BENRIN LIMITED
BLACKPOOL

Company number 02809642
Status Active
Incorporation Date 15 April 1993
Company Type Private Limited Company
Address 291 WEST DRIVE, THORNTON CLEVELEYS, BLACKPOOL, LANCS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of BENRIN LIMITED are www.benrin.co.uk, and www.benrin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Benrin Limited is a Private Limited Company. The company registration number is 02809642. Benrin Limited has been working since 15 April 1993. The present status of the company is Active. The registered address of Benrin Limited is 291 West Drive Thornton Cleveleys Blackpool Lancs. The company`s financial liabilities are £13.15k. It is £-30.25k against last year. And the total assets are £13.15k, which is £-37.14k against last year. BURGESS, Judith is a Secretary of the company. BURGESS, Judith is a Director of the company. BURGESS, Michael John is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


benrin Key Finiance

LIABILITIES £13.15k
-70%
CASH n/a
TOTAL ASSETS £13.15k
-74%
All Financial Figures

Current Directors

Secretary
BURGESS, Judith
Appointed Date: 27 April 1993

Director
BURGESS, Judith
Appointed Date: 27 April 1993
65 years old

Director
BURGESS, Michael John
Appointed Date: 27 April 1993
63 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 27 April 1993
Appointed Date: 15 April 1993

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 27 April 1993
Appointed Date: 15 April 1993

Persons With Significant Control

Mr Michael John Burgess
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Burgess
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENRIN LIMITED Events

09 May 2017
Confirmation statement made on 8 April 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

20 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

02 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 50 more events
13 May 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 May 1993
Director resigned;new director appointed

10 May 1993
Secretary resigned;new secretary appointed;new director appointed

10 May 1993
Registered office changed on 10/05/93 from: 5 holywell hill st albans herts AL1 1EU

15 Apr 1993
Incorporation