Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENX LIMITED
Company Information for

BENX LIMITED

LONSDALE CHAMBERS, LONSDALE STREET, STOKE-ON-TRENT, ST4 4BT,
Company Registration Number
04379263
Private Limited Company
Active

Company Overview

About Benx Ltd
BENX LIMITED was founded on 2002-02-21 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Benx Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BENX LIMITED
 
Legal Registered Office
LONSDALE CHAMBERS
LONSDALE STREET
STOKE-ON-TRENT
ST4 4BT
Other companies in ST4
 
Filing Information
Company Number 04379263
Company ID Number 04379263
Date formed 2002-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB125437720  
Last Datalog update: 2024-04-06 21:44:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENX LIMITED
Is this data useful to you?
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.
Companies with same name BENX LIMITED
The following companies were found which have the same name as BENX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BenX Capital Inc. 235 Darcy Ranch Drive Okotoks Alberta T1S 5T1 Dissolved Company formed on the 2020-04-28
BENX CORP 325 E 64 APT 508 NEW YORK NEW YORK NEW YORK 10065-6771 Active Company formed on the 2012-01-10
BENX CORPORATION SDN. BHD. Unknown
BENX CORPORATION New Jersey Unknown
BENX CORPORATION New Jersey Unknown
BENX CORPORATION New Jersey Unknown
BENX CORPORATION New Jersey Unknown
BENX FARM LTD. 5034 - 49 AVENUE PONOKA ALBERTA T4J 1S1 Active Company formed on the 2013-10-23
BenX Freightlines Inc. 21 Owens Road Brampton Ontario L6X 0S1 Active Company formed on the 2014-07-21
BENX HOLDINGS LIMITED LONSDALE CHAMBERS LONSDALE STREET STOKE-ON-TRENT ST4 4BT Active Company formed on the 2015-07-16
BENX MEDIA LTD 71-75 Shelton Street Covent Garden London WC2H 9JQ Active - Proposal to Strike off Company formed on the 2021-09-21
BENX PTY. LTD. NSW 2011 Active Company formed on the 2015-10-16
BENX SPORTS TECHNOLOGY, INC 6918 CALLAGHAN RD SAN ANTONIO TX 78229 Active Company formed on the 2017-08-15
BENX TECH LIMITED FOREST HOUSE 3RD FLOOR 16-20 CLEMENTS ROAD ILFORD IG1 1BA Active Company formed on the 2024-02-20
BENX TRADING LIMITED 249 HIGH STREET DUNSVILLE DONCASTER ENGLAND DN3 4BU Dissolved Company formed on the 2014-08-14
BENX WORLD TRADE PTY LTD Dissolved Company formed on the 2009-01-13
BENXA LIMITED Unknown Company formed on the 2023-11-02
BENXAV JALAN SEMPADAN Singapore 457384 Dissolved Company formed on the 2012-04-27
BENXCOH FINANCIAL ADVISORS LLC 679 BRICE RD. - COLUMBUS OH 43068 Active Company formed on the 2006-06-02
BENXI (H.K.) CHEMICAL LIMITED Dissolved Company formed on the 1998-10-07

Company Officers of BENX LIMITED

Current Directors
Officer Role Date Appointed
LYNDON MEIRION JONES
Director 2002-06-17
ALAN BRODIE ROBB
Director 2002-06-17
LOUISA ROBB
Director 2015-04-27
IAN PATRICK JOSEPH WILSON
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN BARKER
Company Secretary 2008-01-01 2016-10-11
LOUISA ROBB
Company Secretary 2003-01-06 2008-01-01
ALAN BRODIE ROBB
Company Secretary 2002-06-17 2003-01-07
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nominated Secretary 2002-02-21 2002-06-17
NICHOLAS JAMES ALLSOPP
Nominated Director 2002-02-21 2002-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNDON MEIRION JONES ENVIROWALL LTD Director 2015-12-23 CURRENT 2015-12-23 Active
LYNDON MEIRION JONES RCM HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
LYNDON MEIRION JONES BENX HOLDINGS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
LYNDON MEIRION JONES LA ROC HOLDINGS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
LYNDON MEIRION JONES GREEN DEAL HOLDINGS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
LYNDON MEIRION JONES ARLJ REALISATIONS LIMITED Director 2015-07-07 CURRENT 1998-03-30 Active - Proposal to Strike off
LYNDON MEIRION JONES GREEN DEAL (ENERGY CENTRE) LIMITED Director 2015-07-07 CURRENT 2011-07-07 Active - Proposal to Strike off
LYNDON MEIRION JONES ENVIROWALL FUNDING LIMITED Director 2015-07-07 CURRENT 2014-01-10 Active - Proposal to Strike off
LYNDON MEIRION JONES ROOFING & CLADDING MATERIALS LIMITED Director 2015-07-07 CURRENT 2004-06-16 Active
LYNDON MEIRION JONES SERS ENERGY SOLUTIONS HOLDINGS LIMITED Director 2014-12-01 CURRENT 2012-12-03 Active
LYNDON MEIRION JONES SERS (SOLAR & RENEWABLE TECHNOLOGIES) HOLDINGS LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active
LYNDON MEIRION JONES RS SOUTH LIMITED Director 2011-06-17 CURRENT 2011-06-17 Dissolved 2017-11-07
LYNDON MEIRION JONES SERS ENERGY SOLUTIONS (SCOTLAND) LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
LYNDON MEIRION JONES SERS ENERGY SOLUTIONS GROUP LIMITED Director 2003-10-29 CURRENT 2003-10-29 Active
LYNDON MEIRION JONES SERS (LONDON & SOUTH EAST) LIMITED Director 2003-10-29 CURRENT 2003-10-29 Active
LYNDON MEIRION JONES SERS ENERGY SOLUTIONS LIMITED Director 1991-02-22 CURRENT 1990-02-22 Active
ALAN BRODIE ROBB SPS ENVIROWALL LIMITED Director 2018-05-10 CURRENT 2018-05-10 Active
ALAN BRODIE ROBB ABLR HOLDINGS LTD Director 2017-01-13 CURRENT 2017-01-13 Dissolved 2017-05-30
ALAN BRODIE ROBB ENVIROWALL LTD Director 2015-12-23 CURRENT 2015-12-23 Active
ALAN BRODIE ROBB RCM HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ALAN BRODIE ROBB BENX HOLDINGS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
ALAN BRODIE ROBB LA ROC HOLDINGS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
ALAN BRODIE ROBB GREEN DEAL HOLDINGS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
ALAN BRODIE ROBB NESTURE LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
ALAN BRODIE ROBB ALR TECHNOLOGIES LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
ALAN BRODIE ROBB SERS ENERGY SOLUTIONS LIMITED Director 2013-04-05 CURRENT 1990-02-22 Active
ALAN BRODIE ROBB GREEN DEAL (ENERGY CENTRE) LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active - Proposal to Strike off
ALAN BRODIE ROBB SPSE INVESTMENTS LIMITED Director 2002-04-28 CURRENT 1989-05-17 Active
LOUISA ROBB SERS ENERGY SOLUTIONS HOLDINGS LIMITED Director 2015-04-27 CURRENT 2012-12-03 Active
IAN PATRICK JOSEPH WILSON PROCOST SOLUTIONS LTD Director 2015-09-29 CURRENT 2000-03-16 Active
IAN PATRICK JOSEPH WILSON SIMCRAFT LIMITED Director 2015-09-29 CURRENT 2013-06-10 Active - Proposal to Strike off
IAN PATRICK JOSEPH WILSON BENX HOLDINGS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
IAN PATRICK JOSEPH WILSON GREEN DEAL HOLDINGS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
IAN PATRICK JOSEPH WILSON ARLJ REALISATIONS LIMITED Director 2015-07-07 CURRENT 1998-03-30 Active - Proposal to Strike off
IAN PATRICK JOSEPH WILSON LA ROC BUILDING SOLUTIONS LIMITED Director 2015-07-07 CURRENT 2007-09-24 Active
IAN PATRICK JOSEPH WILSON GREEN DEAL (ENERGY CENTRE) LIMITED Director 2015-07-07 CURRENT 2011-07-07 Active - Proposal to Strike off
IAN PATRICK JOSEPH WILSON ENVIROWALL FUNDING LIMITED Director 2015-07-07 CURRENT 2014-01-10 Active - Proposal to Strike off
IAN PATRICK JOSEPH WILSON SPSE INVESTMENTS LIMITED Director 2015-07-07 CURRENT 1989-05-17 Active
IAN PATRICK JOSEPH WILSON ROOFING & CLADDING MATERIALS LIMITED Director 2015-07-07 CURRENT 2004-06-16 Active
IAN PATRICK JOSEPH WILSON NESTURE LIMITED Director 2015-04-27 CURRENT 2015-03-16 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Fleet ManagerStoke-on-Trent_A current driving licence, Category B, is essential_. Midlands (Stoke on Trent)*....2016-05-11

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-15CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-11-12REGISTRATION OF A CHARGE / CHARGE CODE 043792630006
2022-11-12REGISTRATION OF A CHARGE / CHARGE CODE 043792630006
2022-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043792630006
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043792630004
2021-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043792630005
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-19SH0111/11/20 STATEMENT OF CAPITAL GBP 2.063
2020-11-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05CH01Director's details changed for Mr Ian Patrick Joseph Wilson on 2019-05-31
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043792630004
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-03-19PSC07CESSATION OF IAN PATRICK JOSEPH WILSON AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07PSC07CESSATION OF ALAN BRODIE ROBB AS A PSC
2018-03-07PSC07CESSATION OF LYNDON MEIRION JONES AS A PSC
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043792630003
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-10-11TM02Termination of appointment of Matthew John Barker on 2016-10-11
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-05AR0106/03/16 ANNUAL RETURN FULL LIST
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 043792630003
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-02RES13Resolutions passed:
  • General business 19/08/2015
2015-09-02SH10Particulars of variation of rights attached to shares
2015-09-02SH08Change of share class name or designation
2015-09-02RES12Resolution of varying share rights or name
2015-09-02RES01ADOPT ARTICLES 02/09/15
2015-07-28AP01DIRECTOR APPOINTED MR IAN PATRICK WILSON
2015-07-24SH10Particulars of variation of rights attached to shares
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-24SH02Sub-division of shares on 2015-07-07
2015-07-24SH08Change of share class name or designation
2015-07-24RES12VARYING SHARE RIGHTS AND NAMES
2015-07-24RES01ADOPT ARTICLES 07/07/2015
2015-04-27AP01DIRECTOR APPOINTED MRS LOUISA ROBB
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0106/03/15 FULL LIST
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRODIE ROBB / 01/07/2014
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON MEIRION JONES / 01/07/2014
2015-03-06MISCSECTION 519
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-25AR0106/03/14 FULL LIST
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 1ST FLOOR PARKLANDS LYME DRIVE STOKE-ON-TRENT ST4 6NW ENGLAND
2013-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0106/03/13 FULL LIST
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 8 MARSH PARADE NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 1BT
2012-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0106/03/12 FULL LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRODIE ROBB / 01/01/2012
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON MEIRION JONES / 01/01/2012
2012-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BARKER / 01/01/2012
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-12AR0106/03/11 FULL LIST
2011-03-22MISCAUDITOR'S RESIGNATION
2011-03-16MISCSECTION 519 OF COMPANIES ACT 2006
2011-02-17AA01PREVEXT FROM 30/06/2010 TO 31/12/2010
2010-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-04-22AR0106/03/10 FULL LIST
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 25-26 ROSEVALE ROAD PARKHOUSE INDUSTRIAL EST WEST NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7EF
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-02-0888(2)RAD 02/01/08--------- £ SI 98@1=98 £ IC 2/100
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08288bSECRETARY RESIGNED
2007-07-25363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-22225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2006-04-13288cSECRETARY'S PARTICULARS CHANGED
2006-04-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: UNIT 1 WESTMILL STREET HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3EL
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-15363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-06-28288cSECRETARY'S PARTICULARS CHANGED
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: C/O HARDINGS 6 MARSH PARADE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DU
2004-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/04
2004-04-22363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-02-05287REGISTERED OFFICE CHANGED ON 05/02/04 FROM: C/O DAVIES FOX SIGLEY DRESDEN HOUSE THE STRAND LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 2PD
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-28363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-01-14288aNEW SECRETARY APPOINTED
2003-01-13288bSECRETARY RESIGNED
2002-07-25287REGISTERED OFFICE CHANGED ON 25/07/02 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE
2002-07-25288aNEW DIRECTOR APPOINTED
2002-07-25288bDIRECTOR RESIGNED
2002-07-25288bSECRETARY RESIGNED
2002-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BENX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-11-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31

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 BENX LIMITED

Intangible Assets
Patents
We have not found any records of BENX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENX LIMITED
Trademarks
We have not found any records of BENX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BENX LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BENX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.