About

Registered Number: 02069754
Date of Incorporation: 03/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Units 10 & 11 Egmont Street, Mossley, Ashton-Under-Lyne, OL5 9PY,

 

Having been setup in 1986, Benchmaster Ltd are based in Ashton-Under-Lyne, it's status at Companies House is "Active". The current directors of this business are Stocks, Betty, Harrop, Peter Kenneth. This company is registered for VAT. Currently we aren't aware of the number of employees at the Benchmaster Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARROP, Peter Kenneth 12 February 2020 12 February 2020 1
Secretary Name Appointed Resigned Total Appointments
STOCKS, Betty N/A 11 March 2013 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
RESOLUTIONS - N/A 25 February 2020
SH08 - Notice of name or other designation of class of shares 25 February 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
PSC02 - N/A 14 February 2020
PSC07 - N/A 14 February 2020
AP01 - Appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 21 May 2018
AD01 - Change of registered office address 24 April 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 06 June 2016
AA01 - Change of accounting reference date 26 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 June 2015
AD01 - Change of registered office address 18 September 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
AP01 - Appointment of director 17 April 2013
AP01 - Appointment of director 17 April 2013
MG01 - Particulars of a mortgage or charge 20 March 2013
AD01 - Change of registered office address 19 March 2013
RESOLUTIONS - N/A 21 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 23 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 26 June 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 06 July 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 02 June 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
123 - Notice of increase in nominal capital 09 May 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 18 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2001
363s - Annual Return 02 July 2001
363s - Annual Return 02 June 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 18 May 1999
AA - Annual Accounts 17 June 1998
363s - Annual Return 17 June 1998
363s - Annual Return 04 June 1997
AA - Annual Accounts 20 May 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 05 June 1995
AA - Annual Accounts 05 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 May 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 02 June 1993
AA - Annual Accounts 20 April 1993
363s - Annual Return 08 June 1992
AA - Annual Accounts 14 April 1992
AA - Annual Accounts 15 July 1991
363b - Annual Return 19 June 1991
363 - Annual Return 21 November 1990
AA - Annual Accounts 15 August 1990
AA - Annual Accounts 25 May 1990
363 - Annual Return 25 May 1990
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1987
288 - N/A 24 November 1986
CERTINC - N/A 03 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.