Company number 03465761
Status Active
Incorporation Date 14 November 1997
Company Type Private Limited Company
Address BRANDON LANE, LANGLEY MOOR, DURHAM, COUNTY DURHAM, DH7 8PE
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards, 74100 - specialised design activities
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
GBP 100
. The most likely internet sites of BENCHMARK ELECTRONICS LIMITED are www.benchmarkelectronics.co.uk, and www.benchmark-electronics.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and eleven months. Benchmark Electronics Limited is a Private Limited Company.
The company registration number is 03465761. Benchmark Electronics Limited has been working since 14 November 1997.
The present status of the company is Active. The registered address of Benchmark Electronics Limited is Brandon Lane Langley Moor Durham County Durham Dh7 8pe. The company`s financial liabilities are £671.19k. It is £-40.64k against last year. The cash in hand is £388.1k. It is £-245.21k against last year. And the total assets are £805.98k, which is £-240.21k against last year. HANCOCK, Karen Louisa is a Secretary of the company. HANCOCK, Clifford Jeffrey is a Director of the company. HANCOCK, Gavin is a Director of the company. MAKIN, Elliott, Dr is a Director of the company. Secretary HANCOCK, Beverley Jayne has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Manufacture of loaded electronic boards".
benchmark electronics Key Finiance
LIABILITIES
£671.19k
-6%
CASH
£388.1k
-39%
TOTAL ASSETS
£805.98k
-23%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1997
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1997
Persons With Significant Control
Mr Gavin Hancock
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Karen Louisa Hancock
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BENCHMARK ELECTRONICS LIMITED Events
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 14 November 2016 with updates
01 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Previous accounting period shortened from 31 December 2015 to 31 March 2015
...
... and 47 more events
25 Nov 1997
New secretary appointed
25 Nov 1997
New director appointed
25 Nov 1997
Registered office changed on 25/11/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
25 Nov 1997
Ad 14/11/97--------- £ si 2@1=2 £ ic 1/3
14 Nov 1997
Incorporation