Bencasco Limited ENFIELD


Founded in 2011, Bencasco, classified under reg no. 07765500 is an active company. Currently registered at 50 Lancaster Road EN2 0BY, Enfield the company has been in the business for thirteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 6th Oct 2011 Bencasco Limited is no longer carrying the name De Facto 1908.

At present there are 7 directors in the the firm, namely Matthew C., Simon G. and Rhys D. and others. In addition one secretary - Jonathan B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bencasco Limited Address / Contact

Office Address 50 Lancaster Road
Town Enfield
Post code EN2 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07765500
Date of Incorporation Wed, 7th Sep 2011
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Matthew C.

Position: Director

Appointed: 11 November 2020

Simon G.

Position: Director

Appointed: 23 October 2019

Rhys D.

Position: Director

Appointed: 01 April 2019

Darren M.

Position: Director

Appointed: 13 February 2019

Jonathan B.

Position: Secretary

Appointed: 18 January 2018

Jonathan S.

Position: Director

Appointed: 18 January 2018

Robert W.

Position: Director

Appointed: 19 August 2015

Gerald M.

Position: Director

Appointed: 11 April 2013

Elizabeth C.

Position: Secretary

Appointed: 24 April 2017

Resigned: 31 December 2017

Jeremy G.

Position: Director

Appointed: 15 March 2017

Resigned: 17 September 2018

Michael W.

Position: Director

Appointed: 15 March 2016

Resigned: 30 April 2021

Susan H.

Position: Secretary

Appointed: 24 July 2015

Resigned: 24 April 2017

Jeremy V.

Position: Director

Appointed: 11 September 2014

Resigned: 24 July 2015

Jeremy V.

Position: Secretary

Appointed: 19 June 2014

Resigned: 24 July 2015

Steven G.

Position: Director

Appointed: 19 June 2013

Resigned: 17 August 2015

Dennis C.

Position: Director

Appointed: 17 April 2013

Resigned: 16 June 2021

Martin S.

Position: Secretary

Appointed: 11 April 2013

Resigned: 19 June 2014

Martin S.

Position: Director

Appointed: 11 April 2013

Resigned: 19 June 2014

Richard P.

Position: Director

Appointed: 11 April 2013

Resigned: 31 March 2020

Nicholas D.

Position: Director

Appointed: 11 April 2013

Resigned: 31 December 2019

Michael B.

Position: Director

Appointed: 11 April 2013

Resigned: 30 June 2020

James H.

Position: Director

Appointed: 11 April 2013

Resigned: 31 December 2017

Charles C.

Position: Director

Appointed: 06 October 2011

Resigned: 15 April 2013

Alexander B.

Position: Director

Appointed: 06 October 2011

Resigned: 15 April 2013

Stephen C.

Position: Director

Appointed: 06 October 2011

Resigned: 15 April 2013

Ruth B.

Position: Director

Appointed: 07 September 2011

Resigned: 06 October 2011

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 07 September 2011

Resigned: 06 October 2011

Travers Smith Limited

Position: Corporate Director

Appointed: 07 September 2011

Resigned: 06 October 2011

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 07 September 2011

Resigned: 06 October 2011

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Fairview Holdings Limited from Enfield, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fairview Holdings Limited

50 Lancaster Road, Enfield, EN2 0BY, England

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 4081726
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 1908 October 6, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, July 2023
Free Download (16 pages)

Company search

Advertisements