BENNETT MECHANICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BENNETT MECHANICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03388765

Incorporation date

19/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire HP19 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1997)
dot icon04/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon24/06/2025
Notification of Siobhan Bennett as a person with significant control on 2025-06-19
dot icon23/06/2025
Change of details for Mr Phillip John Bennett as a person with significant control on 2025-06-19
dot icon23/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/11/2023
Satisfaction of charge 1 in full
dot icon15/07/2023
Confirmation statement made on 2023-06-19 with updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/11/2021
Termination of appointment of Anthony Edwin George Bennett as a director on 2021-10-15
dot icon29/11/2021
Termination of appointment of Patricia Anne Bennett as a secretary on 2021-09-21
dot icon19/07/2021
Confirmation statement made on 2021-06-19 with updates
dot icon31/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon14/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/10/2012
Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 2012-10-03
dot icon09/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon21/06/2010
Director's details changed for Anthony Edwin George Bennett on 2010-06-19
dot icon21/06/2010
Director's details changed for Phillip John Bennett on 2010-06-19
dot icon05/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 19/06/09; full list of members
dot icon17/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 19/06/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon26/07/2007
Return made up to 19/06/07; full list of members
dot icon30/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon28/06/2006
Return made up to 19/06/06; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon07/07/2005
Return made up to 19/06/05; full list of members
dot icon14/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon01/07/2004
Return made up to 19/06/04; full list of members
dot icon16/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon05/07/2003
Return made up to 19/06/03; full list of members
dot icon20/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon01/07/2002
Return made up to 19/06/02; full list of members
dot icon05/11/2001
New director appointed
dot icon05/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon27/06/2001
Return made up to 19/06/01; full list of members
dot icon11/01/2001
Registered office changed on 11/01/01 from: 29 cardiff road luton bedfordshire LU1 1PP
dot icon18/10/2000
Full accounts made up to 2000-06-30
dot icon22/06/2000
Return made up to 19/06/00; full list of members
dot icon01/10/1999
Full accounts made up to 1999-06-30
dot icon24/06/1999
Return made up to 19/06/99; no change of members
dot icon21/10/1998
Full accounts made up to 1998-06-30
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Return made up to 19/06/98; full list of members
dot icon05/08/1997
Particulars of mortgage/charge
dot icon09/07/1997
Ad 03/07/97--------- £ si 98@1=98 £ ic 2/100
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Secretary resigned
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New secretary appointed
dot icon19/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
30/06/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
95.59K
-
0.00
138.87K
-
2022
6
67.05K
-
0.00
105.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Phillip John
Director
01/11/2001 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BENNETT MECHANICAL SERVICES LIMITED

BENNETT MECHANICAL SERVICES LIMITED is an(a) Active company incorporated on 19/06/1997 with the registered office located at 7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire HP19 8DP. 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 BENNETT MECHANICAL SERVICES LIMITED?

toggle

BENNETT MECHANICAL SERVICES LIMITED is currently Active. It was registered on 19/06/1997 .

Where is BENNETT MECHANICAL SERVICES LIMITED located?

toggle

BENNETT MECHANICAL SERVICES LIMITED is registered at 7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire HP19 8DP.

What does BENNETT MECHANICAL SERVICES LIMITED do?

toggle

BENNETT MECHANICAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BENNETT MECHANICAL SERVICES LIMITED?

toggle

The latest filing was on 04/11/2025: Total exemption full accounts made up to 2025-06-30.