BENSON CARPETS LIMITED

Horizon House 2 Horizon House 2, Sheffield, S8 9QR
StatusACTIVE
Company No.08560372
CategoryPrivate Limited Company
Incorporated07 Jun 2013
Age11 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

BENSON CARPETS LIMITED is an active private limited company with number 08560372. It was incorporated 11 years, 1 month, 5 days ago, on 07 June 2013. The company address is Horizon House 2 Horizon House 2, Sheffield, S8 9QR.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angel Jacqueline Fearnley

Termination date: 2023-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angel Jacqueline Fearnley

Appointment date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-10

Officer name: Mr Glenn Allen Fearnley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jan 2017

Category: Address

Type: AD02

Old address: C/O Franchise Logistics Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY England

New address: C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Move registers to sail company

Date: 04 Jul 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Jul 2014

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angel Fearnley

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Allen Fearnley

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 07 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOBAL LTD

43 HIGH STREET,OLDHAM,OL3 6HS

Number:11686490
Status:ACTIVE
Category:Private Limited Company

BRITLING CONSULTANTS LTD

88 HEOL SENNI,NEWPORT,NP20 7GH

Number:11290910
Status:ACTIVE
Category:Private Limited Company

ELEMENTS GYMNASTICS LIMITED

THE FIRS PLATT HOUSE LANE,SEVENOAKS,TN15 7LX

Number:10736024
Status:ACTIVE
Category:Private Limited Company

ELLE INNOVATION CONSULTING LTD

5 LANARK PLACE,LONDON,W9 1BT

Number:09020913
Status:ACTIVE
Category:Private Limited Company

FIRESURE UK LIMITED

93 CROWN LANE,BROMLEY,BR2 9PJ

Number:03844374
Status:ACTIVE
Category:Private Limited Company

MILLHOUSES CONSULT & DESIGN LIMITED

172 SPRINGFIELD ROAD,SHEFFIELD,S7 2GJ

Number:06868210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source