Company NameBenchmark Site Solutions Ltd
DirectorsRicky John Clowes and Simon Alexander Kaye
Company StatusActive
Company Number06900752
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ricky John Clowes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address8 Bowfell Drive
Langdon Hills
Basildon
Essex
SS16 6SE
Director NameMr Simon Alexander Kaye
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 Little Oxcroft
Basildon
Essex
SS15 6NP
Secretary NameMr Ricky John Clowes
NationalityBritish
StatusCurrent
Appointed11 May 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address8 Bowfell Drive
Langdon Hills
Basildon
Essex
SS16 6SE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitebenchmarkssl.co.uk
Email address[email protected]
Telephone01268 411983
Telephone regionBasildon

Location

Registered Address1 Sopwith Crescent
Wickford
Essex.
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Temple Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£339
Cash£3,130
Current Liabilities£3,960

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
24 May 2023Confirmation statement made on 11 May 2023 with updates (5 pages)
27 April 2023Registered office address changed from Lancaster House Sopwith Crescent Wickford Essex SS11 8YU England to 1 Sopwith Crescent Wickford Essex. SS11 8YU on 27 April 2023 (1 page)
13 December 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
23 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
24 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
13 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
25 February 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
28 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 31 May 2019 (8 pages)
23 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
25 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
18 May 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 401
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 401
(3 pages)
4 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The company creates new classes of shares, with rights and obligations laid down. 07/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The company creates new classes of shares, with rights and obligations laid down. 07/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 400
(5 pages)
23 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 400
(5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 October 2015Registered office address changed from 8 Bowfeld Drive Langdon Hills Essex SS16 6SE to Lancaster House Sopwith Crescent Wickford Essex SS11 8YU on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 8 Bowfeld Drive Langdon Hills Essex SS16 6SE to Lancaster House Sopwith Crescent Wickford Essex SS11 8YU on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 8 Bowfeld Drive Langdon Hills Essex SS16 6SE to Lancaster House Sopwith Crescent Wickford Essex SS11 8YU on 2 October 2015 (1 page)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(5 pages)
1 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
26 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
19 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
26 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
27 June 2010Director's details changed for Simon Alexander Kaye on 11 May 2010 (2 pages)
27 June 2010Director's details changed for Simon Alexander Kaye on 11 May 2010 (2 pages)
27 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 June 2009Ad 20/05/09\gbp si 200@1=200\gbp ic 1/201\ (2 pages)
12 June 2009Ad 20/05/09\gbp si 200@1=200\gbp ic 1/201\ (2 pages)
2 June 2009Registered office changed on 02/06/2009 from 14 the durdans basildon essex SS16 6DA (1 page)
2 June 2009Director appointed simon alexander kaye (2 pages)
2 June 2009Director and secretary appointed ricky john clowes (2 pages)
2 June 2009Director and secretary appointed ricky john clowes (2 pages)
2 June 2009Registered office changed on 02/06/2009 from 14 the durdans basildon essex SS16 6DA (1 page)
2 June 2009Director appointed simon alexander kaye (2 pages)
16 May 2009Appointment terminated director barbara kahan (1 page)
16 May 2009Appointment terminated director barbara kahan (1 page)
11 May 2009Incorporation (11 pages)
11 May 2009Incorporation (11 pages)