Benj Investments Limited OLDHAM


Benj Investments started in year 2003 as Private Limited Company with registration number 04639978. The Benj Investments company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Oldham at Mulholland & Co The Old Bakery 3A King Street. Postal code: OL3 5DL. Since July 19, 2021 Benj Investments Limited is no longer carrying the name Mulholland Spence Associates.

The company has one director. Ben M., appointed on 1 April 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Benj Investments Limited Address / Contact

Office Address Mulholland & Co The Old Bakery 3A King Street
Office Address2 Delph
Town Oldham
Post code OL3 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04639978
Date of Incorporation Fri, 17th Jan 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Ben M.

Position: Director

Appointed: 01 April 2022

Hannah B.

Position: Director

Appointed: 01 November 2016

Resigned: 17 June 2019

Lisa M.

Position: Secretary

Appointed: 26 March 2004

Resigned: 06 June 2014

Stephen S.

Position: Director

Appointed: 31 January 2003

Resigned: 26 March 2004

Daniel M.

Position: Director

Appointed: 31 January 2003

Resigned: 01 April 2022

Stephen S.

Position: Secretary

Appointed: 31 January 2003

Resigned: 26 March 2004

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2003

Resigned: 31 January 2003

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 17 January 2003

Resigned: 31 January 2003

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Ben M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Daniel M. This PSC has significiant influence or control over the company,.

Ben M.

Notified on 1 April 2022
Nature of control: significiant influence or control

Daniel M.

Notified on 6 June 2017
Ceased on 1 April 2022
Nature of control: significiant influence or control

Company previous names

Mulholland Spence Associates July 19, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth65 76769 00871 44861 863      
Balance Sheet
Current Assets43 86842 79443 60131 106     5 894
Net Assets Liabilities   61 86330 51327 99613 79413 79413 78114 779
Cash Bank In Hand8 61311 17916 059       
Debtors35 25531 61529 507       
Intangible Fixed Assets14 20014 20014 200       
Net Assets Liabilities Including Pension Asset Liability65 76769 00871 44861 863      
Tangible Fixed Assets27 21728 99728 995       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve60 76664 00766 447       
Shareholder Funds65 76769 00871 44861 863      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 880     600
Average Number Employees During Period      1111
Creditors   5 5563803934064064194 715
Fixed Assets41 41743 19743 19538 22830 89328 38914 20014 20014 20014 200
Net Current Assets Liabilities24 35025 81128 25327 5153803934064064191 179
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 9651 965      
Total Assets Less Current Liabilities65 76769 00871 44865 74330 51327 99613 79413 79413 78115 379
Accruals Deferred Income   3 880      
Creditors Due Within One Year19 51816 98317 3135 556      
Intangible Fixed Assets Cost Or Valuation14 20014 20014 200       
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Share Premium Account4 9994 9994 999       
Tangible Fixed Assets Additions 7 2845 802       
Tangible Fixed Assets Cost Or Valuation48 99256 27662 078       
Tangible Fixed Assets Depreciation21 77527 27933 083       
Tangible Fixed Assets Depreciation Charged In Period 5 5045 804       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, April 2023
Free Download (3 pages)

Company search