BENFIELD ATT MANUFACTURING LIMITED
CALDICOT EASY TIMBER FRAME LTD

Hellopages » Monmouthshire » Monmouthshire » NP26 5YG

Company number 04312963
Status Active
Incorporation Date 30 October 2001
Company Type Private Limited Company
Address 5-6 CASTLE WAY, SEVERN BRIDGE INDUSTRIAL ESTATE, PORTSKEWETT, CALDICOT, GWENT, NP26 5YG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1 . The most likely internet sites of BENFIELD ATT MANUFACTURING LIMITED are www.benfieldattmanufacturing.co.uk, and www.benfield-att-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Benfield Att Manufacturing Limited is a Private Limited Company. The company registration number is 04312963. Benfield Att Manufacturing Limited has been working since 30 October 2001. The present status of the company is Active. The registered address of Benfield Att Manufacturing Limited is 5 6 Castle Way Severn Bridge Industrial Estate Portskewett Caldicot Gwent Np26 5yg. . SANDERS, Freda is a Secretary of the company. BENFIELD, Michael, Prof is a Director of the company. Secretary MAPSTON, Michael James has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DOHERTY, Timothy Patrick Lee has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SANDERS, Freda
Appointed Date: 11 May 2003

Director
BENFIELD, Michael, Prof
Appointed Date: 01 May 2003
85 years old

Resigned Directors

Secretary
MAPSTON, Michael James
Resigned: 06 January 2003
Appointed Date: 30 October 2001

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 30 October 2001
Appointed Date: 30 October 2001

Director
DOHERTY, Timothy Patrick Lee
Resigned: 17 December 2002
Appointed Date: 30 October 2001
62 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 30 October 2001
Appointed Date: 30 October 2001

Persons With Significant Control

Mr Michael Benfield
Notified on: 30 October 2016
85 years old
Nature of control: Ownership of shares – 75% or more

BENFIELD ATT MANUFACTURING LIMITED Events

31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
11 Aug 2016
Micro company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
03 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1

...
... and 37 more events
13 Dec 2001
New director appointed
06 Nov 2001
Registered office changed on 06/11/01 from: 25 hill road theydon bois epping essex CM16 7LX
06 Nov 2001
Secretary resigned
06 Nov 2001
Director resigned
30 Oct 2001
Incorporation