General information

Name:

Alan Benfield Ltd

Office Address:

The Coach House Derwent Street DE56 1WN Belper

Number: 02601348

Incorporation date: 1991-04-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alan Benfield Limited was set up as Private Limited Company, that is based in The Coach House, Derwent Street, Belper. The located in DE56 1WN. The company has been registered on 1991-04-15. Its Companies House Registration Number is 02601348. This business's registered with SIC code 43210 - Electrical installation. 2023-03-31 is the last time the accounts were reported.

We have a number of four directors leading this specific limited company right now, namely Amy T., Callum T., Sharon W. and Paul W. who have been utilizing the directors tasks since 2021-02-04.

The companies with significant control over this firm are: Alan Benfield Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Belper at Derwent Street, DE56 1WN, Derbyshire and was registered as a PSC under the reg no 05065467.

Financial data based on annual reports

Company staff

Amy T.

Role: Director

Appointed: 04 February 2021

Latest update: 19 February 2024

Callum T.

Role: Director

Appointed: 04 February 2021

Latest update: 19 February 2024

Amy T.

Role: Secretary

Appointed: 20 February 2018

Latest update: 19 February 2024

Sharon W.

Role: Director

Appointed: 04 April 2012

Latest update: 19 February 2024

Paul W.

Role: Director

Appointed: 16 April 2003

Latest update: 19 February 2024

People with significant control

Alan Benfield Holdings Limited
Address: The Coach House Derwent Street, Belper, Derbyshire, DE56 1WN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05065467
Notified on 14 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan B.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts 2 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 November 2012
Annual Accounts 19 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 July 2013
Annual Accounts 16 October 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 October 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 17 August 2016
Date Approval Accounts 17 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 6th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
33
Company Age

Similar companies nearby

Closest companies