Bendigo Mitchell (holdings) Limited

General information

Name:

Bendigo Mitchell (holdings) Ltd

Office Address:

Unit 15 - 16 Gainsborough Close Long Eaton NG10 1PX Nottingham

Number: 05805789

Incorporation date: 2006-05-04

Dissolution date: 2023-03-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in Nottingham registered with number: 05805789. The firm was started in the year 2006. The headquarters of this firm was located at Unit 15 - 16 Gainsborough Close Long Eaton. The zip code for this location is NG10 1PX. The firm was officially closed in 2023, meaning it had been in business for 17 years. The company's listed name transformation from Laneon Holdings to Bendigo Mitchell (holdings) Limited occurred on 2008-03-11.

The following firm was overseen by just one managing director: Terence K., who was appointed in 2017.

The companies with significant control over this firm included: Impact Fork Trucks Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Hull at High Street, HU1 1QE and was registered as a PSC under the reg no 02550150.

  • Previous company's names
  • Bendigo Mitchell (holdings) Limited 2008-03-11
  • Laneon Holdings Limited 2006-05-04

Financial data based on annual reports

Company staff

Terence K.

Role: Director

Appointed: 17 October 2017

Latest update: 15 February 2024

Robin H.

Role: Secretary

Appointed: 17 October 2017

Latest update: 15 February 2024

People with significant control

Impact Fork Trucks Limited
Address: Citadel House High Street, Hull, HU1 1QE, England
Legal authority Uk (England And Wales)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02550150
Notified on 17 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alastair N.
Notified on 6 April 2016
Ceased on 17 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Duncan N.
Notified on 6 April 2016
Ceased on 17 October 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 19 January 2023
Confirmation statement last made up date 05 January 2022
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 21 May 2015
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8 June 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Solvency Statement dated 02/11/22 (CAP-SS)
filed on: 4th, November 2022
insolvency
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit 2 Farmer Ward Road

Post code:

CV8 2DH

City / Town:

Kenilworth

HQ address,
2015

Address:

Unit 2 Farmer Ward Road

Post code:

CV8 2DH

City / Town:

Kenilworth

HQ address,
2016

Address:

Unit 2 Farmer Ward Road

Post code:

CV8 2DH

City / Town:

Kenilworth

Accountant/Auditor,
2014 - 2015

Name:

Dafferns Llp

Address:

One Eastwood Harry Weston Road Binley Business Park

Post code:

CV3 2UB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies