BENNINGHOVEN U.K. LIMITED

Register to unlock more data on OkredoRegister

BENNINGHOVEN U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02188376

Incorporation date

02/11/1987

Size

Small

Contacts

Registered address

Registered address

Incendium House, Centurion Way, Meridian Business Park, Leicester LE19 1WHCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon20/02/2018
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2017
First Gazette notice for voluntary strike-off
dot icon28/11/2017
Application to strike the company off the register
dot icon06/06/2017
Accounts for a small company made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Termination of appointment of Paul Bolley as a director on 2016-07-31
dot icon29/06/2016
Auditor's resignation
dot icon05/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon29/01/2016
Appointment of Mr Paul Frederek Holmes as a director on 2016-01-29
dot icon28/10/2015
Termination of appointment of Bernd Benninghoven as a director on 2015-09-18
dot icon14/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-12-31
dot icon21/10/2014
Auditor's resignation
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon22/07/2013
Accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon21/08/2012
Accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon24/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon10/05/2011
Accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon12/04/2011
Appointment of Miss Beverley Ann Long as a secretary
dot icon12/04/2011
Termination of appointment of Humphrey Cragg as a secretary
dot icon23/09/2010
Accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon20/04/2010
Director's details changed for Paul Bolley on 2010-04-17
dot icon20/04/2010
Director's details changed for Bernd Benninghoven on 2010-04-17
dot icon26/11/2009
Accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 17/04/09; full list of members
dot icon13/01/2009
Miscellaneous
dot icon20/06/2008
Accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 30/03/08; full list of members
dot icon23/08/2007
Accounts made up to 2006-12-31
dot icon30/03/2007
Return made up to 30/03/07; full list of members
dot icon25/10/2006
Accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 30/03/06; full list of members
dot icon05/10/2005
Accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 30/03/05; full list of members
dot icon09/09/2004
Accounts made up to 2003-12-31
dot icon29/04/2004
Return made up to 12/04/04; full list of members
dot icon06/10/2003
Accounts made up to 2002-12-31
dot icon15/04/2003
Return made up to 12/04/03; full list of members
dot icon16/07/2002
Accounts made up to 2001-12-31
dot icon15/06/2002
Auditor's resignation
dot icon04/04/2002
Return made up to 12/04/02; full list of members
dot icon20/09/2001
Accounts made up to 2000-12-31
dot icon17/04/2001
Return made up to 12/04/01; full list of members
dot icon30/10/2000
Accounts made up to 1999-12-31
dot icon17/04/2000
Return made up to 12/04/00; full list of members
dot icon04/01/2000
Director resigned
dot icon28/10/1999
Accounts made up to 1998-12-31
dot icon18/08/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon20/07/1999
New director appointed
dot icon30/04/1999
Return made up to 12/04/99; full list of members
dot icon25/01/1999
Auditor's resignation
dot icon01/10/1998
Accounts made up to 1997-12-31
dot icon27/04/1998
Return made up to 12/04/98; no change of members
dot icon10/09/1997
Accounts for a small company made up to 1996-12-31
dot icon29/05/1997
Particulars of mortgage/charge
dot icon30/04/1997
Return made up to 12/04/97; full list of members
dot icon02/05/1996
Return made up to 12/04/96; no change of members
dot icon01/05/1996
Accounts for a small company made up to 1995-12-31
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Return made up to 12/04/95; no change of members
dot icon22/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Return made up to 12/04/94; full list of members
dot icon19/04/1994
Accounts for a small company made up to 1993-12-31
dot icon27/06/1993
Accounts for a small company made up to 1992-12-31
dot icon23/04/1993
Return made up to 12/04/93; no change of members
dot icon03/07/1992
Certificate of change of name
dot icon03/07/1992
Certificate of change of name
dot icon31/05/1992
Accounts for a small company made up to 1991-12-31
dot icon13/05/1992
Return made up to 12/04/92; no change of members
dot icon06/05/1992
Particulars of mortgage/charge
dot icon15/11/1991
Particulars of mortgage/charge
dot icon25/09/1991
Registered office changed on 25/09/91 from: merlin works bath lane leicester LE3 5BF
dot icon24/05/1991
Accounts for a small company made up to 1990-12-31
dot icon24/05/1991
Return made up to 12/04/91; full list of members
dot icon02/02/1991
Particulars of mortgage/charge
dot icon14/06/1990
Accounts for a small company made up to 1989-12-31
dot icon14/06/1990
Return made up to 12/04/90; full list of members
dot icon22/08/1989
Accounts for a small company made up to 1988-12-31
dot icon22/08/1989
Return made up to 30/06/89; full list of members
dot icon29/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon20/06/1988
Wd 13/05/88 ad 03/11/87-16/12/87 £ si 98@1=98 £ ic 2/100
dot icon28/02/1988
Memorandum and Articles of Association
dot icon25/01/1988
Certificate of change of name
dot icon25/01/1988
Certificate of change of name
dot icon24/01/1988
New director appointed
dot icon13/01/1988
Secretary resigned;new secretary appointed
dot icon13/01/1988
Registered office changed on 13/01/88 from: 80-81 wood gate loughborough leics
dot icon16/12/1987
Secretary resigned;director resigned
dot icon16/12/1987
Registered office changed on 16/12/87 from: 49 green lanes london 9BU
dot icon03/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Beverley Ann
Secretary
12/04/2011 - Present
-
Bolley, Paul
Director
01/07/1999 - 31/07/2016
2
Holmes, Paul Frederek
Director
29/01/2016 - Present
18
Benninghoven, Bernd
Director
09/08/1999 - 18/09/2015
3

Persons with Significant Control

1
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 BENNINGHOVEN U.K. LIMITED

BENNINGHOVEN U.K. LIMITED is an(a) Dissolved company incorporated on 02/11/1987 with the registered office located at Incendium House, Centurion Way, Meridian Business Park, Leicester LE19 1WH. 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 BENNINGHOVEN U.K. LIMITED?

toggle

BENNINGHOVEN U.K. LIMITED is currently Dissolved. It was registered on 02/11/1987 and dissolved on 19/02/2018.

Where is BENNINGHOVEN U.K. LIMITED located?

toggle

BENNINGHOVEN U.K. LIMITED is registered at Incendium House, Centurion Way, Meridian Business Park, Leicester LE19 1WH.

What does BENNINGHOVEN U.K. LIMITED do?

toggle

BENNINGHOVEN U.K. LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BENNINGHOVEN U.K. LIMITED?

toggle

The latest filing was on 20/02/2018: Final Gazette dissolved via voluntary strike-off.