Company NameBene Plc
Company StatusActive
Company Number04955016
CategoryPublic Limited Company
Incorporation Date6 November 2003(20 years, 6 months ago)
Previous NameBlacksco 34 Plc

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Juergen Loeschenkohl
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAustrian
StatusCurrent
Appointed23 October 2013(9 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleVice President International Sales
Country of ResidenceDubai
Correspondence Address3rd Floor, Harella House, 90-98 Goswell Road
London
EC1V 7DF
Secretary NameMr Nautam Mistry
StatusCurrent
Appointed20 January 2014(10 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor, Harella House, 90-98 Goswell Road
London
EC1V 7DF
Director NameMr Nautam Mistry
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(11 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Harella House, 90-98 Goswell Road
London
EC1V 7DF
Director NameMr Fergus Donovan Alastair Bowen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(16 years, 5 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Harella House, 90-98 Goswell Road
London
EC1V 7DF
Director NameMr Michael Fried
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustrian
StatusCurrent
Appointed01 September 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleSales Director
Country of ResidenceAustria
Correspondence AddressBene Gmbh Schwarzwiesentrabe 3
3340 Waidhofen An Der Ybbs
Waidhofen
Austria
Director NameMr Martin Zehetgruber
Date of BirthMay 1973 (Born 51 years ago)
NationalityAustrian
StatusCurrent
Appointed01 December 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleDirector Of Human Resources
Country of ResidenceAustria
Correspondence AddressBene Gmbh Schwarzwienstrasse 3
3340 Waidhofen An Der Ybbs
Waidhofen
Austria
Director NameMr Mark Paul Bailey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbarns Farm Blackmore Road
Fryerning
Essex
CM4 0PA
Director NameHubert Grandl
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustrian
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleExport Manager
Correspondence AddressHolzplatzgasse 18
Waidhofen/Ybbs
A 3340
Austria
Director NameMiss Irene Lesley Harrison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameRoland Marouschek
Date of BirthApril 1963 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleBoard Director
Country of ResidenceAustria
Correspondence AddressHoerndlwaldgasse 13
Vienna
A 1130
Foreign
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMark Paul Bailey
NationalityBritish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCairndhu Hall Lane
Ingatestone
Essex
CM4 9NN
Director NameKevin Hughes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(5 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Montagu Gardens
Chelmsford
Essex
CM1 6EB
Director NameMr Darren James Ronan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2004(5 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 08 March 2013)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Coach House
32c Crescent Road
London
N22 7RZ
Secretary NameKevin Hughes
NationalityBritish
StatusResigned
Appointed01 May 2004(5 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 26 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Montagu Gardens
Chelmsford
Essex
CM1 6EB
Director NameManfred Bene
Date of BirthJune 1941 (Born 82 years ago)
NationalityAustrian
StatusResigned
Appointed11 May 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 2007)
RoleCo Director
Correspondence AddressPlenkorstrasse 35
Waidhofen
A-3340
Austria
Director NameFrank Wiegmann
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed11 May 2005(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2013)
RoleCo Director
Country of ResidenceAustria
Correspondence AddressKroisbachstrasse 2
Waidhofen
A-3340
Austria
Director NameMr Fergus Donovan Alastair Bowen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-53 St John Street
London
EC1M 4AN
Director NameElizabeth Sheppard
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kings Hedges
St Ives
Peterborough
Cambridgeshire
PE27 3WR
Secretary NameElizabeth Caroline Sheppard
NationalityBritish
StatusResigned
Appointed26 July 2011(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2014)
RoleCompany Director
Correspondence Address14 Kings Hedges
St Ives
Peterborough
Cambridgeshire
PE27 3WR
Director NameGregory Bryan Hartwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(9 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 October 2013)
RoleSales Manager
Country of ResidenceSwitzerland
Correspondence Address47-53 St John Street
London
EC1M 4AN
Director NameMs Karen Elisabeth Burt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 July 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address47-53 St John Street
London
EC1M 4AN
Director NameMr Michael Bruno Wilhelm Feldt
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2013(9 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 October 2013)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence Address47-53 St John Street
London
EC1M 4AN
Director NameMr Alan Gazzard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(9 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47-53 St John Street
London
EC1M 4AN
Director NameMr Martin Zehetgruber
Date of BirthMay 1973 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 2020(16 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2020)
RoleSecretary Of Human Resources
Country of ResidenceAustria
Correspondence AddressBene Gmbh Schwarzwiesenstrabe 3
3340 Waidhofen An Der Ybbs
Waidhofen
Austria
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitebene.com

Location

Registered Address3rd Floor, Harella House, 90-98 Goswell Road
London
EC1V 7DF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

33.4k at £1Bene Ag
66.67%
Ordinary A
16.7k at £1Bene Ag
33.33%
Ordinary B

Financials

Year2014
Turnover£16,474,085
Gross Profit£4,387,165
Net Worth£908,513
Cash£501,123
Current Liabilities£3,012,979

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Charges

13 August 2015Delivered on: 14 August 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
27 October 2011Delivered on: 11 November 2011
Satisfied on: 4 December 2012
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over the sum of £151,264.32.
Fully Satisfied
8 March 2004Delivered on: 18 March 2004
Satisfied on: 23 November 2006
Persons entitled: Geoffrey Mark Bell

Classification: Charge of deposit account
Secured details: £450,000.00 due or to become due from the company formerly known as blackso 34 PLC.
Particulars: Charge over money held in deposit account.
Fully Satisfied
8 March 2004Delivered on: 18 March 2004
Satisfied on: 23 November 2006
Persons entitled: Geoffrey Mark Bell

Classification: Debenture
Secured details: £450,000.00 due or to become due from the company formerly known as blackso 34 PLC.
Particulars: All of the undetaking and all of the property and assets of the company both present and future.
Fully Satisfied
8 March 2004Delivered on: 18 March 2004
Satisfied on: 23 November 2006
Persons entitled: Fiona Mary Bell

Classification: Charge of deposit account
Secured details: £150,000.00 due or to become due from the company formerly known as blackso 34 PLC.
Particulars: Charge over money held in deposit account.
Fully Satisfied
8 March 2004Delivered on: 18 March 2004
Satisfied on: 23 November 2006
Persons entitled: Fiona Mary Bell

Classification: Debenture
Secured details: £150,000.00 due or to become due from the company formerly known as blackso 34 PLC.
Particulars: All of the undertaking and all of the property and assets of the company both present and future.
Fully Satisfied

Filing History

17 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
26 July 2023Full accounts made up to 31 December 2022 (28 pages)
7 December 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
26 October 2022Change of details for Mr Fergus Donovan Alastair Bowen as a person with significant control on 10 June 2020 (2 pages)
27 June 2022Registered office address changed from 47-53 st John Street London EC1M 4AN to 3rd Floor, Harella House, 90-98 Goswell Road London EC1V 7DF on 27 June 2022 (1 page)
6 June 2022Full accounts made up to 31 December 2021 (31 pages)
9 March 2022Satisfaction of charge 049550160006 in full (1 page)
9 March 2022Notification of Martin Leopold Bartenstein as a person with significant control on 18 December 2016 (2 pages)
26 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages)
10 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
2 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (90 pages)
29 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (89 pages)
14 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
9 December 2020Appointment of Mr Martin Zehetgruber as a director on 1 December 2020 (2 pages)
9 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
10 September 2020Director's details changed for Mr Martin Zehetgruber on 1 September 2020 (2 pages)
9 September 2020Termination of appointment of Martin Zehetgruber as a director on 1 September 2020 (1 page)
8 September 2020Appointment of Mr Michael Fried as a director on 1 September 2020 (2 pages)
8 September 2020Appointment of Mr Martin Zehetgruber as a director on 1 September 2020 (2 pages)
22 June 2020Full accounts made up to 31 December 2019 (27 pages)
10 June 2020Notification of Fergus Donovon Alistair Bowen as a person with significant control on 10 June 2020 (2 pages)
10 June 2020Termination of appointment of Alan Gazzard as a director on 9 June 2020 (1 page)
10 June 2020Cessation of Alan Gazzard as a person with significant control on 9 June 2020 (1 page)
14 April 2020Appointment of Mr Fergus Donovan Alastair Bowen as a director on 14 April 2020 (2 pages)
9 December 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
21 March 2019Full accounts made up to 31 December 2018 (27 pages)
10 December 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
27 March 2018Full accounts made up to 31 December 2017 (28 pages)
11 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
31 July 2017Full accounts made up to 31 December 2016 (28 pages)
31 July 2017Full accounts made up to 31 December 2016 (28 pages)
12 December 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
4 October 2016All of the property or undertaking has been released from charge 049550160006 (1 page)
4 October 2016All of the property or undertaking has been released from charge 049550160006 (1 page)
16 March 2016Full accounts made up to 31 December 2015 (30 pages)
16 March 2016Full accounts made up to 31 December 2015 (30 pages)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,103
(5 pages)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,103
(5 pages)
2 September 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
2 September 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
14 August 2015Appointment of Mr Nautam Mistry as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr Nautam Mistry as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr Nautam Mistry as a director on 1 August 2015 (2 pages)
14 August 2015Registration of charge 049550160006, created on 13 August 2015 (8 pages)
14 August 2015Registration of charge 049550160006, created on 13 August 2015 (8 pages)
3 July 2015Termination of appointment of Karen Burt as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Karen Burt as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Karen Burt as a director on 3 July 2015 (1 page)
11 May 2015Full accounts made up to 31 January 2015 (22 pages)
11 May 2015Full accounts made up to 31 January 2015 (22 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 50,103
(5 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 50,103
(5 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 50,103
(5 pages)
17 July 2014Full accounts made up to 31 January 2014 (21 pages)
17 July 2014Full accounts made up to 31 January 2014 (21 pages)
20 January 2014Termination of appointment of Elizabeth Sheppard as a director (1 page)
20 January 2014Termination of appointment of Elizabeth Sheppard as a secretary (1 page)
20 January 2014Termination of appointment of Elizabeth Sheppard as a director (1 page)
20 January 2014Termination of appointment of Elizabeth Sheppard as a secretary (1 page)
20 January 2014Appointment of Mr Nautam Mistry as a secretary (2 pages)
20 January 2014Appointment of Mr Nautam Mistry as a secretary (2 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 50,103
(6 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 50,103
(6 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 50,103
(6 pages)
24 October 2013Appointment of Mr Alan Gazzard as a director (2 pages)
24 October 2013Appointment of Mr Alan Gazzard as a director (2 pages)
24 October 2013Appointment of Mr Juergen Loeschenkohl as a director (2 pages)
24 October 2013Appointment of Mr Juergen Loeschenkohl as a director (2 pages)
23 October 2013Termination of appointment of Michael Feldt as a director (1 page)
23 October 2013Termination of appointment of Gregory Hartwell as a director (1 page)
23 October 2013Termination of appointment of Michael Feldt as a director (1 page)
23 October 2013Termination of appointment of Gregory Hartwell as a director (1 page)
10 April 2013Full accounts made up to 31 January 2013 (21 pages)
10 April 2013Full accounts made up to 31 January 2013 (21 pages)
8 March 2013Termination of appointment of Darren Ronan as a director (1 page)
8 March 2013Termination of appointment of Darren Ronan as a director (1 page)
4 March 2013Appointment of Michael Bruno Wilhelm Feldt as a director (2 pages)
4 March 2013Appointment of Gregory Bryan Hartwell as a director (2 pages)
4 March 2013Appointment of Michael Bruno Wilhelm Feldt as a director (2 pages)
4 March 2013Appointment of Karen Burt as a director (2 pages)
4 March 2013Appointment of Karen Burt as a director (2 pages)
4 March 2013Appointment of Gregory Bryan Hartwell as a director (2 pages)
27 February 2013Termination of appointment of Frank Wiegmann as a director (1 page)
27 February 2013Termination of appointment of Frank Wiegmann as a director (1 page)
22 February 2013Termination of appointment of Fergus Bowen as a director (1 page)
22 February 2013Termination of appointment of Fergus Bowen as a director (1 page)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
17 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 March 2012Full accounts made up to 31 January 2012 (22 pages)
19 March 2012Full accounts made up to 31 January 2012 (22 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 August 2011Appointment of Elizabeth Sheppard as a director (3 pages)
11 August 2011Appointment of Elizabeth Sheppard as a director (3 pages)
2 August 2011Termination of appointment of Roland Marouschek as a director (2 pages)
2 August 2011Termination of appointment of Kevin Hughes as a director (2 pages)
2 August 2011Termination of appointment of Kevin Hughes as a secretary (2 pages)
2 August 2011Appointment of Elizabeth Caroline Sheppard as a secretary (3 pages)
2 August 2011Termination of appointment of Kevin Hughes as a secretary (2 pages)
2 August 2011Appointment of Elizabeth Caroline Sheppard as a secretary (3 pages)
2 August 2011Termination of appointment of Kevin Hughes as a director (2 pages)
2 August 2011Termination of appointment of Roland Marouschek as a director (2 pages)
11 July 2011Full accounts made up to 31 January 2011 (24 pages)
11 July 2011Full accounts made up to 31 January 2011 (24 pages)
18 February 2011Termination of appointment of Mark Bailey as a director (1 page)
18 February 2011Termination of appointment of Mark Bailey as a director (1 page)
1 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (10 pages)
1 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (10 pages)
1 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (10 pages)
14 September 2010Appointment of Mr Fergus Bowen as a director (2 pages)
14 September 2010Appointment of Mr Fergus Bowen as a director (2 pages)
2 August 2010Full accounts made up to 31 January 2010 (21 pages)
2 August 2010Full accounts made up to 31 January 2010 (21 pages)
12 February 2010Director's details changed for Frank Wiegmann on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Mark Paul Bailey on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Roland Marouschek on 6 November 2009 (2 pages)
12 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Roland Marouschek on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Kevin Hughes on 6 November 2009 (2 pages)
12 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Frank Wiegmann on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Mark Paul Bailey on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Roland Marouschek on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Frank Wiegmann on 6 November 2009 (2 pages)
12 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Darren Ronan on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Kevin Hughes on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Darren Ronan on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Kevin Hughes on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Darren Ronan on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Mark Paul Bailey on 6 November 2009 (2 pages)
18 June 2009Full accounts made up to 31 January 2009 (20 pages)
18 June 2009Full accounts made up to 31 January 2009 (20 pages)
26 January 2009Return made up to 06/11/08; full list of members (6 pages)
26 January 2009Return made up to 06/11/08; full list of members (6 pages)
4 September 2008Director's change of particulars / mark bailey / 01/07/2006 (1 page)
4 September 2008Director's change of particulars / mark bailey / 01/07/2006 (1 page)
20 March 2008Full accounts made up to 31 January 2008 (21 pages)
20 March 2008Full accounts made up to 31 January 2008 (21 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 06/11/07; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 06/11/07; full list of members (3 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 April 2007Full accounts made up to 31 January 2007 (23 pages)
11 April 2007Full accounts made up to 31 January 2007 (23 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Return made up to 06/11/06; full list of members (4 pages)
22 November 2006Return made up to 06/11/06; full list of members (4 pages)
28 June 2006Full accounts made up to 31 January 2006 (24 pages)
28 June 2006Full accounts made up to 31 January 2006 (24 pages)
2 February 2006Return made up to 06/11/05; full list of members (4 pages)
2 February 2006Return made up to 06/11/05; full list of members (4 pages)
30 August 2005Memorandum and Articles of Association (14 pages)
30 August 2005Memorandum and Articles of Association (14 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
29 June 2005Total exemption small company accounts made up to 31 January 2005 (18 pages)
29 June 2005Total exemption small company accounts made up to 31 January 2005 (18 pages)
10 January 2005Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2005Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
7 July 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
7 July 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004Certificate of authorisation to commence business and borrow (1 page)
5 May 2004Application to commence business (2 pages)
5 May 2004Application to commence business (2 pages)
5 May 2004Certificate of authorisation to commence business and borrow (1 page)
14 April 2004Statement of affairs (11 pages)
14 April 2004Ad 08/03/04--------- £ si 97@1=97 £ ic 50006/50103 (2 pages)
14 April 2004Statement of affairs (8 pages)
14 April 2004Statement of affairs (8 pages)
14 April 2004Statement of affairs (11 pages)
14 April 2004Ad 08/03/04--------- £ si 97@1=97 £ ic 50006/50103 (2 pages)
19 March 2004Ad 08/03/04--------- £ si 50004@1=50004 £ ic 2/50006 (2 pages)
19 March 2004Ad 08/03/04--------- £ si 50004@1=50004 £ ic 2/50006 (2 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Company name changed blacksco 34 PLC\certificate issued on 17/03/04 (2 pages)
17 March 2004Company name changed blacksco 34 PLC\certificate issued on 17/03/04 (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New secretary appointed;new director appointed (2 pages)
20 February 2004Registered office changed on 20/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Registered office changed on 20/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 February 2004New secretary appointed;new director appointed (2 pages)
6 November 2003Incorporation (20 pages)
6 November 2003Incorporation (20 pages)