BENNETTS REMOVALS AND DELIVERIES SOUTH LTD

Register to unlock more data on OkredoRegister

BENNETTS REMOVALS AND DELIVERIES SOUTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09631332

Incorporation date

10/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor 6-7 Clock Park, Shripney Road, Bognor Regis PO22 9NHCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2015)
dot icon02/10/2025
Micro company accounts made up to 2025-02-28
dot icon24/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-02-29
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon05/04/2024
Termination of appointment of Oliver James Goddard as a director on 2024-02-29
dot icon05/04/2024
Cessation of Regis Removals Limited as a person with significant control on 2020-03-01
dot icon05/04/2024
Change of details for Mr Matthew Clive Smith as a person with significant control on 2024-02-29
dot icon23/11/2023
Micro company accounts made up to 2023-02-28
dot icon15/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon10/07/2023
Second filing of Confirmation Statement dated 2022-08-09
dot icon10/07/2023
Second filing of Confirmation Statement dated 2021-11-15
dot icon10/07/2023
Second filing of Confirmation Statement dated 2022-08-10
dot icon20/06/2023
Amended total exemption full accounts made up to 2022-02-28
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon23/06/2022
Micro company accounts made up to 2022-02-28
dot icon07/03/2022
Registered office address changed from First Floor, 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to First Floor 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 2022-03-07
dot icon04/03/2022
Change of details for Regis Removals Limited as a person with significant control on 2022-03-01
dot icon04/03/2022
Director's details changed for Mr Oliver James Goddard on 2022-03-01
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon15/11/2021
Cessation of Oliver James Goddard as a person with significant control on 2020-03-01
dot icon15/11/2021
Notification of Regis Removals Limited as a person with significant control on 2020-03-01
dot icon15/11/2021
Registered office address changed from 17 Sussex Drive Bognor Regis PO21 4RW England to First Floor, 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 2021-11-15
dot icon06/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/03/2021
Registered office address changed from 20 Elbridge Avenue Bognor Regis PO21 5AD England to 17 Sussex Drive Bognor Regis PO21 4RW on 2021-03-05
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/07/2019
Registered office address changed from 3a Christie Place Bognor Regis PO22 9RT England to 20 Elbridge Avenue Bognor Regis PO21 5AD on 2019-07-12
dot icon09/07/2019
Registered office address changed from 20 Elbridge Avenue Bognor Regis PO21 5AD England to 3a Christie Place Bognor Regis PO22 9RT on 2019-07-09
dot icon19/06/2019
Registered office address changed from 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH England to 20 Elbridge Avenue Bognor Regis PO21 5AD on 2019-06-19
dot icon01/03/2019
Notification of Oliver Goddard as a person with significant control on 2019-02-28
dot icon01/03/2019
Notification of Matthew Smith as a person with significant control on 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon28/02/2019
Cessation of David Wride as a person with significant control on 2019-02-28
dot icon28/02/2019
Cessation of Nathaniel Scott as a person with significant control on 2019-02-28
dot icon28/02/2019
Cessation of Lois Humphery as a person with significant control on 2019-02-28
dot icon28/02/2019
Appointment of Mr Matthew Smith as a director on 2019-02-28
dot icon28/02/2019
Termination of appointment of Nathaniel Scott as a director on 2019-02-28
dot icon28/02/2019
Appointment of Mr Oliver James Goddard as a director on 2019-02-28
dot icon28/02/2019
Termination of appointment of Lois Humphery as a director on 2019-02-28
dot icon28/02/2019
Termination of appointment of David Wride as a director on 2019-02-28
dot icon28/02/2019
Termination of appointment of Lois Humphery as a secretary on 2019-02-28
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon16/07/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon04/07/2017
Notification of Lois Humphery as a person with significant control on 2017-06-10
dot icon04/07/2017
Director's details changed for Mr Nathaniel Scott on 2017-07-04
dot icon04/07/2017
Notification of David Wride as a person with significant control on 2017-06-10
dot icon04/07/2017
Notification of Nathaniel Scott as a person with significant control on 2017-06-10
dot icon04/07/2017
Confirmation statement made on 2017-06-10 with no updates
dot icon04/07/2017
Director's details changed for Mr David Wride on 2017-07-04
dot icon29/09/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon12/09/2016
Change of share class name or designation
dot icon02/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon10/05/2016
Registered office address changed from St James Works St Pancras Chichester West Sussex PO19 7NN to 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH on 2016-05-10
dot icon09/05/2016
Previous accounting period shortened from 2016-06-30 to 2016-02-29
dot icon20/07/2015
Registered office address changed from St James Works St Pancras St. James Works St. Pancras Chichester West Sussex PO19 7NN England to St James Works St Pancras Chichester West Sussex PO19 7NN on 2015-07-20
dot icon15/07/2015
Registered office address changed from St James Works St Pancras Chichester West Sussex P19 7NN United Kingdom to St James Works St Pancras St. James Works St. Pancras Chichester West Sussex PO19 7NN on 2015-07-15
dot icon10/06/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
868.00
-
0.00
13.21K
-
2022
2
9.17K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphery, Lois
Director
10/06/2015 - 28/02/2019
4
Wride, David
Director
10/06/2015 - 28/02/2019
6
Mr Nathaniel Scott
Director
10/06/2015 - 28/02/2019
-
Goddard, Oliver James
Director
28/02/2019 - 29/02/2024
5
Smith, Matthew Clive
Director
28/02/2019 - Present
17

Persons with Significant Control

7
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 BENNETTS REMOVALS AND DELIVERIES SOUTH LTD

BENNETTS REMOVALS AND DELIVERIES SOUTH LTD is an(a) Active company incorporated on 10/06/2015 with the registered office located at First Floor 6-7 Clock Park, Shripney Road, Bognor Regis PO22 9NH. 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 BENNETTS REMOVALS AND DELIVERIES SOUTH LTD?

toggle

BENNETTS REMOVALS AND DELIVERIES SOUTH LTD is currently Active. It was registered on 10/06/2015 .

Where is BENNETTS REMOVALS AND DELIVERIES SOUTH LTD located?

toggle

BENNETTS REMOVALS AND DELIVERIES SOUTH LTD is registered at First Floor 6-7 Clock Park, Shripney Road, Bognor Regis PO22 9NH.

What does BENNETTS REMOVALS AND DELIVERIES SOUTH LTD do?

toggle

BENNETTS REMOVALS AND DELIVERIES SOUTH LTD operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for BENNETTS REMOVALS AND DELIVERIES SOUTH LTD?

toggle

The latest filing was on 02/10/2025: Micro company accounts made up to 2025-02-28.