BENBECULA GROUP LTD

  • Company statusactive
  • Company No10441848
  • Age8 years 9 months Incorporated 24 October 2016
  • Officers5

Address

Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, NE6 3QS, England

BENBECULA GROUP LTD is an active company incorporated on 24 October 2016 and based in Newcastle Upon Tyne, Tyne And Wear, England. The company was registered 9 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64202 Activities of production holding companies

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

9 Months Ago on 30 Oct 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 24 Sep 2024

Confirmation Statement With No Updates

1 Year Ago on 31 Oct 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 29 Aug 2023

Confirmation Statement With No Updates

2 Years Ago on 17 Oct 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 26 Aug 2022

Appoint Person Director Company With Name Date

3 Years Ago on 30 Nov 2021

Confirmation Statement With Updates

3 Years Ago on 13 Oct 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 13 Sep 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 28 Feb 2021

Cessation Of A Person With Significant Control

4 Years Ago on 13 Jan 2021

Cessation Of A Person With Significant Control

4 Years Ago on 13 Jan 2021

Change Account Reference Date Company Current Shortened

4 Years Ago on 16 Dec 2020

Confirmation Statement With No Updates

4 Years Ago on 02 Nov 2020

Appoint Person Director Company With Name Date

5 Years Ago on 21 Feb 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 17 Jan 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 11 Dec 2019

Confirmation Statement With No Updates

5 Years Ago on 28 Oct 2019

Confirmation Statement With No Updates

5 Years Ago on 24 Oct 2019

Appoint Person Director Company With Name Date

5 Years Ago on 02 Oct 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 05 Feb 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 31 Jan 2019

Resolution

6 Years Ago on 24 Dec 2018

Confirmation Statement With Updates

6 Years Ago on 26 Oct 2018

Capital Alter Shares Subdivision

7 Years Ago on 24 Apr 2018

People

Officers5

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BARKER, Simon Dennis Johndirector Nov 196017 Feb 2020
FLYNN, Johndirector Jun 195901 Oct 2019
MACDONALD, Alasdairdirector Jan 196524 Oct 2016
REECE, John Peterdirector Jun 196106 Oct 2017
RUSSELL, Jamesdirector May 197529 Nov 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Amanda Santina Flora Macdonald Dec 196906 Oct 2017
Mr Alasdair Macdonald Jan 196506 Oct 2017
Mrs Amanda Santina Flora Macdonald Dec 196906 Oct 2017
Mr John Peter Reece Jun 196106 Oct 2017
Mrs Susan Elizabeth Reece Jan 196106 Oct 2017
Mr Alasdair Macdonald Jan 196524 Oct 2016
Mr Christopher Scott Thompson Sep 195624 Oct 2016
Mr Christopher John Gill Jun 196224 Oct 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.