BENNING CONSTRUCTION (GRAVESEND) LTD

Register to unlock more data on OkredoRegister

BENNING CONSTRUCTION (GRAVESEND) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05035500

Incorporation date

05/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

57 Windmill Street Windmill Street, Gravesend DA12 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2004)
dot icon23/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon09/06/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon16/06/2020
Termination of appointment of Parminder Birring as a director on 2020-04-27
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon27/04/2020
Notification of Parminder Birring as a person with significant control on 2020-04-27
dot icon27/04/2020
Appointment of Mr Parminder Birring as a director on 2020-04-27
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon05/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon05/06/2019
Change of details for Mr Hardev Gill as a person with significant control on 2019-06-04
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon01/11/2018
Termination of appointment of Parminder Birring as a director on 2018-11-01
dot icon01/11/2018
Cessation of Parminder Birring as a person with significant control on 2018-10-01
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon08/01/2018
Micro company accounts made up to 2017-04-30
dot icon31/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon18/05/2016
Appointment of Mr Hardev Gill as a director on 2016-04-01
dot icon04/05/2016
Registered office address changed from 8 Harlech Close Strood Rochester ME2 3QP to 57 Windmill Street Windmill Street Gravesend DA12 1BB on 2016-05-04
dot icon30/04/2016
Director's details changed for Mr Parminder Birring on 2016-04-30
dot icon30/04/2016
Secretary's details changed for Pal Kaur on 2016-04-30
dot icon05/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon25/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon19/03/2010
Director's details changed for Parminder Birring on 2010-03-19
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/02/2009
Return made up to 05/02/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/10/2008
Accounting reference date extended from 28/02/2008 to 30/04/2008
dot icon20/05/2008
Return made up to 05/02/08; no change of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon19/07/2007
Return made up to 05/02/07; no change of members
dot icon17/04/2007
Compulsory strike-off action has been discontinued
dot icon23/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon11/04/2006
Return made up to 05/02/06; full list of members
dot icon08/11/2005
Return made up to 05/02/05; full list of members
dot icon27/09/2005
First Gazette notice for compulsory strike-off
dot icon19/02/2004
New director appointed
dot icon19/02/2004
Registered office changed on 19/02/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon19/02/2004
New secretary appointed
dot icon05/02/2004
Director resigned
dot icon05/02/2004
Secretary resigned
dot icon05/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birring, Parminder
Director
27/04/2020 - 27/04/2020
4
Birring, Parminder
Director
05/02/2004 - 01/11/2018
4
Mr Hardev Gill
Director
01/04/2016 - Present
-
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
05/02/2004 - 05/02/2004
1264
CREDITREFORM LIMITED
Corporate Director
05/02/2004 - 05/02/2004
1253

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+
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 BENNING CONSTRUCTION (GRAVESEND) LTD

BENNING CONSTRUCTION (GRAVESEND) LTD is an(a) Dissolved company incorporated on 05/02/2004 with the registered office located at 57 Windmill Street Windmill Street, Gravesend DA12 1BB. There are currently 2 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 BENNING CONSTRUCTION (GRAVESEND) LTD?

toggle

BENNING CONSTRUCTION (GRAVESEND) LTD is currently Dissolved. It was registered on 05/02/2004 and dissolved on 23/04/2024.

Where is BENNING CONSTRUCTION (GRAVESEND) LTD located?

toggle

BENNING CONSTRUCTION (GRAVESEND) LTD is registered at 57 Windmill Street Windmill Street, Gravesend DA12 1BB.

What does BENNING CONSTRUCTION (GRAVESEND) LTD do?

toggle

BENNING CONSTRUCTION (GRAVESEND) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BENNING CONSTRUCTION (GRAVESEND) LTD?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via compulsory strike-off.