BENIPORT LIMITED

Register to unlock more data on OkredoRegister

BENIPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03034996

Incorporation date

20/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Summit House, Horsecroft Road, Harlow, Essex CM19 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1995)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/05/2025
Confirmation statement made on 2025-04-17 with updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon21/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/05/2023
Confirmation statement made on 2023-04-17 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon07/11/2021
Micro company accounts made up to 2021-03-31
dot icon28/05/2021
Registered office address changed from Unit 4 Woodside Thornwood Essex CM16 6LJ to Summit House Horsecroft Road Harlow Essex CM19 5BN on 2021-05-28
dot icon16/05/2021
Confirmation statement made on 2021-04-17 with updates
dot icon28/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon18/02/2019
Director's details changed for Mr George Herbert Beacroft on 2019-02-15
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Registered office address changed from Unit 4 Woodside Thornwood Essex CM166LJ to Unit 4 Woodside Thornwood Essex CM166LJ on 2016-12-21
dot icon21/12/2016
Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Unit 4 Woodside Thornwood Essex CM166LJ on 2016-12-21
dot icon27/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 2012-10-02
dot icon27/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/04/2009
Return made up to 20/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 20/03/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/07/2007
Return made up to 20/03/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 20/03/06; full list of members
dot icon31/03/2006
Ad 02/12/05--------- £ si 1@1=1 £ ic 999/1000
dot icon28/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/12/2005
Secretary resigned;director resigned
dot icon15/12/2005
New secretary appointed
dot icon06/12/2005
Particulars of mortgage/charge
dot icon24/09/2005
Particulars of mortgage/charge
dot icon24/05/2005
Return made up to 20/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/09/2004
Memorandum and Articles of Association
dot icon13/09/2004
Resolutions
dot icon12/05/2004
Return made up to 20/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/05/2003
Return made up to 20/03/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/05/2002
Return made up to 20/03/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/04/2001
Return made up to 20/03/01; full list of members
dot icon08/09/2000
Accounts for a small company made up to 2000-03-31
dot icon21/04/2000
Return made up to 20/03/00; full list of members
dot icon16/09/1999
Accounts for a small company made up to 1999-03-31
dot icon31/03/1999
Return made up to 20/03/99; full list of members
dot icon10/02/1999
Certificate of change of name
dot icon05/01/1999
Accounts for a small company made up to 1998-03-31
dot icon02/09/1998
Particulars of mortgage/charge
dot icon07/04/1998
Return made up to 20/03/98; no change of members
dot icon31/12/1997
Accounts for a small company made up to 1997-03-31
dot icon18/11/1997
Particulars of mortgage/charge
dot icon01/05/1997
Return made up to 20/03/97; change of members
dot icon30/01/1997
Ad 10/01/97--------- £ si 996@1=996 £ ic 3/999
dot icon20/01/1997
Accounts for a small company made up to 1996-03-31
dot icon22/04/1996
Return made up to 20/03/96; full list of members
dot icon11/03/1996
Resolutions
dot icon11/03/1996
Memorandum and Articles of Association
dot icon07/04/1995
New director appointed
dot icon06/04/1995
New secretary appointed;new director appointed
dot icon06/04/1995
New director appointed
dot icon06/04/1995
Ad 20/03/95--------- £ si 1@1=1 £ ic 2/3
dot icon06/04/1995
Accounting reference date notified as 31/03
dot icon24/03/1995
Secretary resigned;director resigned
dot icon20/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
112.88K
-
0.00
-
-
2022
2
110.94K
-
0.00
-
-
2023
2
99.66K
-
0.00
-
-
2023
2
99.66K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

99.66K £Descended-10.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alligan, Iain
Director
20/03/1995 - Present
2
Alligan, Iain
Secretary
02/12/2005 - Present
1
Mr George Herbert Beacroft
Director
20/03/1995 - Present
3

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 BENIPORT LIMITED

BENIPORT LIMITED is an(a) Active company incorporated on 20/03/1995 with the registered office located at Summit House, Horsecroft Road, Harlow, Essex CM19 5BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BENIPORT LIMITED?

toggle

BENIPORT LIMITED is currently Active. It was registered on 20/03/1995 .

Where is BENIPORT LIMITED located?

toggle

BENIPORT LIMITED is registered at Summit House, Horsecroft Road, Harlow, Essex CM19 5BN.

What does BENIPORT LIMITED do?

toggle

BENIPORT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BENIPORT LIMITED have?

toggle

BENIPORT LIMITED had 2 employees in 2023.

What is the latest filing for BENIPORT LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.