BENELLA AUTO ELECTRICAL SERVICES LIMITED
NEWCASTLE UPON TYNE BENNELLA AUTO ELECTRICAL SERVICES LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE12 6QN
Company number 04767474
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address UNIT 2 ARROW CLOSE INDUSTRIAL ESTATE, ARROW CLOSE, NEWCASTLE UPON TYNE, NE12 6QN
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Cancellation of shares. Statement of capital on 14 March 2016 GBP 90 ; Purchase of own shares.. The most likely internet sites of BENELLA AUTO ELECTRICAL SERVICES LIMITED are www.benellaautoelectricalservices.co.uk, and www.benella-auto-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Newcastle Rail Station is 4.6 miles; to Metrocentre Rail Station is 6.1 miles; to Dunston Rail Station is 6.1 miles; to Blaydon Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Benella Auto Electrical Services Limited is a Private Limited Company. The company registration number is 04767474. Benella Auto Electrical Services Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Benella Auto Electrical Services Limited is Unit 2 Arrow Close Industrial Estate Arrow Close Newcastle Upon Tyne Ne12 6qn. . COSSAVELLA, Joanne is a Director of the company. MOULD, Colin is a Director of the company. Secretary COSSAVELLA, Joanne has been resigned. Secretary HERON, Angela has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director HERON, Angela has been resigned. Director MOULD, Colin has been resigned. Director RICHARDSON, Peter has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
COSSAVELLA, Joanne
Appointed Date: 20 May 2013
56 years old

Director
MOULD, Colin
Appointed Date: 31 August 2005
63 years old

Resigned Directors

Secretary
COSSAVELLA, Joanne
Resigned: 01 November 2004
Appointed Date: 16 May 2003

Secretary
HERON, Angela
Resigned: 14 March 2016
Appointed Date: 01 November 2004

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

Director
HERON, Angela
Resigned: 14 March 2016
Appointed Date: 02 December 2008
63 years old

Director
MOULD, Colin
Resigned: 01 November 2004
Appointed Date: 16 May 2003
63 years old

Director
RICHARDSON, Peter
Resigned: 02 December 2008
Appointed Date: 01 November 2004
74 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

BENELLA AUTO ELECTRICAL SERVICES LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 5 April 2016
08 Jun 2016
Cancellation of shares. Statement of capital on 14 March 2016
  • GBP 90

08 Jun 2016
Purchase of own shares.
03 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 90

02 Jun 2016
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
...
... and 59 more events
11 Jun 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

11 Jun 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

11 Jun 2003
£ nc 10000/30000 16/05/03
27 May 2003
Company name changed bennella auto electrical service s LIMITED\certificate issued on 27/05/03
16 May 2003
Incorporation

BENELLA AUTO ELECTRICAL SERVICES LIMITED Charges

25 November 2008
Fixed & floating charge
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2004
Debenture
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…