BENNINGSTONE LTD

Register to unlock more data on OkredoRegister

BENNINGSTONE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09065741

Incorporation date

02/06/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Orion Trading Estate Tenax Road, Trafford Park, Manchester M17 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2014)
dot icon18/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Memorandum and Articles of Association
dot icon02/01/2024
Termination of appointment of Stephen Bramhall as a director on 2023-12-11
dot icon28/11/2023
Resolutions
dot icon04/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/05/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/03/2023
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon03/02/2023
Notification of Pfi Bidco3 Limited as a person with significant control on 2022-11-19
dot icon03/02/2023
Cessation of Rymack Sign Solutions Limited as a person with significant control on 2022-11-19
dot icon03/02/2023
Change of details for Pfi Bidco3 Limited as a person with significant control on 2022-11-21
dot icon03/02/2023
Confirmation statement made on 2022-11-30 with updates
dot icon29/11/2022
Satisfaction of charge 090657410002 in full
dot icon29/11/2022
Satisfaction of charge 090657410001 in full
dot icon25/11/2022
Registration of charge 090657410003, created on 2022-11-22
dot icon16/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon09/12/2021
Registration of charge 090657410002, created on 2021-12-09
dot icon07/10/2021
Auditor's resignation
dot icon04/10/2021
Accounts for a small company made up to 2021-03-31
dot icon01/10/2021
Registered office address changed from Unit H Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QE England to Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 2021-10-01
dot icon01/10/2021
Cessation of Stephan Otmar Kollegger as a person with significant control on 2021-10-01
dot icon01/10/2021
Cessation of Arian Group Gmbh as a person with significant control on 2021-10-01
dot icon01/10/2021
Notification of Rymack Sign Solutions Limited as a person with significant control on 2021-10-01
dot icon01/10/2021
Appointment of Mr Stephen Bramhall as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Stephan Kollegger as a director on 2021-10-01
dot icon01/10/2021
Appointment of Mr Darren Peter Mcmurray as a director on 2021-10-01
dot icon18/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon19/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon23/09/2020
Memorandum and Articles of Association
dot icon23/09/2020
Resolutions
dot icon05/09/2020
Registration of charge 090657410001, created on 2020-08-25
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon17/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon03/07/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-06-29
dot icon02/07/2019
Notification of Arian Group Gmbh as a person with significant control on 2019-06-29
dot icon04/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon24/05/2019
Termination of appointment of Simon Nicholas Summers as a director on 2019-05-23
dot icon13/05/2019
Termination of appointment of Christoph Gruber as a director on 2019-05-09
dot icon13/05/2019
Appointment of Stephan Kollegger as a director on 2019-04-12
dot icon29/10/2018
Change of accounting reference date
dot icon10/07/2018
Confirmation statement made on 2018-06-02 with updates
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-04-08
dot icon01/05/2018
Auditor's resignation
dot icon01/05/2018
Resignation of an auditor
dot icon20/04/2018
Appointment of Mr Simon Nicholas Summers as a director on 2018-04-09
dot icon18/04/2018
Notification of Stephan Otmar Kollegger as a person with significant control on 2018-04-09
dot icon18/04/2018
Cessation of Phillip John Reynolds as a person with significant control on 2018-04-09
dot icon18/04/2018
Termination of appointment of Robert Loveday as a secretary on 2018-04-09
dot icon18/04/2018
Termination of appointment of Philip John Reynolds as a director on 2018-04-09
dot icon18/04/2018
Termination of appointment of Claire Reynolds as a director on 2018-04-09
dot icon18/04/2018
Appointment of Mr Christoph Gruber as a director on 2018-04-09
dot icon17/04/2018
Group of companies' accounts made up to 2017-09-30
dot icon12/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon02/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon23/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon23/06/2016
Registered office address changed from Unit H Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QE England to Unit H Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QE on 2016-06-23
dot icon23/06/2016
Registered office address changed from Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ to Unit H Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QE on 2016-06-23
dot icon18/02/2016
Resolutions
dot icon09/01/2016
Group of companies' accounts made up to 2015-09-30
dot icon10/11/2015
Previous accounting period extended from 2015-06-30 to 2015-09-30
dot icon19/10/2015
Resolutions
dot icon10/07/2015
Resolutions
dot icon22/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon23/01/2015
Statement of capital following an allotment of shares on 2014-10-03
dot icon25/07/2014
Appointment of Phillip John Reynolds as a director on 2014-06-02
dot icon25/07/2014
Appointment of Claire Reynolds as a director on 2014-06-02
dot icon25/07/2014
Appointment of Robert Loveday as a secretary on 2014-07-02
dot icon02/07/2014
Termination of appointment of Osker Heiman as a director
dot icon02/07/2014
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2014-07-02
dot icon02/06/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
54.12K
-
0.00
-
-
2021
0
54.12K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

54.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gruber, Christoph
Director
09/04/2018 - 09/05/2019
4
Heiman, Osker
Director
02/06/2014 - 02/07/2014
3007
Stephan Kollegger
Director
12/04/2019 - 01/10/2021
2
Summers, Simon Nicholas
Director
09/04/2018 - 23/05/2019
7
Mcmurray, Darren Peter
Director
01/10/2021 - Present
38

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENNINGSTONE LTD

BENNINGSTONE LTD is an(a) Dissolved company incorporated on 02/06/2014 with the registered office located at Orion Trading Estate Tenax Road, Trafford Park, Manchester M17 1JT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNINGSTONE LTD?

toggle

BENNINGSTONE LTD is currently Dissolved. It was registered on 02/06/2014 and dissolved on 18/06/2024.

Where is BENNINGSTONE LTD located?

toggle

BENNINGSTONE LTD is registered at Orion Trading Estate Tenax Road, Trafford Park, Manchester M17 1JT.

What does BENNINGSTONE LTD do?

toggle

BENNINGSTONE LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BENNINGSTONE LTD?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via compulsory strike-off.