BEN SAYERS LIMITED
BIRMINGHAM EVER 1673 LIMITED

Hellopages » West Midlands » Birmingham » B35 7AG
Company number 04333041
Status Active
Incorporation Date 3 December 2001
Company Type Private Limited Company
Address 35 TAMESIDE DRIVE, CASTLE BROMWICH, BIRMINGHAM, B35 7AG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 1 . The most likely internet sites of BEN SAYERS LIMITED are www.bensayers.co.uk, and www.ben-sayers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Ben Sayers Limited is a Private Limited Company. The company registration number is 04333041. Ben Sayers Limited has been working since 03 December 2001. The present status of the company is Active. The registered address of Ben Sayers Limited is 35 Tameside Drive Castle Bromwich Birmingham B35 7ag. . SHEARS, James Charles is a Secretary of the company. BELLAMY, John is a Director of the company. GRANT, Stephen James is a Director of the company. KAUR, Gurvinder is a Director of the company. SHEARS, James Charles is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary KEENE, Mervyn Peter John has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director FRASER, Andie John has been resigned. Director KEENE, Mervyn Peter John has been resigned. Director MOGG, Joseph Michael has been resigned. Director VICARY, Albert Paul has been resigned. Director WOTTON, Mark Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SHEARS, James Charles
Appointed Date: 19 May 2005

Director
BELLAMY, John
Appointed Date: 01 July 2005
69 years old

Director
GRANT, Stephen James
Appointed Date: 13 May 2005
65 years old

Director
KAUR, Gurvinder
Appointed Date: 01 July 2005
57 years old

Director
SHEARS, James Charles
Appointed Date: 21 June 2010
51 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 26 February 2002
Appointed Date: 03 December 2001

Secretary
KEENE, Mervyn Peter John
Resigned: 19 May 2005
Appointed Date: 26 February 2002

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 15 January 2002
Appointed Date: 03 December 2001

Director
FRASER, Andie John
Resigned: 31 October 2008
Appointed Date: 23 February 2006
66 years old

Director
KEENE, Mervyn Peter John
Resigned: 21 June 2010
Appointed Date: 15 January 2002
75 years old

Director
MOGG, Joseph Michael
Resigned: 09 February 2005
Appointed Date: 17 May 2004
60 years old

Director
VICARY, Albert Paul
Resigned: 13 May 2005
Appointed Date: 11 February 2002
74 years old

Director
WOTTON, Mark Robert
Resigned: 31 July 2005
Appointed Date: 17 May 2004
63 years old

Persons With Significant Control

Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEN SAYERS LIMITED Events

03 Nov 2016
Confirmation statement made on 21 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Nov 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1

...
... and 55 more events
25 Jan 2002
Director resigned
25 Jan 2002
Accounting reference date extended from 31/12/02 to 31/01/03
25 Jan 2002
Registered office changed on 25/01/02 from: 1 royal standard place nottingham NG1 6FZ
25 Jan 2002
New director appointed
03 Dec 2001
Incorporation

BEN SAYERS LIMITED Charges

29 May 2003
Debenture
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2002
Fixed charge on purchased debts which fail to vest
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
25 February 2002
A second supplemental guarantee and debenture
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…