BENX LIMITED

Register to unlock more data on OkredoRegister

BENX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04379263

Incorporation date

21/02/2002

Size

Full

Contacts

Registered address

Registered address

Lonsdale Chambers, Lonsdale Street, Stoke-On-Trent ST4 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2002)
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon23/10/2024
Appointment of Dr Kevin Paul Ruane as a director on 2024-10-23
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon12/11/2022
Registration of charge 043792630006, created on 2022-10-27
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Satisfaction of charge 043792630004 in full
dot icon18/03/2021
Registration of charge 043792630005, created on 2021-03-17
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-11-11
dot icon19/11/2020
Resolutions
dot icon12/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon05/06/2019
Director's details changed for Mr Ian Patrick Joseph Wilson on 2019-05-31
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Registration of charge 043792630004, created on 2018-08-15
dot icon19/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon19/03/2018
Cessation of Ian Patrick Joseph Wilson as a person with significant control on 2018-03-06
dot icon07/03/2018
Cessation of Alan Brodie Robb as a person with significant control on 2018-03-07
dot icon07/03/2018
Cessation of Lyndon Meirion Jones as a person with significant control on 2018-03-07
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Satisfaction of charge 2 in full
dot icon30/03/2017
Satisfaction of charge 1 in full
dot icon29/03/2017
Satisfaction of charge 043792630003 in full
dot icon16/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon11/10/2016
Termination of appointment of Matthew John Barker as a secretary on 2016-10-11
dot icon17/08/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon25/11/2015
Registration of charge 043792630003, created on 2015-11-19
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/09/2015
Resolutions
dot icon02/09/2015
Particulars of variation of rights attached to shares
dot icon02/09/2015
Change of share class name or designation
dot icon02/09/2015
Resolutions
dot icon28/07/2015
Appointment of Mr Ian Patrick Wilson as a director on 2015-07-07
dot icon24/07/2015
Particulars of variation of rights attached to shares
dot icon24/07/2015
Change of share class name or designation
dot icon24/07/2015
Sub-division of shares on 2015-07-07
dot icon24/07/2015
Resolutions
dot icon27/04/2015
Appointment of Mrs Louisa Robb as a director on 2015-04-27
dot icon09/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon09/03/2015
Director's details changed for Mr Alan Brodie Robb on 2014-07-01
dot icon09/03/2015
Director's details changed for Mr Lyndon Meirion Jones on 2014-07-01
dot icon06/03/2015
Miscellaneous
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon25/03/2014
Registered office address changed from 1St Floor Parklands Lyme Drive Stoke-on-Trent ST4 6NW England on 2014-03-25
dot icon10/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon15/04/2013
Registered office address changed from 8 Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1BT on 2013-04-15
dot icon19/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon12/03/2012
Director's details changed for Mr Lyndon Meirion Jones on 2012-01-01
dot icon12/03/2012
Secretary's details changed for Matthew Barker on 2012-01-01
dot icon12/03/2012
Director's details changed for Mr Alan Brodie Robb on 2012-01-01
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon31/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon22/03/2011
Miscellaneous
dot icon16/03/2011
Miscellaneous
dot icon17/02/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon04/05/2010
Group of companies' accounts made up to 2009-06-30
dot icon22/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon19/03/2010
Registered office address changed from 25-26 Rosevale Road Parkhouse Industrial Est West Newcastle Under Lyme Staffordshire ST5 7EF on 2010-03-19
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/03/2009
Return made up to 06/03/09; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/04/2008
Return made up to 06/03/08; full list of members
dot icon08/02/2008
Ad 02/01/08--------- £ si 98@1=98 £ ic 2/100
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
Secretary resigned
dot icon25/07/2007
Return made up to 06/03/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/12/2006
Accounting reference date extended from 28/02/06 to 30/06/06
dot icon13/04/2006
Secretary's particulars changed
dot icon13/04/2006
Director's particulars changed
dot icon10/03/2006
Return made up to 06/03/06; full list of members
dot icon23/02/2006
Registered office changed on 23/02/06 from: unit 1 westmill street hanley stoke on trent staffordshire ST1 3EL
dot icon23/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon15/03/2005
Return made up to 21/02/05; full list of members
dot icon26/11/2004
Accounts for a dormant company made up to 2004-02-28
dot icon28/06/2004
Secretary's particulars changed
dot icon24/05/2004
Registered office changed on 24/05/04 from: c/o hardings 6 marsh parade newcastle under lyme staffordshire ST5 1DU
dot icon22/04/2004
Return made up to 21/02/04; full list of members
dot icon05/02/2004
Registered office changed on 05/02/04 from: c/o davies fox sigley dresden house the strand longton stoke on trent staffordshire ST3 2PD
dot icon30/01/2004
Accounts for a dormant company made up to 2003-02-28
dot icon28/03/2003
Return made up to 21/02/03; full list of members
dot icon14/01/2003
New secretary appointed
dot icon13/01/2003
Secretary resigned
dot icon25/07/2002
Registered office changed on 25/07/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
Director resigned
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New secretary appointed;new director appointed
dot icon21/02/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Lyndon Meirion
Director
17/06/2002 - Present
39
Wilson, Ian Patrick Joseph
Director
07/07/2015 - Present
20
Robb, Alan Brodie
Director
17/06/2002 - Present
46
Robb, Louisa
Director
27/04/2015 - Present
1
Ruane, Kevin Paul, Dr
Director
23/10/2024 - Present
4

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+
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 BENX LIMITED

BENX LIMITED is an(a) Active company incorporated on 21/02/2002 with the registered office located at Lonsdale Chambers, Lonsdale Street, Stoke-On-Trent ST4 4BT. There are currently 5 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 BENX LIMITED?

toggle

BENX LIMITED is currently Active. It was registered on 21/02/2002 .

Where is BENX LIMITED located?

toggle

BENX LIMITED is registered at Lonsdale Chambers, Lonsdale Street, Stoke-On-Trent ST4 4BT.

What does BENX LIMITED do?

toggle

BENX LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BENX LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-06 with no updates.