Benasa Limited BIGGIN HILL


Benasa started in year 2006 as Private Limited Company with registration number 05763193. The Benasa company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Biggin Hill at 59 Apperfield Road. Postal code: TN16 3LX. Since Tuesday 15th January 2008 Benasa Limited is no longer carrying the name Pm6.

Currently there are 2 directors in the the company, namely Brian F. and Tina F.. In addition one secretary - Brian F. - is with the firm. Currenlty, the company lists one former director, whose name is David S. and who left the the company on 11 January 2008. In addition, there is one former secretary - Paul M. who worked with the the company until 11 January 2008.

Benasa Limited Address / Contact

Office Address 59 Apperfield Road
Town Biggin Hill
Post code TN16 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05763193
Date of Incorporation Thu, 30th Mar 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Brian F.

Position: Director

Appointed: 11 January 2008

Brian F.

Position: Secretary

Appointed: 11 January 2008

Tina F.

Position: Director

Appointed: 11 January 2008

David S.

Position: Director

Appointed: 30 March 2006

Resigned: 11 January 2008

Paul M.

Position: Secretary

Appointed: 30 March 2006

Resigned: 11 January 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Tina F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Brian F. This PSC owns 25-50% shares and has 25-50% voting rights.

Tina F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brian F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Pm6 January 15, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7053 1477542 6007 4744 373       
Balance Sheet
Cash Bank In Hand16 4156 8555 45210 9649 4063 898       
Cash Bank On Hand     3 8989 40419 0412 6453 11522 05326 1619 008
Current Assets23 50014 90013 26216 38413 0334 97412 44126 87114 96210 84729 67833 49321 383
Debtors456129983692 101 5378584 6622 3432 5062 1457 128
Intangible Fixed Assets3 2202 7602 3001 8401 380920       
Net Assets Liabilities Including Pension Asset Liability7053 1477542 600         
Property Plant Equipment     3 8803 6272 4711 5981 0691 0321 8701 517
Stocks Inventory7 0407 4336 8125 0511 5261 076       
Tangible Fixed Assets1 95410 4147 7066 5364 8583 880       
Total Inventories     1 0762 5006 9727 6555 3895 1195 1875 247
Net Assets Liabilities         346-8 202736-10 476
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve6053 0476542 5007 3744 273       
Shareholder Funds7053 1477542 6007 4744 373       
Other
Accumulated Amortisation Impairment Intangible Assets     8 2808 7409 2009 2009 2009 2009 200 
Accumulated Depreciation Impairment Property Plant Equipment     14 89615 60917 71618 58919 11819 50420 14420 759
Average Number Employees During Period     22222222
Creditors     5 40116 42827 56515 23011 57016 15012 6268 851
Creditors Due After One Year4 6187 8861 462          
Creditors Due Within One Year23 35117 04121 05222 16011 7975 401       
Fixed Assets5 17413 17410 0068 3766 2384 8004 0872 4711 5981 0691 0321 8701 517
Increase From Amortisation Charge For Year Intangible Assets      460460     
Increase From Depreciation Charge For Year Property Plant Equipment      7132 107873529388640615
Intangible Assets     920460      
Intangible Assets Gross Cost     9 2009 2009 2009 2009 2009 2009 200 
Intangible Fixed Assets Aggregate Amortisation Impairment5 9806 4406 9007 3607 8208 280       
Intangible Fixed Assets Amortisation Charged In Period 460460460460460       
Intangible Fixed Assets Cost Or Valuation9 2009 2009 2009 2009 200        
Net Current Assets Liabilities149-2 141-7 790-5 7761 236-427-3 987-694-268-7236 91611 492-3 142
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Property Plant Equipment Gross Cost     18 77619 23620 18720 18720 18720 53622 01422 276
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 12 7141451 420         
Tangible Fixed Assets Cost Or Valuation4 49717 21117 35618 77618 776        
Tangible Fixed Assets Depreciation2 5436 7979 65012 24013 91814 896       
Tangible Fixed Assets Depreciation Charged In Period 4 2542 8532 5901 678978       
Total Additions Including From Business Combinations Property Plant Equipment      460951  3491 478262
Total Assets Less Current Liabilities5 32311 0332 2162 6007 4744 3731001 7771 3303467 94813 362-1 625

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 8th, March 2023
Free Download (3 pages)

Company search

Advertisements