Bensten Motors Limited ST. IVES


Bensten Motors started in year 2006 as Private Limited Company with registration number 05718372. The Bensten Motors company has been functioning successfully for 18 years now and its status is active. The firm's office is based in St. Ives at 12 The Broadway. Postal code: PE27 5BN.

At present there are 2 directors in the the firm, namely Carol T. and Peter T.. In addition one secretary - Carol T. - is with the company. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Bensten Motors Limited Address / Contact

Office Address 12 The Broadway
Town St. Ives
Post code PE27 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05718372
Date of Incorporation Wed, 22nd Feb 2006
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Carol T.

Position: Secretary

Appointed: 22 February 2006

Carol T.

Position: Director

Appointed: 22 February 2006

Peter T.

Position: Director

Appointed: 22 February 2006

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2006

Resigned: 22 February 2006

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 22 February 2006

Resigned: 22 February 2006

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Kirsten T. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Peter T. This PSC owns 50,01-75% shares. Moving on, there is Carol T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Kirsten T.

Notified on 15 June 2022
Nature of control: significiant influence or control

Peter T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Carol T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth14 54221 67139 001       
Balance Sheet
Cash Bank On Hand  101 28594 31078 405     
Current Assets81 83487 973109 499105 674100 09392 584205 248131 959136 236181 627
Debtors16 1185 3475 7148 86420 388     
Net Assets Liabilities  39 00138 32631 41724 53966 51179 68284 236116 196
Other Debtors  1 0651 200      
Property Plant Equipment  22 99831 79737 403     
Total Inventories  2 5002 5002 500     
Cash Bank In Hand63 21680 126101 285       
Net Assets Liabilities Including Pension Asset Liability14 54221 67139 001       
Stocks Inventory2 5002 5002 500       
Tangible Fixed Assets32 51427 30122 998       
Reserves/Capital
Called Up Share Capital10010021 572       
Profit Loss Account Reserve14 44221 57117 429       
Shareholder Funds14 54221 67139 001       
Other
Accrued Liabilities   1 5001 500     
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 500-1 500-1 500-1 500-1 600-1 750
Accumulated Depreciation Impairment Property Plant Equipment  75 13182 22790 399     
Additions Other Than Through Business Combinations Property Plant Equipment   15 89513 778     
Amounts Owed To Related Parties  43412      
Average Number Employees During Period  77778887
Bank Borrowings    4 115     
Creditors  91 1525 2004 5296 635167 55421 22217 08299 350
Dividend Per Share Interim   1 2301 220     
Dividends Paid On Shares Interim  120 000123 000122 000     
Finance Lease Liabilities Present Value Total   5 200414     
Fixed Assets32 51427 30122 998 37 40340 21037 42977 31670 25435 669
Increase From Depreciation Charge For Year Property Plant Equipment   7 0968 172     
Net Current Assets Liabilities-14 220-2 42518 34716 3305 65010437 69439 77846 01282 277
Number Shares Issued Fully Paid   100100     
Other Creditors  36 38828 06626 394     
Other Inventories  2 5002 5002 500     
Par Value Share 111 2301     
Prepayments   1 2001 200     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 2001 266    
Property Plant Equipment Gross Cost  98 129114 024127 802     
Provisions For Liabilities Balance Sheet Subtotal  2 3444 6017 1077 6407 11214 69013 348 
Taxation Social Security Payable  25 95829 83323 914     
Total Assets Less Current Liabilities18 29424 87641 34548 12744 55340 31475 123117 094116 266117 946
Total Borrowings   5 2004 529     
Trade Creditors Trade Payables  28 76325 25034 234     
Trade Debtors Trade Receivables  4 6497 66419 188     
Director Remuneration   19 80024 000     
Creditors Due Within One Year96 05490 39891 152       
Number Shares Allotted100100100       
Provisions For Liabilities Charges3 7523 2052 344       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On Thu, 23rd Mar 2023 director's details were changed
filed on: 28th, December 2023
Free Download (2 pages)

Company search

Advertisements