About

Registered Number: 06906939
Date of Incorporation: 15/05/2009 (15 years ago)
Company Status: Active
Registered Address: 16, Nightingale Close, Offerton, Stockport, Ches., Nightingale Close, Stockport, Cheshire, SK2 5BY,

 

Having been setup in 2009, Benchmark Technologies Nw Ltd has its registered office in Stockport, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORPE, Michael Robin 15 May 2009 - 1
DANDY, Peter Thomas 15 May 2009 01 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 29 May 2020
PSC07 - N/A 29 May 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 21 July 2017
PSC01 - N/A 21 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 14 June 2016
TM01 - Termination of appointment of director 04 August 2015
AD01 - Change of registered office address 04 August 2015
AR01 - Annual Return 24 May 2015
AA - Annual Accounts 24 May 2015
AA - Annual Accounts 08 June 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 20 May 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 14 February 2011
AA01 - Change of accounting reference date 11 February 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
MEM/ARTS - N/A 23 November 2009
RESOLUTIONS - N/A 23 October 2009
SH01 - Return of Allotment of shares 23 October 2009
MISC - Miscellaneous document 23 October 2009
RESOLUTIONS - N/A 26 September 2009
MEM/ARTS - N/A 26 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
NEWINC - New incorporation documents 15 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.