Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENIPORT LIMITED
Company Information for

BENIPORT LIMITED

SUMMIT HOUSE, HORSECROFT ROAD, HARLOW, ESSEX, CM19 5BN,
Company Registration Number
03034996
Private Limited Company
Active

Company Overview

About Beniport Ltd
BENIPORT LIMITED was founded on 1995-03-20 and has its registered office in Harlow. The organisation's status is listed as "Active". Beniport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BENIPORT LIMITED
 
Legal Registered Office
SUMMIT HOUSE
HORSECROFT ROAD
HARLOW
ESSEX
CM19 5BN
Other companies in NW7
 
Filing Information
Company Number 03034996
Company ID Number 03034996
Date formed 1995-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:54:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENIPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BENIPORT LIMITED

Current Directors
Officer Role Date Appointed
IAIN ALLIGAN
Company Secretary 2005-12-02
IAIN ALLIGAN
Director 1995-03-20
GEORGE HERBERT BEACROFT
Director 1995-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND MICHAEL SMITH
Company Secretary 1995-03-20 2005-12-02
RAYMOND MICHAEL SMITH
Director 1995-03-20 2005-12-02
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1995-03-20 1995-03-21
RAPID NOMINEES LIMITED
Nominated Director 1995-03-20 1995-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN ALLIGAN TCM ASSOCIATES LIMITED Company Secretary 2005-12-02 CURRENT 1998-10-12 Active
IAIN ALLIGAN TCM ASSOCIATES LIMITED Director 1999-01-22 CURRENT 1998-10-12 Active
GEORGE HERBERT BEACROFT TCM ASSOCIATES LIMITED Director 1999-01-22 CURRENT 1998-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES
2023-11-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2021-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/21 FROM Unit 4 Woodside Thornwood Essex CM16 6LJ
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2020-11-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-01-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-02-18CH01Director's details changed for Mr George Herbert Beacroft on 2019-02-15
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2016 FROM UNIT 4 WOODSIDE THORNWOOD ESSEX CM166LJ
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2016 FROM CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2AS
2016-03-27LATEST SOC27/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-27AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-27AR0120/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0120/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0120/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/12 FROM 25a York Road Ilford Essex IG1 3AD
2012-04-27AR0120/03/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AR0120/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AR0120/03/10 ANNUAL RETURN FULL LIST
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-13363aReturn made up to 20/03/09; full list of members
2009-02-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-09363aReturn made up to 20/03/08; full list of members
2008-04-05AA31/03/07 TOTAL EXEMPTION SMALL
2007-07-24363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-03-3188(2)RAD 02/12/05--------- £ SI 1@1=1 £ IC 999/1000
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-15288aNEW SECRETARY APPOINTED
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-24395PARTICULARS OF MORTGAGE/CHARGE
2005-05-24363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-12363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-10363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-23363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-17363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-21363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
1999-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-31363sRETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS
1999-02-10CERTNMCOMPANY NAME CHANGED TCM ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/02/99
1999-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-02395PARTICULARS OF MORTGAGE/CHARGE
1998-04-07363sRETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-18395PARTICULARS OF MORTGAGE/CHARGE
1997-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-01363sRETURN MADE UP TO 20/03/97; CHANGE OF MEMBERS
1997-01-3088(2)RAD 10/01/97--------- £ SI 996@1=996 £ IC 3/999
1997-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-22363sRETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS
1996-03-11SRES01ADOPT MEM AND ARTS 07/02/96
1996-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-04-07288NEW DIRECTOR APPOINTED
1995-04-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-04-06288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-04-06288NEW DIRECTOR APPOINTED
1995-04-0688(2)RAD 20/03/95--------- £ SI 1@1=1 £ IC 2/3
1995-03-24288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BENIPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENIPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-12-06 Outstanding HSBC BANK PLC
DEBENTURE 2005-09-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1998-09-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-11-18 Outstanding RAYMOND MICHAEL SMITH
Creditors
Creditors Due After One Year 2013-03-31 £ 67,971
Creditors Due After One Year 2012-03-31 £ 80,109
Creditors Due Within One Year 2013-03-31 £ 16,421
Creditors Due Within One Year 2012-03-31 £ 15,056

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENIPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 1,899
Cash Bank In Hand 2012-03-31 £ 1,249
Current Assets 2013-03-31 £ 51,377
Current Assets 2012-03-31 £ 51,127
Debtors 2013-03-31 £ 49,478
Debtors 2012-03-31 £ 49,878
Shareholder Funds 2013-03-31 £ 108,285
Shareholder Funds 2012-03-31 £ 100,962
Tangible Fixed Assets 2013-03-31 £ 141,300
Tangible Fixed Assets 2012-03-31 £ 145,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BENIPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENIPORT LIMITED
Trademarks
We have not found any records of BENIPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENIPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BENIPORT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BENIPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENIPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENIPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.