About

Registered Number: 03772439
Date of Incorporation: 18/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Laingsmead Farm Steeple Road, Mayland, Chelmsford, CM3 6BB,

 

Based in Chelmsford, Benfleet Technical Services Ltd was founded on 18 May 1999, it has a status of "Active". Beardsall, Ian Edward, Vonderahe, Nicola are listed as the directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDSALL, Ian Edward 18 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
VONDERAHE, Nicola 18 May 1999 25 August 2018 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 06 November 2018
TM02 - Termination of appointment of secretary 07 September 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 24 May 2017
AD01 - Change of registered office address 24 May 2017
AA - Annual Accounts 14 November 2016
CH03 - Change of particulars for secretary 11 November 2016
AD01 - Change of registered office address 04 November 2016
AR01 - Annual Return 21 July 2016
CH01 - Change of particulars for director 21 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 28 June 2013
AD01 - Change of registered office address 21 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 02 June 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 07 July 2009
AAMD - Amended Accounts 17 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 05 September 2008
AAMD - Amended Accounts 05 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 21 August 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 26 October 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 15 July 2005
AAMD - Amended Accounts 09 March 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 26 February 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 26 June 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 22 June 2000
225 - Change of Accounting Reference Date 22 June 2000
363s - Annual Return 01 June 2000
288b - Notice of resignation of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
287 - Change in situation or address of Registered Office 22 May 1999
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.