Bennieti Limited is a private limited company. Located at Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE, the above-mentioned 6 years old business was incorporated on 2017-12-13 and is classified as "retail sale via mail order houses or via internet" (SIC code: 47910). 1 director can be found in this enterprise: Marcy L. (appointed on 13 December 2017). Moving on to the secretaries (1 in total), we can name: Ibrahima M. (appointed on 24 December 2018).
About
Name: Bennieti Limited
Number: 11110226
Incorporation date: 2017-12-13
End of financial year: 31 December
Address:
Unit A, 82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
SIC code:
47910 - Retail sale via mail order houses or via Internet
Company staff
Financial data
Date of Accounts
2018-12-31
2019-12-31
Current Assets
2,610
6,017
Total Assets Less Current Liabilities
764
901
The date for Bennieti Limited confirmation statement filing is 2021-12-26. The most recent confirmation statement was sent on 2020-12-12. The date for a subsequent annual accounts filing is 30 September 2021. Most current accounts filing was submitted for the time up until 31 December 2019.
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2019/12/31
filed on: 27th, March 2021
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 2020/12/12
filed on: 13th, March 2021
| confirmation statement
Free Download
(4 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 14th, May 2020
| gazette
Free Download
(1 page)
AD01
Address change date: 2020/05/13. New Address: Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE. Previous address: 88a Street Lane Leeds LS8 2AL England
filed on: 13th, May 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2019/12/12
filed on: 13th, May 2020
| confirmation statement
Free Download
(4 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 3rd, May 2019
| accounts
Free Download
(15 pages)
AD01
Address change date: 2019/04/18. New Address: 88a Street Lane Leeds LS8 2AL. Previous address: 49 Elmete Drive Leeds West Yorkshire LS8 2LA
filed on: 18th, April 2019
| address
Free Download
(1 page)
CH01
On 2019/04/01 director's details were changed
filed on: 4th, April 2019
| officers
Free Download
(2 pages)
AP03
New secretary appointment on 2018/12/24
filed on: 4th, April 2019
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018/12/12
filed on: 1st, April 2019
| confirmation statement
Free Download
DISS40
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
Free Download
(1 page)
AD01
Address change date: 2019/03/29. New Address: 49 Elmete Drive Leeds West Yorkshire LS8 2LA. Previous address: 468 Roundhay Road - Flat 1 Leeds LS8 2UH United Kingdom
filed on: 29th, March 2019
| address
Free Download
(2 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
Free Download
(1 page)
NEWINC
Company registration
filed on: 13th, December 2017
| incorporation