BENNAMANN SERVICES LTD

Register to unlock more data on OkredoRegister

BENNAMANN SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10242228

Incorporation date

21/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Bennamann Services Ltd, Cranes Farm Road, Basildon SS14 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2016)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon26/03/2026
Director's details changed for Mr Andrea Paulis on 2026-03-26
dot icon25/03/2026
Replacement Filing for the appointment of Mr Andrea Paulis as a director
dot icon17/12/2025
Registered office address changed from Unit 1, Sector 2 Aerohub Business Park Newquay Cornwall TR8 4RY TR8 4RY England to Bennamann Services Ltd Cranes Farm Road Basildon SS14 3AD on 2025-12-17
dot icon03/10/2025
Amended micro company accounts made up to 2023-12-31
dot icon03/10/2025
Micro company accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-06 with updates
dot icon30/05/2024
Resolutions
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-11-09
dot icon08/11/2023
Appointment of Mr Mizanal Choudhury as a secretary on 2023-10-25
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/08/2023
Resolutions
dot icon07/08/2023
Withdrawal of a person with significant control statement on 2023-08-07
dot icon07/08/2023
Notification of Cnh Industrial N.V. as a person with significant control on 2023-02-15
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-07-17
dot icon13/07/2023
Confirmation statement made on 2023-06-06 with updates
dot icon17/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Resolutions
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-09
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-08
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-08
dot icon16/03/2023
Termination of appointment of Lynne Mann as a secretary on 2023-03-15
dot icon16/03/2023
Termination of appointment of Emma Jane Haskett as a director on 2023-03-15
dot icon16/03/2023
Termination of appointment of Matthew Charles Seabrook Heritage as a director on 2023-03-15
dot icon16/03/2023
Termination of appointment of Jaykumar Purohit as a director on 2023-03-15
dot icon16/03/2023
Termination of appointment of William Wynn as a director on 2023-03-15
dot icon16/03/2023
Appointment of Mr Michael Simpson as a director on 2023-03-15
dot icon16/03/2023
Appointment of Mr Sean Michael Lennon as a director on 2023-03-15
dot icon16/03/2023
Appointment of Mr Andrea Paulis as a director on 2023-03-15
dot icon16/03/2023
Termination of appointment of Giulio Contaldi as a director on 2023-03-15
dot icon16/01/2023
Previous accounting period extended from 2022-06-30 to 2022-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-16
dot icon17/03/2022
Micro company accounts made up to 2021-06-30
dot icon11/03/2022
Notification of a person with significant control statement
dot icon25/02/2022
Cessation of Christopher Mark Mann as a person with significant control on 2019-08-19
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon08/09/2021
Termination of appointment of Thomas William Bradshaw as a director on 2021-03-19
dot icon15/07/2021
Appointment of Mr Oscar Baroncelli as a director on 2021-07-09
dot icon22/06/2021
Termination of appointment of Davide Binotti as a director on 2021-06-18
dot icon22/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon01/05/2021
Director's details changed for Mr Davida Binotti on 2021-04-30
dot icon14/04/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon14/04/2021
Resolutions
dot icon07/04/2021
Appointment of Mr Davida Binotti as a director on 2021-03-19
dot icon07/04/2021
Memorandum and Articles of Association
dot icon07/04/2021
Resolutions
dot icon25/03/2021
Micro company accounts made up to 2020-06-30
dot icon23/02/2021
Appointment of Mrs Lynne Mann as a secretary on 2018-01-04
dot icon02/12/2020
Director's details changed for Jaykumar Purohit on 2020-12-02
dot icon02/12/2020
Director's details changed for Mr William Wynn on 2020-12-02
dot icon02/12/2020
Director's details changed for Emma Jane Haskett on 2020-12-02
dot icon02/12/2020
Change of details for Dr Christopher Mark Mann as a person with significant control on 2020-12-02
dot icon02/12/2020
Director's details changed for Thomas William Bradshaw on 2020-12-02
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-10-29
dot icon04/09/2020
Statement of capital following an allotment of shares on 2020-08-06
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-06-16
dot icon10/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-07
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon18/11/2019
Registered office address changed from Unit 7a Palmers Way Trenant Industrial Estate Wadebridge PL27 6HB United Kingdom to Unit 1, Sector 2 Aerohub Business Park Newquay Cornwall TR8 4RY TR8 4RY on 2019-11-18
dot icon16/09/2019
Accounts for a dormant company made up to 2019-06-30
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon06/06/2019
Appointment of Mr William Wynn as a director on 2019-03-21
dot icon06/06/2019
Termination of appointment of James William Foot as a director on 2019-04-01
dot icon30/10/2018
Cessation of Michael Andrew Bennett as a person with significant control on 2018-10-10
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-10-09
dot icon01/10/2018
Appointment of Mr Giulio Contaldi as a director on 2018-05-18
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon01/10/2018
Appointment of Mr Matthew Hague as a director on 2018-09-14
dot icon17/09/2018
Statement of capital following an allotment of shares on 2018-09-14
dot icon10/08/2018
Statement of capital following an allotment of shares on 2018-08-09
dot icon16/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon20/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon07/11/2017
Resolutions
dot icon21/08/2017
Termination of appointment of Michael Andrew Bennett as a director on 2017-08-20
dot icon17/08/2017
Resolutions
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon14/07/2016
Resolutions
dot icon21/06/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
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
969.00
-
0.00
-
-
2022
0
942.00
-
0.00
-
-
2022
0
942.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

942.00 £Descended-2.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Michael
Director
15/03/2023 - Present
6
Wynn, William
Director
21/03/2019 - 15/03/2023
23
Contaldi, Giulio
Director
18/05/2018 - 15/03/2023
1
Mr Michael Andrew Bennett
Director
21/06/2016 - 20/08/2017
4
Mann, Christopher Mark, Dr
Director
21/06/2016 - Present
19

Persons with Significant Control

3
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 BENNAMANN SERVICES LTD

BENNAMANN SERVICES LTD is an(a) Active company incorporated on 21/06/2016 with the registered office located at Bennamann Services Ltd, Cranes Farm Road, Basildon SS14 3AD. There are currently 7 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 BENNAMANN SERVICES LTD?

toggle

BENNAMANN SERVICES LTD is currently Active. It was registered on 21/06/2016 .

Where is BENNAMANN SERVICES LTD located?

toggle

BENNAMANN SERVICES LTD is registered at Bennamann Services Ltd, Cranes Farm Road, Basildon SS14 3AD.

What does BENNAMANN SERVICES LTD do?

toggle

BENNAMANN SERVICES LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BENNAMANN SERVICES LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.