About

Registered Number: 04423717
Date of Incorporation: 24/04/2002 (22 years ago)
Company Status: Active
Registered Address: Westview House, Main Road, Grainthorpe, Lincolnshire, LN11 7JS

 

Mark Bennett Joinery & Building Contractor Ltd was founded on 24 April 2002 and has its registered office in Grainthorpe, it's status at Companies House is "Active". Bennett, Amanda Jane, Bennett, Mark Roy, Bennett, Nigel Paul, Clark, Diane Christine are the current directors of the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Mark Roy 24 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Amanda Jane 23 February 2011 - 1
BENNETT, Nigel Paul 01 November 2007 23 February 2011 1
CLARK, Diane Christine 24 April 2002 01 October 2007 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 18 December 2012
AD01 - Change of registered office address 14 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 13 May 2011
AP03 - Appointment of secretary 08 April 2011
TM02 - Termination of appointment of secretary 21 March 2011
AD01 - Change of registered office address 21 March 2011
AD01 - Change of registered office address 16 March 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 01 April 2009
363s - Annual Return 23 June 2008
AA - Annual Accounts 02 April 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 12 May 2006
353 - Register of members 12 May 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 28 May 2004
RESOLUTIONS - N/A 19 September 2003
RESOLUTIONS - N/A 19 September 2003
RESOLUTIONS - N/A 19 September 2003
RESOLUTIONS - N/A 19 September 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 19 May 2003
287 - Change in situation or address of Registered Office 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
225 - Change of Accounting Reference Date 15 June 2002
288c - Notice of change of directors or secretaries or in their particulars 15 June 2002
288c - Notice of change of directors or secretaries or in their particulars 15 June 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
287 - Change in situation or address of Registered Office 17 May 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.