About

Registered Number: 06840331
Date of Incorporation: 09/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 24 Shaftesbury Avenue, Chandler's Ford, Eastleigh, Hampshire, SO53 3BS

 

B.N.E.C. Ltd was registered on 09 March 2009 and are based in Eastleigh in Hampshire, it has a status of "Active". The current directors of the organisation are listed as Nash, Michael Bryan, Nash, Janine in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Michael Bryan 09 March 2009 - 1
NASH, Janine 09 March 2009 04 January 2017 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 31 January 2018
MR01 - N/A 20 July 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 19 January 2017
TM01 - Termination of appointment of director 05 January 2017
MR01 - N/A 09 August 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 31 January 2012
AAMD - Amended Accounts 24 January 2012
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 07 February 2011
SH01 - Return of Allotment of shares 08 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AD01 - Change of registered office address 08 April 2010
SH01 - Return of Allotment of shares 01 April 2010
AA01 - Change of accounting reference date 05 January 2010
RESOLUTIONS - N/A 17 October 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
NEWINC - New incorporation documents 09 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2017 Outstanding

N/A

A registered charge 09 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.