About

Registered Number: 02218468
Date of Incorporation: 08/02/1988 (37 years and 2 months ago)
Company Status: Active
Registered Address: 700 Avenue West Skyline 120 Great Notley, Braintree, Essex, CM77 7AA

 

Established in 1988, Benfleet Forwarding Ltd has its registered office in Essex, it's status at Companies House is "Active". Coleman, Joanne, Bennett, David Anthony, Coleman, Caroline May, Coleman, John Alan are listed as the directors of this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, David Anthony 01 March 2015 26 October 2017 1
COLEMAN, Caroline May N/A 27 June 2001 1
COLEMAN, John Alan N/A 01 October 2015 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Joanne 27 June 2001 01 March 2015 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AP01 - Appointment of director 07 January 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 06 September 2019
MR01 - N/A 01 July 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 08 April 2019
AP01 - Appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 12 April 2018
MR01 - N/A 16 January 2018
PSC07 - N/A 23 November 2017
PSC07 - N/A 23 November 2017
TM01 - Termination of appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
PSC02 - N/A 09 November 2017
AD01 - Change of registered office address 09 November 2017
AA03 - Notice of resolution removing auditors 09 November 2017
AA01 - Change of accounting reference date 09 November 2017
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 15 August 2017
CH01 - Change of particulars for director 13 April 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 06 January 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 24 October 2015
AD01 - Change of registered office address 15 April 2015
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
SH01 - Return of Allotment of shares 23 March 2015
TM02 - Termination of appointment of secretary 23 March 2015
AP01 - Appointment of director 23 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 31 July 2012
AD01 - Change of registered office address 31 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 20 September 2009
363s - Annual Return 16 July 2008
AA - Annual Accounts 16 July 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 17 July 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 02 July 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 25 June 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 10 August 1995
287 - Change in situation or address of Registered Office 18 January 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 30 June 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 13 July 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 03 August 1992
AA - Annual Accounts 03 February 1992
363b - Annual Return 04 July 1991
AA - Annual Accounts 10 June 1991
363a - Annual Return 19 February 1991
RESOLUTIONS - N/A 01 February 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
288 - N/A 20 July 1988
288 - N/A 29 June 1988
287 - Change in situation or address of Registered Office 29 February 1988
NEWINC - New incorporation documents 08 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Outstanding

N/A

A registered charge 11 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.