BENINCA LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 1TS

Company number 03586671
Status Active
Incorporation Date 24 June 1998
Company Type Private Limited Company
Address STUART ROAD, MANOR PARK, RUNCORN, CHESHIRE, WA7 1TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 10,000 ; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 10,000 . The most likely internet sites of BENINCA LIMITED are www.beninca.co.uk, and www.beninca.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Beninca Limited is a Private Limited Company. The company registration number is 03586671. Beninca Limited has been working since 24 June 1998. The present status of the company is Active. The registered address of Beninca Limited is Stuart Road Manor Park Runcorn Cheshire Wa7 1ts. . LAUTER, Trudie Suzanne is a Secretary of the company. LLOYD, Steven Vincent is a Director of the company. Secretary KINSEY, David William has been resigned. Nominee Secretary HASLAMS SECRETARIES LIMITED has been resigned. Nominee Director HASLAMS LIMITED has been resigned. Director MCMAHON, Michael Sean has been resigned. Director THOMPSON, David has been resigned. Director THOMPSON, Frank has been resigned. Director THOMPSON, Louise Samantha has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LAUTER, Trudie Suzanne
Appointed Date: 22 October 2002

Director
LLOYD, Steven Vincent
Appointed Date: 01 March 2011
70 years old

Resigned Directors

Secretary
KINSEY, David William
Resigned: 22 October 2002
Appointed Date: 25 September 1998

Nominee Secretary
HASLAMS SECRETARIES LIMITED
Resigned: 25 September 1998
Appointed Date: 24 June 1998

Nominee Director
HASLAMS LIMITED
Resigned: 25 September 1998
Appointed Date: 24 June 1998

Director
MCMAHON, Michael Sean
Resigned: 16 July 2001
Appointed Date: 25 September 1998
61 years old

Director
THOMPSON, David
Resigned: 01 February 2007
Appointed Date: 18 July 2003
53 years old

Director
THOMPSON, Frank
Resigned: 28 February 2011
Appointed Date: 25 September 1998
79 years old

Director
THOMPSON, Louise Samantha
Resigned: 28 February 2011
Appointed Date: 16 July 2001
57 years old

BENINCA LIMITED Events

26 Aug 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000

30 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
26 Jun 2014
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,000

...
... and 61 more events
05 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Oct 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jun 1998
Incorporation

BENINCA LIMITED Charges

22 January 2002
Debenture
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…