Company NameBennett's Aerials Limited
DirectorDavid Robert Smith
Company StatusActive
Company Number07916502
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameDavid Robert Smith
Date of BirthMay 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleAerial Engineer
Country of ResidenceUnited Kingdom
Correspondence Address59 London Road
Lexden
Colchester
CO3 9AL
Secretary NameDavid Robert Smith
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address59 London Road
Lexden
Colchester
CO3 9AL
Director NameMr Matthew Edward Goodwin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleAerial Engineer
Country of ResidenceEngland
Correspondence Address59 London Road
Lexden
Colchester
Essex
CO3 9AL

Contact

Websitewww.bennettsaerials.com

Location

Registered Address51 Saw Mill Road
Colchester
CO1 2ZL
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Shareholders

1 at £1David Smith
50.00%
Ordinary
1 at £1Mathew Goodwin
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,488
Cash£283
Current Liabilities£7,426

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
27 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
28 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
15 August 2018Cessation of Matthew Edward Goodwin as a person with significant control on 16 July 2018 (1 page)
15 August 2018Termination of appointment of Matthew Edward Goodwin as a director on 16 July 2018 (1 page)
15 August 2018Registered office address changed from 38 Barnardiston Road Colchester CO4 0DR to 340 the Crescent Colchester Essex CO4 9AD on 15 August 2018 (1 page)
29 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
11 January 2015Registered office address changed from 59 London Road Lexden Colchester Essex CO3 9AL to 38 Barnardiston Road Colchester CO4 0DR on 11 January 2015 (1 page)
11 January 2015Registered office address changed from 59 London Road Lexden Colchester Essex CO3 9AL to 38 Barnardiston Road Colchester CO4 0DR on 11 January 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (12 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (12 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Mathew Edward Goodwin on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mathew Edward Goodwin on 25 January 2012 (2 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)