London
EC1V 8AB
Director Name | Mr Jim Bennett |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
Director Name | Mr Paul McGee |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
Secretary Name | Mr Jim Bennett |
---|---|
Status | Current |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
Director Name | Mr Paul Bruton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 January 2017(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
Director Name | Mr Michael Pigott |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 January 2017(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
Director Name | Mr Michael Pigott |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2016(10 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 2016) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
Registered Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
25 March 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Full accounts made up to 31 March 2023 (29 pages) |
6 October 2023 | Appointment of Mr David Duggan as a director on 6 October 2023 (2 pages) |
6 October 2023 | Termination of appointment of Michael Pigott as a director on 6 October 2023 (1 page) |
23 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
22 February 2023 | Cessation of Strassen Malta Limited as a person with significant control on 22 February 2023 (1 page) |
22 February 2023 | Notification of Jim Bennett as a person with significant control on 22 February 2023 (2 pages) |
22 February 2023 | Notification of Stephen Be as a person with significant control on 22 February 2023 (2 pages) |
22 February 2023 | Change of details for Mr Stephen Be as a person with significant control on 22 February 2023 (2 pages) |
22 February 2023 | Change of details for Mr Jim Bennett as a person with significant control on 22 February 2023 (2 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
23 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
1 March 2022 | Director's details changed for Mr Paul Mcgee on 1 March 2022 (2 pages) |
12 January 2022 | Full accounts made up to 31 March 2021 (30 pages) |
14 October 2021 | Director's details changed for Mr Jim Bennett on 12 October 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
12 February 2021 | Full accounts made up to 31 March 2020 (28 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
7 February 2020 | Cessation of Bennett (Construction) Limited as a person with significant control on 10 January 2020 (1 page) |
7 February 2020 | Notification of Strassen Malta Limited as a person with significant control on 10 January 2020 (2 pages) |
18 November 2019 | Full accounts made up to 31 March 2019 (28 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
4 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
30 January 2017 | Termination of appointment of Michael Pigott as a director on 26 January 2016 (1 page) |
30 January 2017 | Director's details changed for Mr Paul Bruton on 26 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Michael Pigott as a director on 26 January 2016 (2 pages) |
30 January 2017 | Appointment of Mr Michael Pigott as a director on 26 January 2016 (2 pages) |
30 January 2017 | Appointment of Mr Michael Pigott as a director on 26 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Michael Pigott as a director on 26 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Paul Bruton as a director on 26 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Michael Pigott as a director on 26 January 2016 (1 page) |
30 January 2017 | Director's details changed for Mr Paul Bruton on 26 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Paul Bruton as a director on 26 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Stephen Bennett on 4 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Stephen Bennett on 4 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
23 March 2016 | Company name changed bennett structural contractors (uk) LIMITED\certificate issued on 23/03/16
|
23 March 2016 | Company name changed bennett structural contractors (uk) LIMITED\certificate issued on 23/03/16
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|