Company Information for BENDFAST UK LIMITED
TUDOR HOUSE, 37A BIRMINGHAM NEW ROAD, WOLVERHAMPTON, WV4 6BL,
|
Company Registration Number
06382830
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BENDFAST UK LIMITED | |||
Legal Registered Office | |||
TUDOR HOUSE 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON WV4 6BL Other companies in WV4 | |||
| |||
Previous Names | |||
|
Company Number | 06382830 | |
---|---|---|
Company ID Number | 06382830 | |
Date formed | 2007-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB670987880 |
Last Datalog update: | 2023-12-05 21:37:44 |
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 |
---|---|---|
JILL POSTLES |
||
HORACE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER BENTLEY |
Company Secretary | ||
PETER BENTLEY |
Director | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL POSTLES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL POSTLES | |
PSC07 | CESSATION OF HORACE SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF HORACE SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HORACE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HORACE SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BENTLEY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PETER BENTLEY | |
RES13 | Resolutions passed:
| |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HORACE SMITH / 21/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILL POSTLES / 21/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BENTLEY / 21/09/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/09/2008 TO 31/10/2008 | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JILL POSTLES | |
88(2) | AD 01/04/08 GBP SI 50@1=50 GBP IC 300/350 | |
88(2) | AD 01/04/08 GBP SI 50@1=50 GBP IC 200/250 | |
88(2) | AD 01/04/08 GBP SI 100@1=100 GBP IC 100/200 | |
88(2) | AD 01/04/08 GBP SI 50@1=50 GBP IC 250/300 | |
CERTNM | COMPANY NAME CHANGED BENFAST MIDLANDS LIMITED CERTIFICATE ISSUED ON 22/11/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/10/07--------- £ SI 99@1=99 £ IC 1/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | SHARE STRUCT AMENDED 26/09/07 | |
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 | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
|
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 BENDFAST UK LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BENDFAST UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73182900 | Non-threaded articles, of iron or steel |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |