PHIL BENHAM HEAVY HAULAGE LIMITED
BUSINESS PARK CARDIFF

Hellopages » Cardiff » Cardiff » CF23 8RS

Company number 04278226
Status Active
Incorporation Date 29 August 2001
Company Type Private Limited Company
Address ELFED HOUSE OAK TREE COURT, MULBERRY DRIVE CARDIFF GATE, BUSINESS PARK CARDIFF, MID GLAMORGAN, CF23 8RS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Satisfaction of charge 042782260002 in full; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PHIL BENHAM HEAVY HAULAGE LIMITED are www.philbenhamheavyhaulage.co.uk, and www.phil-benham-heavy-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 11 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phil Benham Heavy Haulage Limited is a Private Limited Company. The company registration number is 04278226. Phil Benham Heavy Haulage Limited has been working since 29 August 2001. The present status of the company is Active. The registered address of Phil Benham Heavy Haulage Limited is Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff Mid Glamorgan Cf23 8rs. The company`s financial liabilities are £191.38k. It is £-40.33k against last year. The cash in hand is £19.9k. It is £18.38k against last year. And the total assets are £22.16k, which is £-61.78k against last year. BENHAM, Gerald Samuel Ernest is a Director of the company. BENHAM, Philip Nicholas is a Director of the company. Secretary COX, Andrea Michelle has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BENHAM, Enid Margaret has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Freight transport by road".


phil benham heavy haulage Key Finiance

LIABILITIES £191.38k
-18%
CASH £19.9k
+1215%
TOTAL ASSETS £22.16k
-74%
All Financial Figures

Current Directors

Director
BENHAM, Gerald Samuel Ernest
Appointed Date: 29 August 2001
99 years old

Director
BENHAM, Philip Nicholas
Appointed Date: 29 August 2001
63 years old

Resigned Directors

Secretary
COX, Andrea Michelle
Resigned: 21 May 2013
Appointed Date: 25 January 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 29 August 2001
Appointed Date: 29 August 2001

Director
BENHAM, Enid Margaret
Resigned: 07 January 2011
Appointed Date: 29 August 2001
92 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 29 August 2001
Appointed Date: 29 August 2001

Persons With Significant Control

Mr Gerald Samuel Ernest Benham
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Nicholas Benham
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHIL BENHAM HEAVY HAULAGE LIMITED Events

19 Sep 2016
Confirmation statement made on 31 August 2016 with updates
06 Jul 2016
Satisfaction of charge 042782260002 in full
26 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000,000

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 43 more events
22 May 2002
New director appointed
22 May 2002
Director resigned
14 May 2002
Secretary resigned
31 Jan 2002
New secretary appointed
29 Aug 2001
Incorporation

PHIL BENHAM HEAVY HAULAGE LIMITED Charges

19 January 2015
Charge code 0427 8226 0002
Delivered: 20 January 2015
Status: Satisfied on 6 July 2016
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
22 February 2010
Debenture
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…