BENNET CONSTRUCTION LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Aylesbury Vale » HP21 7AD

Company number 01989893
Status Active
Incorporation Date 17 February 1986
Company Type Private Limited Company
Address 38 MIDDLE ROAD, AYLESBURY, BUCKINGHAMSHIRE, HP21 7AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2,000 . The most likely internet sites of BENNET CONSTRUCTION LIMITED are www.bennetconstruction.co.uk, and www.bennet-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Cheddington Rail Station is 6.1 miles; to Princes Risborough Rail Station is 6.9 miles; to Leighton Buzzard Rail Station is 8.6 miles; to Saunderton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bennet Construction Limited is a Private Limited Company. The company registration number is 01989893. Bennet Construction Limited has been working since 17 February 1986. The present status of the company is Active. The registered address of Bennet Construction Limited is 38 Middle Road Aylesbury Buckinghamshire Hp21 7ad. . FRASER, Philomena Veronica is a Secretary of the company. BENNET, Domenico is a Director of the company. BENNET, Francesco is a Director of the company. Director BENNET, Francesco has been resigned. Director BENNET, Francesco has been resigned. The company operates in "Development of building projects".


Current Directors


Director
BENNET, Domenico

73 years old

Director
BENNET, Francesco
Appointed Date: 21 November 2012
78 years old

Resigned Directors

Director
BENNET, Francesco
Resigned: 21 November 2012
Appointed Date: 01 October 2012
78 years old

Director
BENNET, Francesco
Resigned: 16 December 1994
78 years old

Persons With Significant Control

Mr Domenico Bennet
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Gloria Bennet
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENNET CONSTRUCTION LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000

02 Oct 2015
Total exemption full accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000

...
... and 71 more events
24 May 1988
Full accounts made up to 31 March 1987

24 May 1988
Return made up to 31/12/87; full list of members

05 Jan 1988
Particulars of mortgage/charge

19 Nov 1987
Particulars of mortgage/charge

24 Sep 1986
New director appointed

BENNET CONSTRUCTION LIMITED Charges

19 October 1995
Legal mortgage
Delivered: 24 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining the pheasant grove road…
15 August 1995
Legal mortgage
Delivered: 18 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land adjoining the orchard hillesden…
22 October 1993
Legal mortgage
Delivered: 28 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 and 2 manor farm cottages pitchcott…
17 August 1992
Legal charge
Delivered: 24 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 berkeley close abbots langley hertfordshire title no…
3 February 1989
Legal charge
Delivered: 13 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of land at 1, roseberry ave, aston clinton, aylesbury…
30 November 1988
Legal charge
Delivered: 9 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 & 2 manor farm cottages, pitchcott buckinghamshire.
16 September 1988
Legal charge
Delivered: 3 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fairacre, whitchurch lane, oving, buckinghamshire.
23 December 1987
Legal charge
Delivered: 5 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Little cote 2 dells lane orchard leigh chesham…
10 November 1987
Legal charge
Delivered: 19 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bramsleys marston hill oving buckinghamshre.