Company Information for PHIL BENHAM HEAVY HAULAGE LIMITED
ELFED HOUSE OAK TREE COURT, MULBERRY DRIVE CARDIFF GATE, BUSINESS PARK CARDIFF, MID GLAMORGAN, CF23 8RS,
|
Company Registration Number
04278226
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
PHIL BENHAM HEAVY HAULAGE LIMITED | |||
Legal Registered Office | |||
ELFED HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF MID GLAMORGAN CF23 8RS Other companies in CF23 | |||
| |||
Company Number | 04278226 | |
---|---|---|
Company ID Number | 04278226 | |
Date formed | 2001-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 11:47:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERALD SAMUEL ERNEST BENHAM |
||
PHILIP NICHOLAS BENHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA MICHELLE COX |
Company Secretary | ||
ENID MARGARET BENHAM |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 21/09/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042782260002 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042782260002 | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREA COX | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANDREA MICHELLE BENHAM on 2013-01-30 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ENID BENHAM | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NICHOLAS BENHAM / 28/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD SAMUEL ERNEST BENHAM / 28/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ENID MARGARET BENHAM / 28/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA MICHELLE BENHAM / 28/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 29/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS | |
88(2)R | AD 16/01/02--------- £ SI 999999@1=999999 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/05 FROM: 10-14 MUSEUM PLACE CARDIFF CF10 3NZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH1030050 | Active | Licenced property: LAMBOURN WOODLANDS MEMBURY INDUSTRIAL ESTATE HUNGERFORD GB RG17 7TJ. Correspondance address: FOLLY ROAD HAYTOR LAMBOURN HUNGERFORD LAMBOURN GB RG17 8QE |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HITACHI CAPITAL (UK) PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 41,250 |
---|---|---|
Creditors Due After One Year | 2011-08-31 | £ 2,926 |
Creditors Due Within One Year | 2013-08-31 | £ 354,577 |
Creditors Due Within One Year | 2012-08-31 | £ 276,426 |
Creditors Due Within One Year | 2012-08-31 | £ 276,426 |
Creditors Due Within One Year | 2011-08-31 | £ 323,778 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHIL BENHAM HEAVY HAULAGE LIMITED
Called Up Share Capital | 2013-08-31 | £ 1,000,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 1,000,000 |
Called Up Share Capital | 2012-08-31 | £ 1,000,000 |
Called Up Share Capital | 2011-08-31 | £ 1,000,000 |
Cash Bank In Hand | 2011-08-31 | £ 12,302 |
Current Assets | 2012-08-31 | £ 127,052 |
Current Assets | 2011-08-31 | £ 218,241 |
Debtors | 2013-08-31 | £ 195,604 |
Debtors | 2012-08-31 | £ 127,052 |
Debtors | 2012-08-31 | £ 127,052 |
Debtors | 2011-08-31 | £ 205,939 |
Secured Debts | 2012-08-31 | £ 2,926 |
Secured Debts | 2011-08-31 | £ 29,904 |
Shareholder Funds | 2013-08-31 | £ 167,371 |
Shareholder Funds | 2012-08-31 | £ 246,278 |
Shareholder Funds | 2012-08-31 | £ 246,278 |
Shareholder Funds | 2011-08-31 | £ 317,545 |
Tangible Fixed Assets | 2013-08-31 | £ 367,594 |
Tangible Fixed Assets | 2012-08-31 | £ 395,652 |
Tangible Fixed Assets | 2012-08-31 | £ 395,652 |
Tangible Fixed Assets | 2011-08-31 | £ 426,008 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Hants Council | |
|
|
East Hants Council | |
|
|
East Hants Council | |
|
|
East Hants Council | |
|
|
East Hants Council | |
|
|
East Hants Council | |
|
|
East Hants Council | |
|
|
East Hants Council | |
|
|
East Hants Council | |
|
|
East Hants Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |