Company NameBenson Plumbing Ltd
DirectorForbes Michael Benson
Company StatusActive
Company Number05546075
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Forbes Michael Benson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameTracey Baker
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St Marks Road
Hadleigh
South Benfleet
Essex
SS7 2PU
Secretary NameWendy June Benson
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Lowshoe Lane
Romford
Essex
RM5 2AA

Location

Registered Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Forbes Michael Benson
100.00%
Ordinary

Financials

Year2014
Net Worth£396
Cash£1,371
Current Liabilities£11,446

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

7 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 October 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
21 December 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(3 pages)
21 December 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
(3 pages)
10 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10
(3 pages)
21 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
12 September 2011Director's details changed for Forbes Michael Benson on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Forbes Michael Benson on 12 September 2011 (2 pages)
12 July 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 12 July 2011 (1 page)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Forbes Michael Benson on 25 August 2010 (2 pages)
27 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Forbes Michael Benson on 25 August 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 September 2009Return made up to 25/08/09; full list of members (3 pages)
8 September 2009Return made up to 25/08/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Appointment terminated secretary wendy benson (1 page)
30 January 2009Appointment terminated secretary wendy benson (1 page)
3 September 2008Return made up to 25/08/08; full list of members (3 pages)
3 September 2008Return made up to 25/08/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Return made up to 25/08/07; full list of members (2 pages)
19 September 2007Return made up to 25/08/07; full list of members (2 pages)
8 September 2006Return made up to 25/08/06; full list of members (2 pages)
8 September 2006Return made up to 25/08/06; full list of members (2 pages)
18 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
22 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
25 August 2005Incorporation (16 pages)
25 August 2005Incorporation (16 pages)