BENINCA LIMITED

Register to unlock more data on OkredoRegister

BENINCA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03586671

Incorporation date

24/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Christelton Court Christleton Court, Manor Park, Runcorn WA7 1STCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1998)
dot icon28/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon23/10/2024
Registered office address changed from Stuart Road Manor Park Runcorn Cheshire WA7 1TS to Unit 10 Christelton Court Christleton Court Manor Park Runcorn WA7 1st on 2024-10-23
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon10/05/2024
Appointment of Mr Andrew Perry as a director on 2024-05-09
dot icon09/05/2024
Termination of appointment of Steven Vincent Lloyd as a director on 2024-05-09
dot icon09/05/2024
Termination of appointment of Trudie Suzanne Lauter as a secretary on 2024-05-09
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon26/06/2017
Notification of Link Controls Ltd as a person with significant control on 2016-04-06
dot icon26/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon30/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon10/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon14/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon29/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/05/2011
Appointment of Mr Steven Vincent Lloyd as a director
dot icon05/05/2011
Termination of appointment of Louise Thompson as a director
dot icon05/05/2011
Termination of appointment of Frank Thompson as a director
dot icon24/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Director's details changed for Louise Samantha Thompson on 2010-01-19
dot icon19/01/2010
Director's details changed for Frank Thompson on 2010-01-19
dot icon19/01/2010
Secretary's details changed for Trudie Suzanne Lauter on 2010-01-19
dot icon25/06/2009
Return made up to 24/06/09; full list of members
dot icon28/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/06/2008
Return made up to 24/06/08; full list of members
dot icon25/06/2008
Location of register of members
dot icon25/06/2008
Registered office changed on 25/06/2008 from stuart road manor park runcorn cheshire WA7 1TS
dot icon25/06/2008
Location of debenture register
dot icon18/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/03/2008
Director's change of particulars / louise holah / 04/03/2008
dot icon15/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/06/2007
Return made up to 24/06/07; full list of members
dot icon19/02/2007
Director resigned
dot icon29/06/2006
Return made up to 24/06/06; full list of members
dot icon06/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/07/2005
Return made up to 24/06/05; full list of members
dot icon01/07/2005
Accounts for a small company made up to 2004-12-31
dot icon30/06/2004
Return made up to 24/06/04; full list of members
dot icon26/05/2004
Accounts for a small company made up to 2003-12-31
dot icon26/07/2003
New director appointed
dot icon02/07/2003
Return made up to 24/06/03; full list of members
dot icon25/06/2003
Accounts for a small company made up to 2002-12-31
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
New secretary appointed
dot icon30/08/2002
Accounts for a small company made up to 2001-12-31
dot icon14/07/2002
Return made up to 24/06/02; full list of members
dot icon25/01/2002
Particulars of mortgage/charge
dot icon25/07/2001
Ad 16/07/01--------- £ si 9998@1=9998 £ ic 2/10000
dot icon25/07/2001
Director resigned
dot icon20/07/2001
New director appointed
dot icon29/06/2001
Return made up to 24/06/01; no change of members
dot icon20/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/07/2000
Return made up to 24/06/00; full list of members
dot icon25/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon06/07/1999
Return made up to 24/06/99; full list of members
dot icon06/07/1999
Location of register of members address changed
dot icon06/07/1999
Location of debenture register address changed
dot icon06/07/1999
Location of register of members (non legible)
dot icon06/07/1999
Location - directors interests register: non legible
dot icon27/04/1999
Director's particulars changed
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
New secretary appointed
dot icon05/10/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon24/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Andrew
Director
09/05/2024 - Present
6
Lloyd, Steven Vincent
Director
01/03/2011 - 09/05/2024
4
Lauter, Trudie Suzanne
Secretary
22/10/2002 - 09/05/2024
3

Persons with Significant Control

0

No PSC data available.

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 BENINCA LIMITED

BENINCA LIMITED is an(a) Dissolved company incorporated on 24/06/1998 with the registered office located at Unit 10 Christelton Court Christleton Court, Manor Park, Runcorn WA7 1ST. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENINCA LIMITED?

toggle

BENINCA LIMITED is currently Dissolved. It was registered on 24/06/1998 and dissolved on 28/01/2025.

Where is BENINCA LIMITED located?

toggle

BENINCA LIMITED is registered at Unit 10 Christelton Court Christleton Court, Manor Park, Runcorn WA7 1ST.

What does BENINCA LIMITED do?

toggle

BENINCA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BENINCA LIMITED?

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved via compulsory strike-off.