THOMAS BENNETT LIMITED
KIRKBY OVERBLOW

Hellopages » North Yorkshire » Harrogate » HG3 1RD

Company number 03141593
Status Active
Incorporation Date 27 December 1995
Company Type Private Limited Company
Address JASPER HOUSE, JASPER LANE, KIRKBY OVERBLOW, HARROGATE, HG3 1RD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of THOMAS BENNETT LIMITED are www.thomasbennett.co.uk, and www.thomas-bennett.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Thomas Bennett Limited is a Private Limited Company. The company registration number is 03141593. Thomas Bennett Limited has been working since 27 December 1995. The present status of the company is Active. The registered address of Thomas Bennett Limited is Jasper House Jasper Lane Kirkby Overblow Harrogate Hg3 1rd. The company`s financial liabilities are £27.73k. It is £-1.63k against last year. The cash in hand is £1.41k. It is £1.38k against last year. And the total assets are £2.43k, which is £2.38k against last year. BENNETT, Sharon Lisa is a Secretary of the company. BENNETT, James Marcus is a Director of the company. BENNETT, Sharon Lisa is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


thomas bennett Key Finiance

LIABILITIES £27.73k
-6%
CASH £1.41k
+4942%
TOTAL ASSETS £2.43k
+4666%
All Financial Figures

Current Directors

Secretary
BENNETT, Sharon Lisa
Appointed Date: 27 December 1995

Director
BENNETT, James Marcus
Appointed Date: 27 December 1995
66 years old

Director
BENNETT, Sharon Lisa
Appointed Date: 27 December 1995
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 December 1995
Appointed Date: 27 December 1995

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 December 1995
Appointed Date: 27 December 1995

Persons With Significant Control

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

THOMAS BENNETT LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2

...
... and 58 more events
12 Jan 1996
New secretary appointed;new director appointed
12 Jan 1996
New director appointed
12 Jan 1996
Secretary resigned
12 Jan 1996
Director resigned
27 Dec 1995
Incorporation

THOMAS BENNETT LIMITED Charges

21 May 2009
Legal charge
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 72 brooke street brighouse t/n WYK171912 and any other…