You are here: bizstats.co.uk > a-z index > 5 list

5m Enterprises Limited SHEFFIELD


5M Enterprises Limited was formally closed on 2022-08-09. 5m Enterprises was a private limited company that was located at Benchmark House, 8 Smithy Wood Drive, Sheffield, S35 1QN. The company (formally started on 1997-03-12) was run by 2 directors.
Director Trond W. who was appointed on 28 September 2020.
Director Septima M. who was appointed on 30 January 2020.

The company was categorised as "book publishing" (58110). The most recent confirmation statement was sent on 2021-12-05 and last time the annual accounts were sent was on 30 September 2019. 2016-03-12 is the date of the most recent annual return.

5m Enterprises Limited Address / Contact

Office Address Benchmark House
Office Address2 8 Smithy Wood Drive
Town Sheffield
Post code S35 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03332321
Date of Incorporation Wed, 12th Mar 1997
Date of Dissolution Tue, 9th Aug 2022
Industry Book publishing
End of financial Year 31st March
Company age 25 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Mon, 19th Dec 2022
Last confirmation statement dated Sun, 5th Dec 2021

Company staff

Trond W.

Position: Director

Appointed: 28 September 2020

Septima M.

Position: Director

Appointed: 30 January 2020

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 20 August 2018

David Venus & Company Llp

Position: Corporate Secretary

Appointed: 05 June 2015

Resigned: 20 August 2018

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 18 December 2013

Resigned: 05 June 2015

James B.

Position: Director

Appointed: 01 November 2012

Resigned: 30 September 2020

Matthew C.

Position: Director

Appointed: 01 November 2012

Resigned: 30 April 2019

Mark P.

Position: Director

Appointed: 01 February 2010

Resigned: 20 December 2019

Kevin L.

Position: Director

Appointed: 15 December 2009

Resigned: 05 June 2014

Alan W.

Position: Director

Appointed: 01 January 2004

Resigned: 31 July 2005

Malcolm P.

Position: Director

Appointed: 18 March 2003

Resigned: 30 November 2019

Roland B.

Position: Director

Appointed: 18 March 2003

Resigned: 30 September 2019

Endeavour Secretary Limited

Position: Corporate Secretary

Appointed: 18 March 2003

Resigned: 18 December 2013

Pauline T.

Position: Director

Appointed: 01 March 2001

Resigned: 11 October 2013

Pauline T.

Position: Secretary

Appointed: 31 March 1997

Resigned: 18 March 2003

Nigel M.

Position: Director

Appointed: 31 March 1997

Resigned: 18 March 2003

James M.

Position: Director

Appointed: 31 March 1997

Resigned: 16 July 2020

Jessie M.

Position: Director

Appointed: 31 March 1997

Resigned: 01 February 2003

Nicholas M.

Position: Director

Appointed: 31 March 1997

Resigned: 01 February 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 March 1997

Resigned: 12 March 1997

Jessie M.

Position: Secretary

Appointed: 12 March 1997

Resigned: 31 March 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1997

Resigned: 12 March 1997

Michael M.

Position: Director

Appointed: 12 March 1997

Resigned: 03 January 2003

People with significant control

Benchmark Holdings Plc

Benchmark House 8 Smithy Wood Drive, Sheffield, S35 1QN, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 04115910
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounting period extended to Wednesday 31st March 2021. Originally it was Wednesday 30th September 2020
filed on: 16th, March 2021
Free Download (1 page)

Company search

Advertisements