Company NameTN Bennett Limited
DirectorTrevor Bennett
Company StatusActive - Proposal to Strike off
Company Number06479367
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Previous NameTM Bennett Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Bennett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleFarm Labourer
Country of ResidenceEngland
Correspondence Address68 Coniston Road
Askern
Doncaster
South Yorkshire
DN6 0EH
Secretary NameJoanne Phipps-Bennett
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address68 Coniston Road
Askern
Doncaster
DN6 0EH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitetnbennettltd.co.uk
Telephone023 47743983
Telephone regionSouthampton / Portsmouth

Location

Registered Address68 Coniston Road
Askern
Doncaster
DN6 0EH
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishAskern
WardNorton & Askern
Built Up AreaAskern
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Trevor Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth£5,834
Cash£968
Current Liabilities£6,408

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 January 2023 (1 year, 2 months ago)
Next Return Due5 February 2024 (overdue)

Filing History

7 July 2023Voluntary strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
12 June 2023Application to strike the company off the register (3 pages)
25 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
30 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
1 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
3 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
30 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
11 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
28 January 2013Secretary's details changed for Joanne Phipps on 28 January 2013 (1 page)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
28 January 2013Secretary's details changed for Joanne Phipps on 28 January 2013 (1 page)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Trevor Bennett on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Trevor Bennett on 26 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 February 2009Return made up to 22/01/09; full list of members (3 pages)
4 February 2009Return made up to 22/01/09; full list of members (3 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008Memorandum and Articles of Association (5 pages)
13 February 2008Memorandum and Articles of Association (5 pages)
6 February 2008Company name changed tm bennett LIMITED\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed tm bennett LIMITED\certificate issued on 06/02/08 (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
22 January 2008Incorporation (6 pages)
22 January 2008Incorporation (6 pages)