About

Registered Number: 04420064
Date of Incorporation: 18/04/2002 (22 years ago)
Company Status: Active
Registered Address: 52 New Town, Uckfield, East Sussex, TN22 5DE

 

Benson Restoration & Renovation Ltd was registered on 18 April 2002 with its registered office in Uckfield, it's status in the Companies House registry is set to "Active". The company has no directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 May 2018
MR01 - N/A 26 March 2018
MR04 - N/A 07 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 10 February 2016
MR01 - N/A 24 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 09 February 2015
CH01 - Change of particulars for director 28 August 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 25 September 2013
CH01 - Change of particulars for director 19 August 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
MG01 - Particulars of a mortgage or charge 28 November 2009
MG01 - Particulars of a mortgage or charge 28 November 2009
MG01 - Particulars of a mortgage or charge 11 November 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 17 November 2008
287 - Change in situation or address of Registered Office 01 September 2008
AA - Annual Accounts 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 22 February 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 25 April 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
363s - Annual Return 05 August 2003
287 - Change in situation or address of Registered Office 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2018 Outstanding

N/A

A registered charge 19 June 2015 Outstanding

N/A

Legal charge 21 May 2010 Outstanding

N/A

Legal charge 01 April 2010 Fully Satisfied

N/A

Legal charge 01 April 2010 Fully Satisfied

N/A

Legal charge 18 November 2009 Fully Satisfied

N/A

Legal charge 18 November 2009 Fully Satisfied

N/A

Debenture 04 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.