General information

Name:

Benham M & E Limited

Office Address:

22 Regent Street NG1 5BQ Nottingham

Number: 08799111

Incorporation date: 2013-12-02

Dissolution date: 2021-03-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Benham M & E came into being in 2013 as a company enlisted under no 08799111, located at NG1 5BQ Nottingham at 22 Regent Street. The firm's last known status was dissolved. Benham M & E had been on the market for 8 years. Benham M & E Ltd was registered eleven years ago as Trident M & E.

Wayne H. was the following company's director, designated to this position in 2013.

Wayne H. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Benham M & E Ltd 2013-12-05
  • Trident M & E Ltd 2013-12-02

Financial data based on annual reports

Company staff

Wayne H.

Role: Director

Appointed: 02 December 2013

Latest update: 19 April 2023

People with significant control

Wayne H.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Shelley H.
Notified on 30 June 2016
Ceased on 30 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 13 March 2019
Confirmation statement last made up date 27 February 2018
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 2013-12-02
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 September 2015
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 4 August 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
  • 43390 : Other building completion and finishing
  • 43910 : Roofing activities
  • 43341 : Painting
7
Company Age

Closest Companies - by postcode