BENGAR LIMITED

Register to unlock more data on OkredoRegister

BENGAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07958691

Incorporation date

21/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

8 Little Fryth, Finchampstead, Wokingham RG40 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2012)
dot icon02/03/2026
Micro company accounts made up to 2026-02-20
dot icon25/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon21/06/2025
Registered office address changed from Longacres Wellingtonia Avenue Crowthorne Berkshire RG45 6AF to 8 Little Fryth Finchampstead Wokingham RG40 3RN on 2025-06-21
dot icon21/06/2025
Registered office address changed from 8 Little Fryth Finchampstead Wokingham RG40 3RN England to 8 Little Fryth Finchampstead Wokingham RG40 3RN on 2025-06-21
dot icon21/06/2025
Registered office address changed from 8 Little Fryth Finchampstead Wokingham RG40 3RN England to 8 Little Fryth Finchampstead Wokingham RG40 3RN on 2025-06-21
dot icon21/06/2025
Change of details for Mr David Wyndham Rice-Jones as a person with significant control on 2025-06-21
dot icon21/06/2025
Change of details for Mrs Margaret Frances Rice-Jones as a person with significant control on 2025-06-21
dot icon21/06/2025
Secretary's details changed for Mrs Margaret Frances Rice-Jones on 2025-06-21
dot icon21/06/2025
Director's details changed for Mr Benjamin James Rice-Jones on 2025-06-21
dot icon21/06/2025
Director's details changed for Mr Benjamin James Rice-Jones on 2025-06-21
dot icon21/06/2025
Director's details changed for Mr David Wyndham Rice-Jones on 2025-06-21
dot icon21/06/2025
Director's details changed for Mr David Wyndham Rice-Jones on 2025-06-21
dot icon21/06/2025
Director's details changed for Mr Gareth Matthew Rice-Jones on 2025-06-21
dot icon21/06/2025
Director's details changed for Mr Gareth Matthew Rice-Jones on 2025-06-21
dot icon21/06/2025
Director's details changed for Mrs Margaret Frances Rice-Jones on 2025-06-21
dot icon21/06/2025
Director's details changed for Mrs Margaret Frances Rice-Jones on 2025-06-21
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon21/02/2025
Micro company accounts made up to 2025-02-20
dot icon28/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon28/02/2024
Micro company accounts made up to 2024-02-20
dot icon23/02/2023
Micro company accounts made up to 2023-02-20
dot icon22/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon21/02/2022
Micro company accounts made up to 2022-02-20
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon22/02/2021
Micro company accounts made up to 2021-02-20
dot icon09/03/2020
Micro company accounts made up to 2020-02-20
dot icon26/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon15/04/2019
Micro company accounts made up to 2019-02-20
dot icon27/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon10/04/2018
Micro company accounts made up to 2018-02-20
dot icon26/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon27/04/2017
Total exemption full accounts made up to 2017-02-20
dot icon23/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2016-02-20
dot icon02/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2015-02-20
dot icon26/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2014-02-20
dot icon24/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon23/02/2014
Appointment of Mr Benjamin James Rice-Jones as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2013-02-20
dot icon24/09/2013
Previous accounting period shortened from 2013-02-28 to 2013-02-20
dot icon04/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon04/03/2013
Appointment of Mr Gareth Matthew Rice-Jones as a director
dot icon21/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
20/02/2026
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
20/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
20/02/2026
dot iconNext account date
20/02/2027
dot iconNext due on
20/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.76K
-
0.00
-
-
2022
0
24.01K
-
0.00
-
-
2023
0
24.10K
-
0.00
-
-
2023
0
24.10K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.10K £Ascended0.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rice-Jones, Margaret Frances
Director
21/02/2012 - Present
19
Rice-Jones, David Wyndham
Director
21/02/2012 - Present
7
Rice-Jones, Benjamin James
Director
20/02/2014 - Present
1
Rice-Jones, Gareth Matthew
Director
20/02/2013 - Present
1
Rice-Jones, Margaret Frances
Secretary
21/02/2012 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENGAR LIMITED

BENGAR LIMITED is an(a) Active company incorporated on 21/02/2012 with the registered office located at 8 Little Fryth, Finchampstead, Wokingham RG40 3RN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENGAR LIMITED?

toggle

BENGAR LIMITED is currently Active. It was registered on 21/02/2012 .

Where is BENGAR LIMITED located?

toggle

BENGAR LIMITED is registered at 8 Little Fryth, Finchampstead, Wokingham RG40 3RN.

What does BENGAR LIMITED do?

toggle

BENGAR LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BENGAR LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2026-02-20.