About

Registered Number: 03712677
Date of Incorporation: 11/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 44 Byron Avenue, Camberley, Surrey, GU15 1DP

 

Founded in 1999, Benchmark Geophysical Consulting Ltd has its registered office in Surrey, it's status at Companies House is "Active". This organisation has 2 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLEWELLYN, Michele Patricia 11 February 1999 - 1
LLEWELLYN, Richard Glyn Price 11 February 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 24 December 2019
MR04 - N/A 09 August 2019
MR05 - N/A 09 August 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2011
CH03 - Change of particulars for secretary 18 February 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 13 January 2006
287 - Change in situation or address of Registered Office 16 August 2005
287 - Change in situation or address of Registered Office 15 August 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 23 February 2005
395 - Particulars of a mortgage or charge 02 December 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 04 February 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 13 March 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1999
225 - Change of Accounting Reference Date 23 July 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.