Benchmark Labels Limited

General information

Name:

Benchmark Labels Ltd

Office Address:

Agincourt House 14 Clytha Park Road NP20 4PB Newport

Number: 02865114

Incorporation date: 1993-10-22

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day the company was registered is 1993-10-22. Established under number 02865114, this company is listed as a Private Limited Company. You can contact the office of the company during business hours at the following location: Agincourt House 14 Clytha Park Road, NP20 4PB Newport. This company's principal business activity number is 18129 which stands for Printing n.e.c.. The firm's most recent filed accounts documents describe the period up to 2022-10-31 and the most current confirmation statement was filed on 2023-10-22.

When it comes to the enterprise's register, since April 2023 there have been four directors including: Lucy S., Simon E. and Diane S..

Executives who control the firm include: Simon E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lucy S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Lucy S.

Role: Director

Appointed: 30 April 2023

Latest update: 11 February 2024

Simon E.

Role: Director

Appointed: 30 April 2023

Latest update: 11 February 2024

Diane S.

Role: Director

Appointed: 20 December 2017

Latest update: 11 February 2024

Paul S.

Role: Director

Appointed: 22 October 1993

Latest update: 11 February 2024

People with significant control

Simon E.
Notified on 30 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lucy S.
Notified on 30 April 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Paul S.
Notified on 6 April 2016
Ceased on 30 April 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Diane S.
Notified on 20 December 2017
Ceased on 30 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 05 November 2024
Confirmation statement last made up date 22 October 2023
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 November 2013
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 9 July 2015
Annual Accounts 23 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 20 November 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 20 November 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 20th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

HQ address,
2013

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

HQ address,
2014

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

HQ address,
2015

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

HQ address,
2016

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

Accountant/Auditor,
2015 - 2012

Name:

Phil Bessant Limited

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
30
Company Age

Closest Companies - by postcode