Company Information for BENNETT KAYE LIMITED
LIVERPOOL HOUSE, 1 CARR HOUSE ROAD SHELF, HALIFAX, WEST YORKSHIRE, HX3 7QY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BENNETT KAYE LIMITED | |
Legal Registered Office | |
LIVERPOOL HOUSE 1 CARR HOUSE ROAD SHELF HALIFAX WEST YORKSHIRE HX3 7QY Other companies in HX3 | |
Company Number | 04891557 | |
---|---|---|
Company ID Number | 04891557 | |
Date formed | 2003-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2021 | |
Account next due | 29/06/2023 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-30 18:46:44 |
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 |
---|---|---|
GRAHAM BENNETT |
||
GRAHAM BENNETT |
||
JULIE IRENE BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN KAYE |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
AA01 | Previous accounting period shortened from 30/09/21 TO 29/09/21 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS KATHRYN VICTORIA FISHER | |
TM02 | Termination of appointment of Graham Bennett on 2021-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BENNETT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED MRS JULIE IRENE BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KAYE | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 06/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN KAYE / 08/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BENNETT / 08/09/2010 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/09/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM: AUBURN HOUSE UPPER PICCADILLY BRADFORD BD1 3NU | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/09/03-15/09/03 £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2011-10-01 | £ 24,334 |
---|
Creditors and other liabilities
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 BENNETT KAYE LIMITED
Called Up Share Capital | 2011-10-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 33,259 |
Current Assets | 2011-10-01 | £ 51,438 |
Debtors | 2011-10-01 | £ 18,179 |
Fixed Assets | 2011-10-01 | £ 13,094 |
Shareholder Funds | 2011-10-01 | £ 40,198 |
Tangible Fixed Assets | 2011-10-01 | £ 6,011 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Preventable Assist |
The Borough of Calderdale | |
|
Transfer Payments - Housing Benefits |
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. |