BENBRO LIMITED
CARMARTHEN NEWBRIDGE STEELS LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA31 3RB

Company number 01548327
Status Active
Incorporation Date 3 March 1981
Company Type Private Limited Company
Address GLIEN HOUSE CILLEFWR INDUSTRIAL ESTATE, JOHNSTOWN, CARMARTHEN, WEST WALES, SA31 3RB
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-07-22 ; Change of name notice; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of BENBRO LIMITED are www.benbro.co.uk, and www.benbro.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Ferryside Rail Station is 5.7 miles; to Kidwelly Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Benbro Limited is a Private Limited Company. The company registration number is 01548327. Benbro Limited has been working since 03 March 1981. The present status of the company is Active. The registered address of Benbro Limited is Glien House Cillefwr Industrial Estate Johnstown Carmarthen West Wales Sa31 3rb. . BENNETT, Bronwen is a Secretary of the company. BENNETT, Bronwen is a Director of the company. BENNETT, Peter Lloyd is a Director of the company. Secretary BENNETT, Peter Lloyd has been resigned. Secretary BENNETT, Peter Lloyd has been resigned. Secretary COOKE, Jonathan Henry Simon has been resigned. Director BENNETT, Peter Lloyd has been resigned. Director COOKE, Colin Ivor has been resigned. Director COOKE, Jonathan Henry Simon has been resigned. Director MORUZZI, Manuela Garofalo has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
BENNETT, Bronwen
Appointed Date: 05 June 2001

Director
BENNETT, Bronwen
Appointed Date: 17 November 2010
70 years old

Director
BENNETT, Peter Lloyd

77 years old

Resigned Directors

Secretary
BENNETT, Peter Lloyd
Resigned: 05 June 2001
Appointed Date: 29 April 1997

Secretary
BENNETT, Peter Lloyd
Resigned: 23 July 1993

Secretary
COOKE, Jonathan Henry Simon
Resigned: 29 April 1997
Appointed Date: 23 July 1993

Director
BENNETT, Peter Lloyd
Resigned: 23 July 1993
77 years old

Director
COOKE, Colin Ivor
Resigned: 23 July 1993
85 years old

Director
COOKE, Jonathan Henry Simon
Resigned: 29 April 1997
Appointed Date: 01 December 1994
56 years old

Director
MORUZZI, Manuela Garofalo
Resigned: 01 January 2010
Appointed Date: 29 April 1997
55 years old

Persons With Significant Control

Mr Peter Lloyd Bennett
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Bronwen Bennett
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENBRO LIMITED Events

27 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-22

27 Aug 2016
Change of name notice
24 Aug 2016
Confirmation statement made on 21 August 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 286

...
... and 80 more events
13 Jan 1988
Accounting reference date shortened from 30/09 to 31/12

16 Dec 1987
Full accounts made up to 30 September 1986

08 Sep 1986
Full accounts made up to 30 September 1985

08 Sep 1986
Return made up to 05/09/86; full list of members

03 Mar 1981
Certificate of incorporation

BENBRO LIMITED Charges

15 January 2007
Legal mortgage
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 16 mansel street carmarthen…
23 January 1995
Fixed and floating charge
Delivered: 27 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1989
Mortgage debenture
Delivered: 10 March 1989
Status: Satisfied on 16 February 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…