BENNETT SCIENTIFIC LIMITED

Register to unlock more data on OkredoRegister

BENNETT SCIENTIFIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04180152

Incorporation date

15/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Lynwood, Ogwell, Newton Abbot TQ12 6FQCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2001)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon10/06/2025
Application to strike the company off the register
dot icon06/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon08/01/2021
Cessation of Jennifer Margaret Harvey as a person with significant control on 2020-12-31
dot icon08/01/2021
Notification of David Christopher Snape as a person with significant control on 2021-01-01
dot icon08/01/2021
Termination of appointment of Peter Frank Harvey as a director on 2020-12-31
dot icon08/01/2021
Termination of appointment of Jennifer Margaret Harvey as a director on 2020-12-31
dot icon08/01/2021
Termination of appointment of Jennifer Margaret Harvey as a secretary on 2020-12-31
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon12/03/2019
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon20/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon16/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon12/09/2017
Secretary's details changed for Mrs Jennifer Margaret Harvey on 2017-09-07
dot icon12/09/2017
Director's details changed for Peter Frank Harvey on 2017-09-07
dot icon12/09/2017
Director's details changed for Mrs Jennifer Margaret Harvey on 2017-09-07
dot icon12/09/2017
Registered office address changed from Tor Green Croft Road East Ogwell Newton Abbot Devon TQ12 6BA to 8 Lynwood Ogwell Newton Abbot TQ12 6FQ on 2017-09-12
dot icon29/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon17/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon20/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon19/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon19/03/2013
Director's details changed for David Christopher Snape on 2012-06-22
dot icon18/03/2013
Director's details changed for David Christopher Snape on 2012-06-22
dot icon23/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon16/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon16/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon16/03/2010
Director's details changed for David Christopher Snape on 2010-03-15
dot icon16/03/2010
Director's details changed for Peter Frank Harvey on 2010-03-15
dot icon16/03/2010
Director's details changed for Mrs Jennifer Margaret Harvey on 2010-03-15
dot icon19/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon17/03/2009
Return made up to 15/03/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon28/03/2008
Return made up to 15/03/08; full list of members
dot icon08/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon15/03/2007
Return made up to 15/03/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon16/03/2006
Return made up to 15/03/06; full list of members
dot icon16/03/2006
Director's particulars changed
dot icon26/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon31/03/2005
Return made up to 15/03/05; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon22/03/2004
Return made up to 15/03/04; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon27/03/2003
Return made up to 15/03/03; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon03/09/2002
New director appointed
dot icon12/06/2002
Accounting reference date shortened from 30/06/02 to 31/05/02
dot icon09/04/2002
Return made up to 15/03/02; full list of members
dot icon10/01/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon29/06/2001
Memorandum and Articles of Association
dot icon27/06/2001
New director appointed
dot icon27/06/2001
New secretary appointed;new director appointed
dot icon27/06/2001
Registered office changed on 27/06/01 from: 1 mitchell lane bristol BS1 6BU
dot icon22/06/2001
Certificate of change of name
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Secretary resigned
dot icon15/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
21.54K
-
0.00
14.14K
-
2023
1
22.26K
-
0.00
80.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

0

No officers data available.

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+
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 BENNETT SCIENTIFIC LIMITED

BENNETT SCIENTIFIC LIMITED is an(a) Dissolved company incorporated on 15/03/2001 with the registered office located at 8 Lynwood, Ogwell, Newton Abbot TQ12 6FQ. There is currently no active directors 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 SCIENTIFIC LIMITED?

toggle

BENNETT SCIENTIFIC LIMITED is currently Dissolved. It was registered on 15/03/2001 and dissolved on 02/09/2025.

Where is BENNETT SCIENTIFIC LIMITED located?

toggle

BENNETT SCIENTIFIC LIMITED is registered at 8 Lynwood, Ogwell, Newton Abbot TQ12 6FQ.

What does BENNETT SCIENTIFIC LIMITED do?

toggle

BENNETT SCIENTIFIC LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for BENNETT SCIENTIFIC LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.