General information

Name:

Benedict & Co Limited

Office Address:

91 Holtspur Top Lane HP9 1DT Beaconsfield

Number: 07903225

Incorporation date: 2012-01-10

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is located in Beaconsfield under the ID 07903225. The company was set up in the year 2012. The main office of the company is situated at 91 Holtspur Top Lane . The postal code for this place is HP9 1DT. This company's SIC and NACE codes are 56101 - Licensed restaurants. Tuesday 31st January 2023 is the last time when company accounts were filed.

Currently, the directors appointed by this specific company are: Benedict R. chosen to lead the company on 2014-05-27 and Victoria R. chosen to lead the company on 2012-02-22.

Executives with significant control over the firm are: Benedict R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Victoria R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Benedict R.

Role: Director

Appointed: 27 May 2014

Latest update: 5 March 2024

Victoria R.

Role: Director

Appointed: 22 February 2012

Latest update: 5 March 2024

People with significant control

Benedict R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Victoria R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 19 April 2013
Start Date For Period Covered By Report 2012-01-10
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 19 April 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Annual Accounts 23rd September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 23rd September 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 7 May 2014
Date Approval Accounts 7 May 2014
Annual Accounts 10 October 2016
Date Approval Accounts 10 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates January 10, 2024 (CS01)
filed on: 14th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56290 : Other food services
  • 58190 : Other publishing activities
12
Company Age

Similar companies nearby

Closest companies