BENSON MOTORS LIMITED
MIDDLESBROUGH APACHE VEHICLE CONTRACTS (UK) LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS3 6LL

Company number 05833872
Status Active
Incorporation Date 31 May 2006
Company Type Private Limited Company
Address 20 TAME ROAD, MIDDLESBROUGH, ENGLAND, TS3 6LL
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from 7 Hillcrest Drive Nunthorpe Middlesbrough Cleveland TS7 0LJ to 20 Tame Road Middlesbrough TS3 6LL on 13 November 2016; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 . The most likely internet sites of BENSON MOTORS LIMITED are www.bensonmotors.co.uk, and www.benson-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Benson Motors Limited is a Private Limited Company. The company registration number is 05833872. Benson Motors Limited has been working since 31 May 2006. The present status of the company is Active. The registered address of Benson Motors Limited is 20 Tame Road Middlesbrough England Ts3 6ll. . HORNSBY, Julie Ann is a Secretary of the company. BENSON, Craig Martin is a Director of the company. Secretary BENSON, Susan Elizabeth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
HORNSBY, Julie Ann
Appointed Date: 30 September 2010

Director
BENSON, Craig Martin
Appointed Date: 15 December 2006
63 years old

Resigned Directors

Secretary
BENSON, Susan Elizabeth
Resigned: 30 September 2010
Appointed Date: 15 December 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 June 2006
Appointed Date: 31 May 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 June 2006
Appointed Date: 31 May 2006

BENSON MOTORS LIMITED Events

13 Nov 2016
Registered office address changed from 7 Hillcrest Drive Nunthorpe Middlesbrough Cleveland TS7 0LJ to 20 Tame Road Middlesbrough TS3 6LL on 13 November 2016
26 Sep 2016
Total exemption small company accounts made up to 31 January 2016
09 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

10 Sep 2015
Total exemption small company accounts made up to 31 January 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

...
... and 29 more events
29 Dec 2006
Accounting reference date extended from 31/05/07 to 30/11/07
22 Dec 2006
Company name changed apache vehicle contracts (uk) li mited\certificate issued on 22/12/06
01 Jun 2006
Secretary resigned
01 Jun 2006
Director resigned
31 May 2006
Incorporation