About

Registered Number: 03218971
Date of Incorporation: 01/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 36 High Street, Cleethorpes, North East Lincolnshire, DN35 8JN

 

Benanas Ltd was registered on 01 July 1996 with its registered office in North East Lincolnshire. The current directors of this business are listed as Ablett, Karen, Ablett, Benjamin James, Ablett, Karen Jane, Ablett, Anthony Stanley, Ablett, Charles Anthony Grice. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABLETT, Benjamin James 01 July 1996 - 1
ABLETT, Karen Jane 14 May 2014 - 1
ABLETT, Anthony Stanley 01 July 1996 31 July 2000 1
ABLETT, Charles Anthony Grice 01 June 1997 17 March 2005 1
Secretary Name Appointed Resigned Total Appointments
ABLETT, Karen 03 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 02 July 2014
AP01 - Appointment of director 22 May 2014
CH03 - Change of particulars for secretary 22 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 19 July 2011
AP03 - Appointment of secretary 06 June 2011
TM02 - Termination of appointment of secretary 03 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 06 May 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 02 May 2001
288b - Notice of resignation of directors or secretaries 31 August 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 26 February 1999
363a - Annual Return 21 August 1998
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
363s - Annual Return 10 September 1997
225 - Change of Accounting Reference Date 04 May 1997
288 - N/A 07 July 1996
NEWINC - New incorporation documents 01 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.