About

Registered Number: 02780063
Date of Incorporation: 15/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG

 

Having been setup in 1993, Benchmarx Kitchens & Joinery Ltd are based in Northampton, it's status at Companies House is "Active". Larkin, Christopher Joseph is the current director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARKIN, Christopher Joseph 14 September 2009 16 February 2017 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 05 August 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 08 March 2019
TM01 - Termination of appointment of director 20 February 2019
AA - Annual Accounts 06 November 2018
AP01 - Appointment of director 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
AP01 - Appointment of director 23 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 06 February 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
AA - Annual Accounts 14 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
AA - Annual Accounts 11 May 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 02 December 2016
TM01 - Termination of appointment of director 12 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 14 October 2015
AP02 - Appointment of corporate director 17 April 2015
AR01 - Annual Return 16 February 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 03 October 2014
RESOLUTIONS - N/A 16 April 2014
MEM/ARTS - N/A 16 April 2014
AP04 - Appointment of corporate secretary 02 April 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 10 February 2014
AP01 - Appointment of director 06 February 2014
TM01 - Termination of appointment of director 09 January 2014
TM02 - Termination of appointment of secretary 09 January 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 04 December 2013
CH01 - Change of particulars for director 26 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 15 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 05 March 2010
RESOLUTIONS - N/A 31 December 2009
CC04 - Statement of companies objects 31 December 2009
SH01 - Return of Allotment of shares 04 November 2009
AA - Annual Accounts 24 October 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
363a - Annual Return 04 March 2009
RESOLUTIONS - N/A 28 November 2008
RESOLUTIONS - N/A 26 November 2008
123 - Notice of increase in nominal capital 26 November 2008
AA - Annual Accounts 14 October 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 05 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 02 March 2007
288a - Notice of appointment of directors or secretaries 11 September 2006
CERTNM - Change of name certificate 01 June 2006
AA - Annual Accounts 06 April 2006
CERTNM - Change of name certificate 28 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
363a - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 20 October 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
363a - Annual Return 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 18 February 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 27 February 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 23 January 2000
288a - Notice of appointment of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 21 January 1998
AA - Annual Accounts 19 January 1998
287 - Change in situation or address of Registered Office 02 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 22 January 1997
225 - Change of Accounting Reference Date 27 December 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288 - N/A 29 September 1996
288 - N/A 29 September 1996
288 - N/A 02 February 1996
288 - N/A 02 February 1996
288 - N/A 02 February 1996
288 - N/A 02 February 1996
288 - N/A 02 February 1996
288 - N/A 02 February 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 09 January 1996
363s - Annual Return 14 February 1995
AA - Annual Accounts 05 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 February 1994
363s - Annual Return 31 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 August 1993
RESOLUTIONS - N/A 18 March 1993
RESOLUTIONS - N/A 18 March 1993
RESOLUTIONS - N/A 18 March 1993
RESOLUTIONS - N/A 18 March 1993
RESOLUTIONS - N/A 18 March 1993
MEM/ARTS - N/A 18 March 1993
CERTNM - Change of name certificate 17 March 1993
288 - N/A 16 February 1993
288 - N/A 16 February 1993
288 - N/A 16 February 1993
287 - Change in situation or address of Registered Office 16 February 1993
NEWINC - New incorporation documents 15 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.