BENTEK LTD

Register to unlock more data on OkredoRegister

BENTEK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02416814

Incorporation date

24/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wood Farm Barn The Street, Flixton, Bungay, Suffolk NR35 1NZCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1989)
dot icon05/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon11/04/2022
Cessation of Andrew John Silk as a person with significant control on 2022-04-07
dot icon11/04/2022
Notification of Justin Mark Skinner as a person with significant control on 2022-04-07
dot icon11/04/2022
Termination of appointment of Andrew John Silk as a director on 2022-04-06
dot icon08/04/2022
Registered office address changed from Bentek House 28 Foxtail Road Ransomes Europark Ipswich Suffolk IP3 9RT to Wood Farm Barn the Street Flixton Bungay Suffolk NR35 1NZ on 2022-04-08
dot icon08/04/2022
Appointment of Mr Justin Mark Skinner as a director on 2022-04-06
dot icon07/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon30/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon10/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon28/08/2012
Director's details changed for Mr Andrew John Silk on 2011-09-01
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Brian Benneworth as a secretary
dot icon03/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Purchase of own shares.
dot icon18/01/2011
Purchase of own shares.
dot icon29/12/2010
Statement of capital on 2010-12-29
dot icon01/12/2010
Solvency statement dated 02/09/10
dot icon01/12/2010
Resolutions
dot icon01/11/2010
Termination of appointment of Paul Benneworth as a director
dot icon01/11/2010
Termination of appointment of Brian Benneworth as a director
dot icon17/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon17/09/2010
Director's details changed for Mr Brian John Benneworth on 2010-08-23
dot icon17/09/2010
Director's details changed for Keith Ian Delaney on 2010-08-23
dot icon17/09/2010
Director's details changed for Mr Andrew John Silk on 2010-08-23
dot icon17/09/2010
Director's details changed for Mr Paul Andrew Benneworth on 2010-02-01
dot icon17/09/2010
Secretary's details changed for Mr Brian John Benneworth on 2010-08-23
dot icon17/09/2010
Termination of appointment of Keith Delaney as a director
dot icon09/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/09/2009
Return made up to 24/08/09; full list of members
dot icon06/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2008
Return made up to 24/08/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/10/2007
Director's particulars changed
dot icon12/10/2007
Return made up to 24/08/07; full list of members
dot icon29/04/2007
Accounts for a small company made up to 2006-12-31
dot icon19/09/2006
Accounts for a small company made up to 2005-12-31
dot icon30/08/2006
Return made up to 24/08/06; full list of members
dot icon22/08/2006
Certificate of change of name
dot icon18/02/2006
Particulars of mortgage/charge
dot icon29/09/2005
Return made up to 24/08/05; full list of members
dot icon29/09/2005
Director's particulars changed
dot icon20/07/2005
Director's particulars changed
dot icon20/06/2005
Accounts for a small company made up to 2004-12-31
dot icon21/09/2004
Return made up to 24/08/04; full list of members
dot icon21/04/2004
Accounts for a small company made up to 2003-12-31
dot icon09/10/2003
Return made up to 24/08/03; full list of members
dot icon29/09/2003
Accounts for a small company made up to 2002-12-31
dot icon10/12/2002
Director resigned
dot icon13/09/2002
Return made up to 24/08/02; full list of members
dot icon01/07/2002
Accounts for a small company made up to 2001-12-31
dot icon17/10/2001
Return made up to 24/08/01; full list of members
dot icon29/08/2001
Accounts for a small company made up to 2000-12-31
dot icon15/03/2001
New director appointed
dot icon18/10/2000
Return made up to 24/08/00; full list of members
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon06/10/1999
Return made up to 24/08/99; full list of members
dot icon15/01/1999
New director appointed
dot icon16/10/1998
Return made up to 24/08/98; no change of members
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon01/10/1997
Return made up to 24/08/97; no change of members
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon06/10/1996
Return made up to 24/08/96; full list of members
dot icon02/09/1996
Full accounts made up to 1995-12-31
dot icon26/09/1995
Return made up to 24/08/95; no change of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon12/10/1994
Return made up to 24/08/94; no change of members
dot icon10/06/1994
Accounts for a small company made up to 1993-12-31
dot icon23/09/1993
Return made up to 24/08/93; full list of members
dot icon28/06/1993
Accounts for a small company made up to 1992-12-31
dot icon15/10/1992
Accounts for a small company made up to 1991-12-31
dot icon29/09/1992
Return made up to 24/08/92; no change of members
dot icon06/11/1991
Registered office changed on 06/11/91 from: bentek house emsal court hadleigh road industrial estate ipswich IP2 0HB
dot icon06/11/1991
Return made up to 24/08/91; full list of members
dot icon30/09/1991
Full accounts made up to 1990-12-31
dot icon06/12/1989
Registered office changed on 06/12/89 from: 109A hamilton road felixstowe IP11 7BL
dot icon06/12/1989
Secretary resigned;new secretary appointed
dot icon06/12/1989
Secretary resigned;new secretary appointed
dot icon06/12/1989
Accounting reference date notified as 31/12
dot icon02/11/1989
New director appointed
dot icon17/10/1989
Resolutions
dot icon17/10/1989
Wd 13/10/89 ad 02/10/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon11/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/08/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£129,125.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
6
187.19K
-
0.00
129.13K
-
2021
6
187.19K
-
0.00
129.13K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

187.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.13K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Justin Mark Skinner
Director
05/04/2022 - Present
5
Delaney, Keith Ian
Director
03/01/1999 - 02/09/2010
2
Roberts, Peter John
Director
01/01/2001 - 01/12/2002
2

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BENTEK LTD

BENTEK LTD is an(a) Dissolved company incorporated on 24/08/1989 with the registered office located at Wood Farm Barn The Street, Flixton, Bungay, Suffolk NR35 1NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BENTEK LTD?

toggle

BENTEK LTD is currently Dissolved. It was registered on 24/08/1989 and dissolved on 05/12/2023.

Where is BENTEK LTD located?

toggle

BENTEK LTD is registered at Wood Farm Barn The Street, Flixton, Bungay, Suffolk NR35 1NZ.

What does BENTEK LTD do?

toggle

BENTEK LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BENTEK LTD have?

toggle

BENTEK LTD had 6 employees in 2021.

What is the latest filing for BENTEK LTD?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via compulsory strike-off.