S J BENNETT ENGINEERING LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 6LU

Company number 03940899
Status Active
Incorporation Date 6 March 2000
Company Type Private Limited Company
Address BELLINGHAM WORKS, MINTSFEET ROAD, KENDAL, LA9 6LU
Home Country United Kingdom
Nature of Business 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Satisfaction of charge 039408990002 in full; Satisfaction of charge 039408990001 in full; Confirmation statement made on 6 March 2017 with updates. The most likely internet sites of S J BENNETT ENGINEERING LIMITED are www.sjbennettengineering.co.uk, and www.s-j-bennett-engineering.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and seven months. S J Bennett Engineering Limited is a Private Limited Company. The company registration number is 03940899. S J Bennett Engineering Limited has been working since 06 March 2000. The present status of the company is Active. The registered address of S J Bennett Engineering Limited is Bellingham Works Mintsfeet Road Kendal La9 6lu. The company`s financial liabilities are £433.5k. It is £-100.08k against last year. The cash in hand is £387.06k. It is £103.12k against last year. And the total assets are £868.08k, which is £-139.43k against last year. PARKER, John Robert is a Director of the company. STEPHENS, Michael Gordon is a Director of the company. Secretary BENNETT, Janet Lynne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Janet Lynne has been resigned. Director BENNETT, Stephen John has been resigned. The company operates in "Machining".


s j bennett engineering Key Finiance

LIABILITIES £433.5k
-19%
CASH £387.06k
+36%
TOTAL ASSETS £868.08k
-14%
All Financial Figures

Current Directors

Director
PARKER, John Robert
Appointed Date: 02 July 2014
63 years old

Director
STEPHENS, Michael Gordon
Appointed Date: 02 July 2014
50 years old

Resigned Directors

Secretary
BENNETT, Janet Lynne
Resigned: 02 July 2014
Appointed Date: 06 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 2000
Appointed Date: 06 March 2000

Director
BENNETT, Janet Lynne
Resigned: 02 July 2014
Appointed Date: 06 March 2000
60 years old

Director
BENNETT, Stephen John
Resigned: 02 July 2014
Appointed Date: 06 March 2000
62 years old

S J BENNETT ENGINEERING LIMITED Events

23 Mar 2017
Satisfaction of charge 039408990002 in full
23 Mar 2017
Satisfaction of charge 039408990001 in full
16 Mar 2017
Confirmation statement made on 6 March 2017 with updates
14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,200

...
... and 43 more events
03 Apr 2001
Return made up to 06/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed

22 Mar 2000
Accounting reference date extended from 31/03/01 to 30/06/01
22 Mar 2000
Ad 06/03/00--------- £ si 1199@1=1199 £ ic 1/1200
13 Mar 2000
Secretary resigned
06 Mar 2000
Incorporation

S J BENNETT ENGINEERING LIMITED Charges

2 July 2014
Charge code 0394 0899 0002
Delivered: 16 July 2014
Status: Satisfied on 23 March 2017
Persons entitled: Bellingham Works Limited
Description: Contains fixed charge…
2 July 2014
Charge code 0394 0899 0001
Delivered: 15 July 2014
Status: Satisfied on 23 March 2017
Persons entitled: Bellingham Works Limited
Description: The f/h land being bellingham works, mintsfeet road…