About

Registered Number: 05520833
Date of Incorporation: 28/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Logix House, Wrotham Road, Meopham, Kent, DA13 0QB

 

Benning Bros. Holdings Ltd was founded on 28 July 2005 and has its registered office in Meopham, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 03 May 2013
CONNOT - N/A 25 April 2013
AR01 - Annual Return 07 August 2012
AD01 - Change of registered office address 07 August 2012
CH01 - Change of particulars for director 06 August 2012
CH01 - Change of particulars for director 06 August 2012
CH03 - Change of particulars for secretary 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 29 August 2008
AA - Annual Accounts 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 08 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2007
363a - Annual Return 07 August 2006
225 - Change of Accounting Reference Date 04 May 2006
395 - Particulars of a mortgage or charge 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.