Company NameBennett Management Contractors (GB) Limited
Company StatusActive
Company Number09512844
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)
Previous NameBennett Structural Contractors (UK) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen Bennett
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 49-51 Central Street
London
EC1V 8AB
Director NameMr Jim Bennett
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 49-51 Central Street
London
EC1V 8AB
Director NameMr Paul McGee
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 49-51 Central Street
London
EC1V 8AB
Secretary NameMr Jim Bennett
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 49-51 Central Street
London
EC1V 8AB
Director NameMr Paul Bruton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed26 January 2017(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 49-51 Central Street
London
EC1V 8AB
Director NameMr Michael Pigott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed26 January 2017(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceIreland
Correspondence Address2nd Floor 49-51 Central Street
London
EC1V 8AB
Director NameMr Michael Pigott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2016(10 months after company formation)
Appointment DurationResigned same day (resigned 26 January 2016)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address2nd Floor 49-51 Central Street
London
EC1V 8AB

Location

Registered Address2nd Floor 49-51 Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

25 March 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
28 December 2023Full accounts made up to 31 March 2023 (29 pages)
6 October 2023Appointment of Mr David Duggan as a director on 6 October 2023 (2 pages)
6 October 2023Termination of appointment of Michael Pigott as a director on 6 October 2023 (1 page)
23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
22 February 2023Cessation of Strassen Malta Limited as a person with significant control on 22 February 2023 (1 page)
22 February 2023Notification of Jim Bennett as a person with significant control on 22 February 2023 (2 pages)
22 February 2023Notification of Stephen Be as a person with significant control on 22 February 2023 (2 pages)
22 February 2023Change of details for Mr Stephen Be as a person with significant control on 22 February 2023 (2 pages)
22 February 2023Change of details for Mr Jim Bennett as a person with significant control on 22 February 2023 (2 pages)
22 December 2022Full accounts made up to 31 March 2022 (29 pages)
23 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
1 March 2022Director's details changed for Mr Paul Mcgee on 1 March 2022 (2 pages)
12 January 2022Full accounts made up to 31 March 2021 (30 pages)
14 October 2021Director's details changed for Mr Jim Bennett on 12 October 2021 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
12 February 2021Full accounts made up to 31 March 2020 (28 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
7 February 2020Cessation of Bennett (Construction) Limited as a person with significant control on 10 January 2020 (1 page)
7 February 2020Notification of Strassen Malta Limited as a person with significant control on 10 January 2020 (2 pages)
18 November 2019Full accounts made up to 31 March 2019 (28 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
19 December 2018Full accounts made up to 31 March 2018 (26 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
4 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
30 January 2017Termination of appointment of Michael Pigott as a director on 26 January 2016 (1 page)
30 January 2017Director's details changed for Mr Paul Bruton on 26 January 2017 (2 pages)
30 January 2017Appointment of Mr Michael Pigott as a director on 26 January 2016 (2 pages)
30 January 2017Appointment of Mr Michael Pigott as a director on 26 January 2016 (2 pages)
30 January 2017Appointment of Mr Michael Pigott as a director on 26 January 2017 (2 pages)
30 January 2017Appointment of Mr Michael Pigott as a director on 26 January 2017 (2 pages)
30 January 2017Appointment of Mr Paul Bruton as a director on 26 January 2017 (2 pages)
30 January 2017Termination of appointment of Michael Pigott as a director on 26 January 2016 (1 page)
30 January 2017Director's details changed for Mr Paul Bruton on 26 January 2017 (2 pages)
30 January 2017Appointment of Mr Paul Bruton as a director on 26 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Stephen Bennett on 4 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Stephen Bennett on 4 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
23 March 2016Company name changed bennett structural contractors (uk) LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
23 March 2016Company name changed bennett structural contractors (uk) LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)