BENNETTS REMOVALS LIMITED - KINSLEY, PONTEFRACT
Company Profile | Company Filings |
Overview
BENNETTS REMOVALS LIMITED is a Private Limited Company from KINSLEY, PONTEFRACT and has the status: Active.
BENNETTS REMOVALS LIMITED was incorporated 33 years ago on 17/05/1991 and has the registered number: 02611905. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
BENNETTS REMOVALS LIMITED was incorporated 33 years ago on 17/05/1991 and has the registered number: 02611905. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
BENNETTS REMOVALS LIMITED - KINSLEY, PONTEFRACT
This company is listed in the following categories:
49420 - Removal services
49420 - Removal services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
THE DEPOSITORY
KINSLEY, PONTEFRACT
WEST YORKSHIRE
WF9 5JB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL SWEETING | Aug 1951 | British | Director | 2000-07-11 | CURRENT |
MRS LESLEY-ANNE COPELAND | May 1981 | Secretary | 2004-10-15 | CURRENT | |
MR CHRISTOPHER PAUL SWEETING | Feb 1980 | British | Director | 2001-12-01 | CURRENT |
MRS LESLEY-ANNE COPELAND | May 1981 | Director | 2001-12-01 | CURRENT | |
MR RONALD EDWARD TIMSON | Jan 1934 | British | Director | 1991-06-05 UNTIL 1994-01-07 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-05-17 UNTIL 1991-06-05 | RESIGNED | ||
MRS ELIZABETH ANN SWEETING | May 1947 | British | Director | 2000-07-11 UNTIL 2004-10-15 | RESIGNED |
CAROLINE CLAIR SWEETING | Apr 1977 | British | Director | 2001-05-21 UNTIL 2001-09-14 | RESIGNED |
CHRISTOPHER MARTIN STURGESS | Jun 1969 | British | Director | 1991-06-05 UNTIL 1994-06-20 | RESIGNED |
STEPHEN GEORGE LOVE | Jan 1952 | British | Director | 2001-05-21 UNTIL 2018-01-01 | RESIGNED |
RICHARD BAKER | Apr 1945 | British | Director | 1994-01-07 UNTIL 2000-07-11 | RESIGNED |
JULIE BAKER | Jul 1960 | British | Director | 1994-01-07 UNTIL 2000-07-11 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-05-17 UNTIL 1991-06-05 | RESIGNED | ||
MRS ELIZABETH ANN SWEETING | May 1947 | British | Secretary | 2000-07-11 UNTIL 2004-10-15 | RESIGNED |
MR RONALD EDWARD TIMSON | Jan 1934 | British | Secretary | 1991-06-05 UNTIL 1994-01-07 | RESIGNED |
JULIE BAKER | Jul 1960 | British | Secretary | 1994-01-07 UNTIL 2000-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Shires Removal Group Limited | 2023-09-21 | Pontefract | Ownership of shares 75 to 100 percent | |
Mrs Lesley Copeland | 2016-06-01 - 2023-09-21 | 5/1981 |
Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bennetts Removals Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-30 | 31-05-2023 | £119,425 Cash £175,672 equity |
Bennetts Removals Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-20 | 31-05-2022 | £134,753 Cash £133,453 equity |
Bennetts Removals Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-07 | 31-05-2021 | £146,029 Cash £81,009 equity |
Bennetts Removals Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-11 | 31-05-2020 | £170,837 Cash £61,041 equity |
Bennetts Removals Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-27 | 31-05-2019 | £196,655 Cash £73,221 equity |
Bennetts Removals Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-15 | 31-05-2018 | £367,706 Cash £57,170 equity |