BENROSS MARKETING LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L24 9WD

Company number 03037336
Status Active
Incorporation Date 23 March 1995
Company Type Private Limited Company
Address BRIDGE INDUSTRIAL ESTATE, SPEKE HALL ROAD, LIVERPOOL, MERSEYSIDE, L24 9WD
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,000 . The most likely internet sites of BENROSS MARKETING LIMITED are www.benrossmarketing.co.uk, and www.benross-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Benross Marketing Limited is a Private Limited Company. The company registration number is 03037336. Benross Marketing Limited has been working since 23 March 1995. The present status of the company is Active. The registered address of Benross Marketing Limited is Bridge Industrial Estate Speke Hall Road Liverpool Merseyside L24 9wd. . JUNEJA, Amit is a Secretary of the company. JUNEJA, Amit is a Director of the company. JUNEJA, Anil is a Director of the company. JUNEJA, Dharam Vir is a Director of the company. Secretary JUNEJA, Veena has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JUNEJA, Dharam Vir has been resigned. Director JUNEJA, Ram Labhaya has been resigned. Director OAKES, Andrew Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
JUNEJA, Amit
Appointed Date: 20 November 2008

Director
JUNEJA, Amit
Appointed Date: 07 March 2008
43 years old

Director
JUNEJA, Anil
Appointed Date: 09 July 2003
46 years old

Director
JUNEJA, Dharam Vir
Appointed Date: 05 October 2011
68 years old

Resigned Directors

Secretary
JUNEJA, Veena
Resigned: 31 October 2008
Appointed Date: 30 March 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 March 1995
Appointed Date: 23 March 1995

Director
JUNEJA, Dharam Vir
Resigned: 31 October 2008
Appointed Date: 30 March 1995
68 years old

Director
JUNEJA, Ram Labhaya
Resigned: 14 May 2004
Appointed Date: 30 March 1995
91 years old

Director
OAKES, Andrew Peter
Resigned: 13 November 1995
Appointed Date: 30 March 1995
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 March 1995
Appointed Date: 23 March 1995

Persons With Significant Control

Mr Dharam Vir Juneja
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

BENROSS MARKETING LIMITED Events

27 Mar 2017
Confirmation statement made on 23 March 2017 with updates
06 Jan 2017
Full accounts made up to 31 January 2016
29 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

03 Dec 2015
Accounts for a medium company made up to 31 March 2015
16 Sep 2015
Current accounting period shortened from 31 March 2016 to 31 January 2016
...
... and 76 more events
12 Apr 1995
Particulars of mortgage/charge
12 Apr 1995
Particulars of mortgage/charge
12 Apr 1995
Particulars of mortgage/charge
05 Apr 1995
Registered office changed on 05/04/95 from: 788-790 finchley road london NW11 7UR

23 Mar 1995
Incorporation

BENROSS MARKETING LIMITED Charges

10 November 2010
Floating charge (all assets)
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
10 November 2010
Fixed charge on purchased debts which fail to vest
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
8 November 2010
Legal assignment
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 October 2010
Debenture
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2010
Debenture
Delivered: 23 January 2010
Status: Satisfied on 7 April 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 April 1995
Mortgage debenture
Delivered: 19 April 1995
Status: Satisfied on 7 April 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 April 1995
Debenture
Delivered: 12 April 1995
Status: Satisfied on 21 May 1998
Persons entitled: Ross Tools Limited
Description: Fixed and floating charges over the undertaking and all…
10 April 1995
Debenture
Delivered: 12 April 1995
Status: Satisfied on 21 May 1998
Persons entitled: Ross & Co (Liverpool) Limited
Description: Fixed and floating charges over the undertaking and all…
10 April 1995
Debenture
Delivered: 12 April 1995
Status: Satisfied on 21 May 1998
Persons entitled: Ross Toys Limited
Description: Fixed and floating charges over the undertaking and all…
10 April 1995
Debenture
Delivered: 12 April 1995
Status: Satisfied on 21 May 1998
Persons entitled: Benross Trading Co. Limited
Description: Fixed and floating charges over the undertaking and all…