C.g. Benniston Dry Lining And Partitioning Specialists Limited

General information

Name:

C.g. Benniston Dry Lining And Partitioning Specialists Ltd

Office Address:

5 Prospect Place Millennium Way Pride Park DE24 8HG Derby

Number: 03862882

Incorporation date: 1999-10-21

Dissolution date: 2023-06-13

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

C.g. Benniston Dry Lining And Partitioning Specialists began its business in the year 1999 as a Private Limited Company registered with number: 03862882. The firm's registered office was situated in Derby at 5 Prospect Place. This C.g. Benniston Dry Lining And Partitioning Specialists Limited firm had been in this business field for at least twenty four years. The name of this business was replaced in the year 1999 to C.g. Benniston Dry Lining And Partitioning Specialists Limited. The enterprise former business name was Panther Systems.

The business was directed by one director: Charles B., who was formally appointed in 1999.

Executives who controlled the firm include: Jean B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Charles B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • C.g. Benniston Dry Lining And Partitioning Specialists Limited 1999-12-07
  • Panther Systems Limited 1999-10-21

Financial data based on annual reports

Company staff

Jean B.

Role: Secretary

Appointed: 30 November 1999

Latest update: 2 April 2024

Charles B.

Role: Director

Appointed: 30 November 1999

Latest update: 2 April 2024

People with significant control

Jean B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 04 November 2023
Confirmation statement last made up date 21 October 2022
Annual Accounts 15 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 15 August 2013
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 2012-12-01
Date Approval Accounts 9 April 2014
Annual Accounts 18 April 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 18 April 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 15 April 2016
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 19 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 30th November 2021 (AA)
filed on: 5th, August 2022
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies