Benella Auto Electrical Services Limited

General information

Name:

Benella Auto Electrical Services Ltd

Office Address:

Unit 2 Arrow Close Industrial Estate Arrow Close NE12 6QN Newcastle Upon Tyne

Number: 04767474

Incorporation date: 2003-05-16

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Benella Auto Electrical Services came into being in 2003 as a company enlisted under no 04767474, located at NE12 6QN Newcastle Upon Tyne at Unit 2 Arrow Close Industrial Estate. This firm has been in business for 21 years and its current state is active. It 's been twenty one years since Benella Auto Electrical Services Limited is no longer featured under the business name Bennella Auto Electrical Services. This firm's Standard Industrial Classification Code is 45310 which means Wholesale trade of motor vehicle parts and accessories. The most recent accounts were submitted for the period up to 5th April 2023 and the most current confirmation statement was filed on 16th May 2023.

Benjamin M., Joanne C. and Colin M. are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since February 2023.

  • Previous company's names
  • Benella Auto Electrical Services Limited 2003-05-27
  • Bennella Auto Electrical Services Limited 2003-05-16

Financial data based on annual reports

Company staff

Benjamin M.

Role: Director

Appointed: 08 February 2023

Latest update: 24 December 2023

Joanne C.

Role: Director

Appointed: 20 May 2013

Latest update: 24 December 2023

Colin M.

Role: Director

Appointed: 31 August 2005

Latest update: 24 December 2023

People with significant control

Executives with significant control over the firm are: Joanne C. owns over 3/4 of company shares and has 3/4 to full of voting rights. Colin M. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Joanne C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Colin M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 05 January 2025
Account last made up date 05 April 2023
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Annual Accounts 26 July 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 26 July 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts 27 November 2012
End Date For Period Covered By Report 05 April 2012
Date Approval Accounts 27 November 2012
Annual Accounts 19 September 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 19 September 2013
Annual Accounts
End Date For Period Covered By Report 05 April 2017
Annual Accounts 23 June 2014
Date Approval Accounts 23 June 2014
Annual Accounts 26 October 2016
Date Approval Accounts 26 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to April 5, 2023 (AA)
filed on: 15th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014 - 2012

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2016

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2015 - 2013

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
20
Company Age

Similar companies nearby

Closest companies