BENNETT CARDS LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 5QB

Company number 05191099
Status Active
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address PM&M, PM&M GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, BB1 5QB
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BENNETT CARDS LIMITED are www.bennettcards.co.uk, and www.bennett-cards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Bennett Cards Limited is a Private Limited Company. The company registration number is 05191099. Bennett Cards Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of Bennett Cards Limited is Pm M Pm M Greenbank Technology Park Challenge Way Blackburn Lancashire Bb1 5qb. The company`s financial liabilities are £154.03k. It is £21.82k against last year. The cash in hand is £61.25k. It is £-15.58k against last year. And the total assets are £174k, which is £13.55k against last year. WALKER, Clive Stanley is a Secretary of the company. WALKER, Clive Stanley is a Director of the company. WALKER, Scott is a Director of the company. WALKER, Susan Mary is a Director of the company. Director BENNETT, Marilyn Jane has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


bennett cards Key Finiance

LIABILITIES £154.03k
+16%
CASH £61.25k
-21%
TOTAL ASSETS £174k
+8%
All Financial Figures

Current Directors

Secretary
WALKER, Clive Stanley
Appointed Date: 28 July 2004

Director
WALKER, Clive Stanley
Appointed Date: 28 July 2004
78 years old

Director
WALKER, Scott
Appointed Date: 27 February 2006
40 years old

Director
WALKER, Susan Mary
Appointed Date: 28 July 2004
67 years old

Resigned Directors

Director
BENNETT, Marilyn Jane
Resigned: 01 June 2007
Appointed Date: 28 July 2004
72 years old

Persons With Significant Control

Mr Clive Stanley Walker
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Mary Walker
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Scott Walker
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENNETT CARDS LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 August 2016
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 August 2015
11 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 16

12 May 2015
Director's details changed for Mrs Susan Mary Walker on 12 May 2015
...
... and 48 more events
28 Feb 2006
New director appointed
25 Aug 2005
Return made up to 28/07/05; full list of members
02 Aug 2005
Accounting reference date extended from 31/07/05 to 31/08/05
16 Sep 2004
Registered office changed on 16/09/04 from: 50 weldbank lane chorley PR7 3NQ
28 Jul 2004
Incorporation