Braintree
CM7 3GB
Director Name | Mrs Wendy Ann Smith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 December 2015(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Director Name | Mr Jonathan Nicholas Neil Benson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 January 2019(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Director Name | John Benson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Driving Instructor |
Correspondence Address | The Stables Long Green Braintree Essex CM77 8DL |
Director Name | Mr Jonathan Nicholas Neil Benson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(11 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 17 August 2016) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bensonschoolofmotoring.co.uk |
---|---|
Telephone | 01268 500916 |
Telephone region | Basildon |
Registered Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr Jonathan Nicholas Neil Benson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £579,904 |
Cash | £39,395 |
Current Liabilities | £183,122 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
22 September 2015 | Delivered on: 2 October 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 100 bradford street braintree essex. Outstanding |
---|---|
28 April 2011 | Delivered on: 17 May 2011 Persons entitled: Coutts & Co Classification: Legal mortgage Secured details: £225,000 due or to become due from the company to the chargee. Particulars: F/H property situated at 104A-106 bradford street braintree essex t/n EX551634. Outstanding |
15 March 2016 | Appointment of Mr Jonathan Nicholas Neil Benson as a director on 15 March 2016 (2 pages) |
---|---|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
22 January 2016 | Termination of appointment of John Benson as a director on 22 January 2016 (1 page) |
16 December 2015 | Appointment of Mrs Wendy Ann Smith as a director on 15 December 2015 (2 pages) |
4 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 October 2015 | Registration of charge 052412450002, created on 22 September 2015 (9 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
3 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Company name changed benson school of motoring LIMITED\certificate issued on 13/06/11
|
13 June 2011 | Change of name notice (2 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
21 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 November 2008 | Return made up to 24/09/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 61 station road sudbury suffolk CO10 6SP (1 page) |
19 October 2007 | Return made up to 24/09/07; full list of members
|
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 January 2006 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
6 December 2005 | Return made up to 24/09/05; full list of members
|
20 October 2004 | Ad 24/09/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
24 September 2004 | Incorporation (17 pages) |