BENNETT ARCHITECTURAL ALUMINIUM SOLUTIONS LTD
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7UB

Company number 00668250
Status Active
Incorporation Date 22 August 1960
Company Type Private Limited Company
Address ROSEVALE BUSINESS PARK, ROSEVALE ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 7UB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 10,000 . The most likely internet sites of BENNETT ARCHITECTURAL ALUMINIUM SOLUTIONS LTD are www.bennettarchitecturalaluminiumsolutions.co.uk, and www.bennett-architectural-aluminium-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. Bennett Architectural Aluminium Solutions Ltd is a Private Limited Company. The company registration number is 00668250. Bennett Architectural Aluminium Solutions Ltd has been working since 22 August 1960. The present status of the company is Active. The registered address of Bennett Architectural Aluminium Solutions Ltd is Rosevale Business Park Rosevale Road Newcastle Staffordshire St5 7ub. . GRANT, Julie Ann is a Secretary of the company. BENNETT, Robert William is a Director of the company. FROST, Darren Shane is a Director of the company. GRANT, Julie Ann is a Director of the company. GRANT, Lionel Edward John is a Director of the company. TRUEMAN, John William is a Director of the company. Secretary BENNETT, Joan has been resigned. Director BENNETT, Joan has been resigned. Director BENNETT, Reginald Ernest has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GRANT, Julie Ann
Appointed Date: 06 March 1995

Director
BENNETT, Robert William
Appointed Date: 06 March 1995
57 years old

Director
FROST, Darren Shane
Appointed Date: 19 March 2015
56 years old

Director
GRANT, Julie Ann
Appointed Date: 10 October 2013
63 years old

Director
GRANT, Lionel Edward John
Appointed Date: 06 March 1995
61 years old

Director
TRUEMAN, John William
Appointed Date: 10 October 2013
64 years old

Resigned Directors

Secretary
BENNETT, Joan
Resigned: 06 March 1995

Director
BENNETT, Joan
Resigned: 06 March 1995
92 years old

Director
BENNETT, Reginald Ernest
Resigned: 21 August 2015
94 years old

Persons With Significant Control

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

Mr Lionel Edward John Grant
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Ann Grant
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENNETT ARCHITECTURAL ALUMINIUM SOLUTIONS LTD Events

05 Jan 2017
Confirmation statement made on 1 January 2017 with updates
13 Oct 2016
Accounts for a small company made up to 31 March 2016
07 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000

30 Sep 2015
Accounts for a medium company made up to 31 March 2015
27 Aug 2015
Registration of charge 006682500006, created on 24 August 2015
...
... and 91 more events
20 Jan 1988
Return made up to 31/12/87; full list of members

02 Feb 1987
Full accounts made up to 30 September 1986

02 Feb 1987
Return made up to 31/12/86; full list of members

22 Mar 1983
Accounts made up to 30 September 1982
22 Aug 1960
Certificate of incorporation

BENNETT ARCHITECTURAL ALUMINIUM SOLUTIONS LTD Charges

24 August 2015
Charge code 0066 8250 0006
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: N/A…
26 September 2013
Charge code 0066 8250 0005
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
17 March 2008
Debenture
Delivered: 1 April 2008
Status: Satisfied on 28 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2007
Deposit agreement to secure own liabilities
Delivered: 9 November 2007
Status: Satisfied on 11 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
25 October 2002
Debenture
Delivered: 2 November 2002
Status: Satisfied on 11 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2001
Debenture
Delivered: 5 September 2001
Status: Satisfied on 5 February 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…