About

Registered Number: 03558945
Date of Incorporation: 06/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 4 & 5 Teville Industrials, Dominion Way, Worthing, West Sussex, BN14 8NW

 

Established in 1998, Benchmast Ltd have registered office in West Sussex, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Allanson, Diana Elizabeth, Allanson, James Joseph Sutton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLANSON, Diana Elizabeth 18 May 1998 03 April 2003 1
ALLANSON, James Joseph Sutton 18 May 1998 03 April 2003 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 24 April 2014
CH01 - Change of particulars for director 28 January 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 19 March 2004
225 - Change of Accounting Reference Date 19 March 2004
363s - Annual Return 15 October 2003
363s - Annual Return 27 May 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
287 - Change in situation or address of Registered Office 24 April 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 12 May 1999
225 - Change of Accounting Reference Date 28 August 1998
RESOLUTIONS - N/A 05 June 1998
RESOLUTIONS - N/A 05 June 1998
RESOLUTIONS - N/A 05 June 1998
RESOLUTIONS - N/A 05 June 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
287 - Change in situation or address of Registered Office 22 May 1998
NEWINC - New incorporation documents 06 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.