11-13
dot icon21/12/2020
Cessation of Maurice Albert Perera as a person with significant control on 2020-11-13
dot icon21/12/2020
Cessation of David Dennis Cuby as a person with significant control on 2020-11-13
dot icon21/12/2020
Cessation of Isaac Moses Benjamin Hassan as a person with significant control on 2020-11-13
dot icon21/12/2020
Cessation of Adrian Gerrard John Olivero as a person with significant control on 2020-09-11
dot icon21/12/2020
Cessation of Benjamin Cuby as a person with significant control on 2020-11-13
dot icon21/12/2020
Cessation of Darren Cortes as a person with significant control on 2020-11-13
dot icon21/12/2020
Cessation of William Damian Cid De La Paz as a person with significant control on 2020-11-13
dot icon21/12/2020
Notification of Ilya Parnyshkov as a person with significant control on 2020-11-13
dot icon08/10/2020
Micro company accounts made up to 2019-12-31
dot icon05/10/2020
Director's details changed for Mr James David Hassan on 2020-09-11
dot icon30/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon19/12/2018
Notification of Darren Cortes as a person with significant control on 2018-08-08
dot icon19/12/2018
Notification of Isaac Moses Benjamin Hassan as a person with significant control on 2018-08-08
dot icon19/12/2018
Notification of Benjamin Cuby as a person with significant control on 2018-08-08
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2016-12-05 with updates
dot icon02/11/2016
Secretary's details changed for Broughton Secretaries Limited on 2016-11-02
dot icon19/10/2016
Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to 54 Portland Place London W1B 1DY on 2016-10-19
dot icon19/10/2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2016-10-19
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon24/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon23/09/2011
Accounts for a small company made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon06/10/2010
Accounts for a small company made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon11/12/2009
Secretary's details changed for Finsbury Secretaries Limited on 2009-10-01
dot icon11/12/2009
Director's details changed for Mr James David Hassan on 2009-10-01
dot icon11/12/2009
Director's details changed for Finsbury Corporate Services Limited on 2009-10-01
dot icon11/12/2009
Secretary's details changed for Broughton Secretaries Limited on 2009-10-01
dot icon30/06/2009
Director appointed mr james david hassan
dot icon30/06/2009
Secretary appointed finsbury secretaries LIMITED
dot icon30/06/2009
Director appointed finsbury corporate services LIMITED
dot icon29/06/2009
Secretary appointed broughton secretaries LIMITED
dot icon29/06/2009
Appointment terminated secretary corporate secretaries LIMITED
dot icon29/06/2009
Appointment terminated director corporate directors LIMITED
dot icon25/06/2009
Registered office changed on 25/06/2009 from 4TH floor, lawford house albert place london N3 1RL united kingdom
dot icon25/06/2009
Appointment terminated director shirley mwanje
dot icon25/06/2009
Ad 15/06/09-15/06/09\gbp si 998@1=998\gbp ic 2/1000\
dot icon05/12/2008
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
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
102.81K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
15/06/2009 - 04/10/2022
421
CORPORATE SECRETARIES LIMITED
Corporate Secretary
05/12/2008 - 15/06/2009
-
CORPORATE DIRECTORS LIMITED
Corporate Director
05/12/2008 - 15/06/2009
-
FINSBURY CORPORATE SERVICES LIMITED
Corporate Director
15/06/2009 - Present
25
Mahtani, Michael Ernest
Director
04/03/2022 - Present
18

Persons with Significant Control

12
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 BENFLEET SYSTEMS LTD

BENFLEET SYSTEMS LTD is an(a) Active company incorporated on 05/12/2008 with the registered office located at Elm Park House, Elm Park Court, Pinner, Middlesex HA5 3NN. There are currently 3 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 BENFLEET SYSTEMS LTD?

toggle

BENFLEET SYSTEMS LTD is currently Active. It was registered on 05/12/2008 .

Where is BENFLEET SYSTEMS LTD located?

toggle

BENFLEET SYSTEMS LTD is registered at Elm Park House, Elm Park Court, Pinner, Middlesex HA5 3NN.

What does BENFLEET SYSTEMS LTD do?

toggle

BENFLEET SYSTEMS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BENFLEET SYSTEMS LTD?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-12 with no updates.