BENCASCO LIMITED - ENFIELD
Company Profile | Company Filings |
Overview
BENCASCO LIMITED is a Private Limited Company from ENFIELD and has the status: Active.
BENCASCO LIMITED was incorporated 12 years ago on 07/09/2011 and has the registered number: 07765500. The accounts status is FULL and accounts are next due on 30/09/2024.
BENCASCO LIMITED was incorporated 12 years ago on 07/09/2011 and has the registered number: 07765500. The accounts status is FULL and accounts are next due on 30/09/2024.
BENCASCO LIMITED - ENFIELD
This company is listed in the following categories:
64203 - Activities of construction holding companies
64203 - Activities of construction holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
50 LANCASTER ROAD
ENFIELD
MIDDLESEX
EN2 0BY
This Company Originates in : United Kingdom
Previous trading names include:
DE FACTO 1908 LIMITED (until 06/10/2011)
DE FACTO 1908 LIMITED (until 06/10/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RHYS BERNARD DAVIES | Oct 1982 | British | Director | 2019-04-01 | CURRENT |
MR JONATHAN MARK BAXTER | Secretary | 2018-01-18 | CURRENT | ||
MR MATTHEW CALLADINE | May 1974 | British | Director | 2020-11-11 | CURRENT |
MR ROBERT KENNETH WILLIAMS | Oct 1964 | British | Director | 2015-08-19 | CURRENT |
MR JONATHAN ANDREW SPRING | Oct 1972 | British | Director | 2018-01-18 | CURRENT |
MR DARREN LEE MCCORMACK | Jan 1982 | British | Director | 2019-02-13 | CURRENT |
MR GERALD ANTHONY MALTON | Dec 1960 | British | Director | 2013-04-11 | CURRENT |
MR SIMON JOHN GARRETT | Oct 1968 | British | Director | 2019-10-23 | CURRENT |
MRS SUSAN GAYNOR HIDE | Secretary | 2015-07-24 UNTIL 2017-04-24 | RESIGNED | ||
TRAVERS SMITH SECRETARIES LIMITED | Corporate Director | 2011-09-07 UNTIL 2011-10-06 | RESIGNED | ||
MS ELIZABETH BARBARA CHENEY | Secretary | 2017-04-24 UNTIL 2017-12-31 | RESIGNED | ||
MR MARTIN JOHN SIDDERS | Secretary | 2013-04-11 UNTIL 2014-06-19 | RESIGNED | ||
MR JEREMY PHILIP HILTON VICKERS | Secretary | 2014-06-19 UNTIL 2015-07-24 | RESIGNED | ||
MR CHARLES PETER COBB | Jun 1954 | British | Director | 2011-10-06 UNTIL 2013-04-15 | RESIGNED |
MR MICHAEL RAYMOND WALKER | Jan 1958 | British | Director | 2016-03-15 UNTIL 2021-04-30 | RESIGNED |
MR JEREMY PHILIP HILTON VICKERS | May 1957 | British | Director | 2014-09-11 UNTIL 2015-07-24 | RESIGNED |
MR MARTIN JOHN SIDDERS | Sep 1958 | British | Director | 2013-04-11 UNTIL 2014-06-19 | RESIGNED |
MR RICHARD JAMES PATERSON | Nov 1957 | British | Director | 2013-04-11 UNTIL 2020-03-31 | RESIGNED |
MR JAMES THOMAS HOLLIDAY | Aug 1955 | British | Director | 2013-04-11 UNTIL 2017-12-31 | RESIGNED |
MR STEVEN JAMES GOUGH | Dec 1962 | British | Director | 2013-06-19 UNTIL 2015-08-17 | RESIGNED |
MR JEREMY SIMON GEE | Feb 1967 | British | Director | 2017-03-15 UNTIL 2018-09-17 | RESIGNED |
MR DENNIS JOHN COPE | Apr 1933 | British | Director | 2013-04-17 UNTIL 2021-06-16 | RESIGNED |
MR NICHOLAS MARTIN DULCKEN | Jan 1967 | British | Director | 2013-04-11 UNTIL 2019-12-31 | RESIGNED |
MR MICHAEL BLAKEY | Apr 1963 | British | Director | 2013-04-11 UNTIL 2020-06-30 | RESIGNED |
MR STEPHEN CHARLES CASEY | Mar 1949 | British | Director | 2011-10-06 UNTIL 2013-04-15 | RESIGNED |
RUTH BRACKEN | Sep 1951 | British | Director | 2011-09-07 UNTIL 2011-10-06 | RESIGNED |
MR ALEXANDER REGINALD BENTON | Mar 1951 | British | Director | 2011-10-06 UNTIL 2013-04-15 | RESIGNED |
TRAVERS SMITH LIMITED | Corporate Director | 2011-09-07 UNTIL 2011-10-06 | RESIGNED | ||
TRAVERS SMITH SECRETARIES LIMITED | Corporate Secretary | 2011-09-07 UNTIL 2011-10-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fairview Holdings Limited | 2016-04-06 | Enfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |