Company NameBennicks Cleaning Services Limited
DirectorNicholas Wheatley
Company StatusActive
Company Number08150018
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Previous NameLee Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMr Nicholas Wheatley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2013(1 year after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameMr Michael Tony Kayes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameMr David James Lee
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Ranscombe Farm
Cuxton
Kent
ME2 1LA

Location

Registered AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Benjamin Garrett
50.00%
Ordinary
1 at £1Nicholas Wheatley
50.00%
Ordinary

Financials

Year2014
Net Worth£385
Cash£1,641
Current Liabilities£6,170

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
22 October 2019Director's details changed for Mr Nicholas Wheatley on 22 October 2019 (2 pages)
22 October 2019Change of details for Mr Nicholas Wheatley as a person with significant control on 22 October 2019 (2 pages)
18 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
21 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
3 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 July 2014Statement of capital following an allotment of shares on 19 July 2012
  • GBP 2
(3 pages)
28 July 2014Statement of capital following an allotment of shares on 19 July 2012
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
5 December 2013Company name changed lee investments LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2013Company name changed lee investments LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2013Termination of appointment of Michael Kayes as a director (1 page)
4 December 2013Appointment of Mr Nicholas Wheatley as a director (2 pages)
4 December 2013Appointment of Mr Nicholas Wheatley as a director (2 pages)
4 December 2013Termination of appointment of Michael Kayes as a director (1 page)
16 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
16 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
9 November 2012Termination of appointment of David Lee as a director (1 page)
9 November 2012Termination of appointment of David Lee as a director (1 page)
9 November 2012Appointment of Mr Michael Tony Kayes as a director (2 pages)
9 November 2012Appointment of Mr Michael Tony Kayes as a director (2 pages)
19 July 2012Incorporation (32 pages)
19 July 2012Incorporation (32 pages)