Benlocke Holdings Limited

General information

Name:

Benlocke Holdings Ltd

Office Address:

30 St. Pauls Square B3 1QZ Birmingham

Number: 01750994

Incorporation date: 1983-09-07

Dissolution date: 2021-11-16

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 01750994 fourty one years ago, Benlocke Holdings Limited had been a private limited company until 2021-11-16 - the date it was officially closed. Its last known mailing address was 30 St. Pauls Square, Birmingham. The company was known under the name K.a.m. Holdings up till 2003-06-03 at which point the name was replaced.

When it comes to this particular firm's executives list, there were six directors to name just a few: Ian M., Angela B. and Gillian B..

Kenneth M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Benlocke Holdings Limited 2003-06-03
  • K.a.m. Holdings Limited 1983-09-07

Financial data based on annual reports

Company staff

Gillian B.

Role: Secretary

Latest update: 22 February 2024

Ian M.

Role: Director

Appointed: 24 August 2015

Latest update: 22 February 2024

Angela B.

Role: Director

Appointed: 01 November 2000

Latest update: 22 February 2024

Gillian B.

Role: Director

Appointed: 27 July 1992

Latest update: 22 February 2024

People with significant control

Kenneth M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gillian B.
Notified on 25 July 2019
Ceased on 21 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian M.
Notified on 25 July 2019
Ceased on 21 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela B.
Notified on 25 July 2019
Ceased on 21 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 March 2019
Confirmation statement next due date 15 October 2020
Confirmation statement last made up date 03 September 2019
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 June 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period ending changed to Tuesday 31st March 2020 (was Thursday 30th April 2020). (AA01)
filed on: 3rd, July 2020
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
38
Company Age

Closest Companies - by postcode