Company Information for MCCORMACK BENSON HEALTH & SAFETY LIMITED
UNIT 1 HEDLEY AVENUE, GRAYS, ESSEX, RM20 4EL,
|
Company Registration Number
04571646
Private Limited Company
Active |
Company Name | |
---|---|
MCCORMACK BENSON HEALTH & SAFETY LIMITED | |
Legal Registered Office | |
UNIT 1 HEDLEY AVENUE GRAYS ESSEX RM20 4EL Other companies in RM20 | |
Company Number | 04571646 | |
---|---|---|
Company ID Number | 04571646 | |
Date formed | 2002-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB805594615 |
Last Datalog update: | 2023-11-06 06:22:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES BENSON |
||
ANDREW JAMES MCCORMACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES MCCORMACK |
Company Secretary | ||
GRAHAM JOHN DOCKRILL |
Director | ||
JOSEPHINE JUDITH TINA MARSHALL |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew James Mccormack on 2016-11-08 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1126 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 1126 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew James Mccormack on 2015-08-18 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1126 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Benson on 2014-10-19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew James Mccormack on 2013-12-18 | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 1126 | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew James Mccormack on 2013-11-05 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW MCCORMACK | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 24/10/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM DOCKRILL | |
AR01 | 24/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 24/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCORMACK / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN DOCKRILL / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENSON / 20/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
123 | NC INC ALREADY ADJUSTED 20/04/07 | |
RES04 | £ NC 1000/2000 20/04/0 | |
88(2)R | AD 20/04/07--------- £ SI 125@1=125 £ IC 1000/1125 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: C/O AW FENN & CO. GROVER HOUSE GROVER WALK CORRINGHAM STANFORD LE HOPE ESSEX SS17 7LS | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/03/04--------- £ SI 998@1=998 £ IC 2/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/10/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
88(2)R | AD 24/10/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | STATE SECURITIES PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
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 MCCORMACK BENSON HEALTH & SAFETY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Knowsley Council | |
|
DAY TO DAY MAINTENANCE PLANNING SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |