Company NameBen-Air Services Limited
DirectorsJoanne Elizabeth Bennett and Mark Philip Bennett
Company StatusActive
Company Number05929680
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameJoanne Elizabeth Bennett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address40 B2 Bagley Lane
Farsley
Pudsey
LS28 5LY
Director NameMr Mark Philip Bennett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 B2 Bagley Lane
Farsley
Pudsey
LS28 5LY
Secretary NameMr Mark Philip Bennett
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 B2 Bagley Lane
Farsley
Pudsey
LS28 5LY
Director NameMr Sean Dixon
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 21 December 2016)
RoleAirconditioning
Country of ResidenceUnited Kingdom
Correspondence Address40 B2 Bagley Lane
Farsley
Pudsey
LS28 5LY

Contact

Websiteben-air.co.uk
Telephone0113 2554440
Telephone regionLeeds

Location

Registered Address40 B2 Bagley Lane
Farsley
Pudsey
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Joanne Elizabeth Bennett
50.00%
Ordinary
1 at £1Mark Philip Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£12,587
Current Liabilities£110,979

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

11 February 2021Delivered on: 12 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold k/a outbuildings at honeysuckle cottage rodley fold farm bridge road rodley leeds.
Outstanding
22 February 2007Delivered on: 23 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

25 October 2023Micro company accounts made up to 31 January 2023 (9 pages)
20 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
12 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
5 October 2022Unaudited abridged accounts made up to 31 January 2022 (13 pages)
13 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
18 August 2021Micro company accounts made up to 31 January 2021 (10 pages)
12 February 2021Registration of charge 059296800002, created on 11 February 2021 (8 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 January 2020 (10 pages)
24 October 2019Secretary's details changed for Mr Mark Philip Bennett on 19 October 2019 (1 page)
24 October 2019Director's details changed for Mr Mark Philip Bennett on 19 October 2019 (2 pages)
22 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
22 October 2019Change of details for Mr Mark Philip Bennett as a person with significant control on 19 October 2019 (2 pages)
22 October 2019Director's details changed for Joanne Elizabeth Bennett on 19 October 2019 (2 pages)
10 October 2019Micro company accounts made up to 31 January 2019 (8 pages)
11 October 2018Micro company accounts made up to 31 January 2018 (8 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
18 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
28 December 2016Termination of appointment of Sean Dixon as a director on 21 December 2016 (1 page)
28 December 2016Termination of appointment of Sean Dixon as a director on 21 December 2016 (1 page)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
6 September 2016Registered office address changed from Unit 12B Springfield Comm Cntr Bagley Lane Farsley, Leeds West Yorkshire LS28 5LY to 40 B2 Bagley Lane Farsley Pudsey LS28 5LY on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Unit 12B Springfield Comm Cntr Bagley Lane Farsley, Leeds West Yorkshire LS28 5LY to 40 B2 Bagley Lane Farsley Pudsey LS28 5LY on 6 September 2016 (1 page)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(6 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(6 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(6 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
4 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(6 pages)
4 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(6 pages)
4 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(6 pages)
21 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
21 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
16 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
16 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
16 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 October 2010Director's details changed for Mark Philip Bennett on 8 September 2010 (2 pages)
6 October 2010Director's details changed for Joanne Elizabeth Bennett on 8 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Joanne Elizabeth Bennett on 8 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Joanne Elizabeth Bennett on 8 September 2010 (2 pages)
6 October 2010Director's details changed for Mark Philip Bennett on 8 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Mark Philip Bennett on 8 September 2010 (2 pages)
4 October 2010Appointment of Mr Sean Dixon as a director (2 pages)
4 October 2010Appointment of Mr Sean Dixon as a director (2 pages)
28 September 2009Return made up to 08/09/09; full list of members (4 pages)
28 September 2009Return made up to 08/09/09; full list of members (4 pages)
20 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 October 2008Return made up to 08/09/08; full list of members (4 pages)
7 October 2008Return made up to 08/09/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
5 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
23 July 2008Accounting reference date shortened from 30/09/2008 to 31/01/2008 (1 page)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 July 2008Accounting reference date shortened from 30/09/2008 to 31/01/2008 (1 page)
2 October 2007Return made up to 08/09/07; full list of members (3 pages)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Return made up to 08/09/07; full list of members (3 pages)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
8 September 2006Incorporation (16 pages)
8 September 2006Incorporation (16 pages)