Benoil Services Limited

General information

Name:

Benoil Services Ltd

Office Address:

2 Toomers Wharf Canal Walk RG14 1DY Newbury

Number: 01946620

Incorporation date: 1985-09-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Benoil Services started its operations in 1985 as a Private Limited Company with reg. no. 01946620. The company has been active for thirty nine years and the present status is active. The company's head office is based in Newbury at 2 Toomers Wharf. Anyone can also locate this business utilizing the zip code : RG14 1DY. This firm's declared SIC number is 46900: Non-specialised wholesale trade. 2022-09-30 is the last time the accounts were reported.

Regarding this specific firm, a variety of director's duties have so far been met by Robert B. who was designated to this position in 2010. The firm had been managed by Nicole B. up until 2010. Additionally a different director, including John B. gave up the position 11 years ago. To support the directors in their duties, this firm has been using the skills of Eleanor B. as a secretary since 2010.

Financial data based on annual reports

Company staff

Eleanor B.

Role: Secretary

Appointed: 18 May 2010

Latest update: 30 January 2024

Robert B.

Role: Director

Appointed: 18 May 2010

Latest update: 30 January 2024

People with significant control

Executives with significant control over the firm are: Robert B. has substantial control or influence over the company. Secoil Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Newbury at Toomers Wharf, Canal Walk, RG14 1DY, Berkshire.

Robert B.
Notified on 3 July 2016
Nature of control:
substantial control or influence
Secoil Limited
Address: 1 Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 3 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 February 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts 23 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 23 January 2013
Annual Accounts 11 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 11 December 2013
Annual Accounts 10 December 2015
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

HQ address,
2013

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

HQ address,
2014

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

HQ address,
2015

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
38
Company Age

Closest Companies - by postcode