Benlee Construction Limited

General information

Name:

Benlee Construction Ltd

Office Address:

24 Landport Terrace PO1 2RG Portsmouth

Number: 03178542

Incorporation date: 1996-03-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03178542 - registration number assigned to Benlee Construction Limited. This firm was registered as a Private Limited Company on 1996/03/27. This firm has been active on the British market for twenty eight years. The firm can be found at 24 Landport Terrace in Portsmouth. The main office's post code assigned to this address is PO1 2RG. This business's principal business activity number is 43390 - Other building completion and finishing. 2023-03-31 is the last time company accounts were filed.

Benlee Construction Ltd is a small-sized vehicle operator with the licence number OH0219597. The firm has one transport operating centre in the country. In their subsidiary in Southampton on Claylands Road, 2 machines are available.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 1,629 pounds of revenue. Cooperation with the Hampshire County Council council covered the following areas: Snow Clearance.

Taking into consideration the company's constant growth, it became imperative to appoint more executives: Luke B., Craig B. and Caroline B. who have been working together since 2015/02/17 for the benefit of the business. In order to support the directors in their duties, this particular business has been utilizing the skillset of Caroline B. as a secretary since 1996.

Financial data based on annual reports

Company staff

Luke B.

Role: Director

Appointed: 17 February 2015

Latest update: 21 November 2023

Craig B.

Role: Director

Appointed: 17 February 2015

Latest update: 21 November 2023

Caroline B.

Role: Secretary

Appointed: 27 March 1996

Latest update: 21 November 2023

Caroline B.

Role: Director

Appointed: 27 March 1996

Latest update: 21 November 2023

People with significant control

Executives with significant control over this firm are: Luke B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Craig B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Caroline B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Luke B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Craig B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Caroline B.
Notified on 6 April 2016
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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 November 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 12 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 August 2013

Company Vehicle Operator Data

Gregory Recoveries

Address

Claylands Road , Bishops Waltham

City

Southampton

Postal code

SO32 1BH

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

6 Cumberland Gate Cumberland Road

Post code:

PO5 1AG

City / Town:

Portsmouth

HQ address,
2014

Address:

6 Cumberland Gate Cumberland Road

Post code:

PO5 1AG

City / Town:

Portsmouth

HQ address,
2015

Address:

6 Cumberland Gate Cumberland Road

Post code:

PO5 1AG

City / Town:

Portsmouth

Accountant/Auditor,
2013 - 2014

Name:

Jackson Green Carter Limited

Address:

6 Cumberland Gate Cumberland Road

Post code:

PO5 1AG

City / Town:

Portsmouth

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Hampshire County Council 1 £ 1 628.80
2011-02-23 2207175247 £ 1 628.80 Snow Clearance

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
28
Company Age

Similar companies nearby

Closest companies