Benchmarq Limited CRAWLEY


Benchmarq started in year 2005 as Private Limited Company with registration number 05402391. The Benchmarq company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Crawley at Ground Floor. Postal code: RH10 1HT. Since 30th January 2008 Benchmarq Limited is no longer carrying the name Prodesk.

The firm has 2 directors, namely Carl A., Philip P.. Of them, Carl A., Philip P. have been with the company the longest, being appointed on 1 January 2010. At the moment 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.

Benchmarq Limited Address / Contact

Office Address Ground Floor
Office Address2 1/7 Station Road
Town Crawley
Post code RH10 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05402391
Date of Incorporation Wed, 23rd Mar 2005
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Carl A.

Position: Director

Appointed: 01 January 2010

Philip P.

Position: Director

Appointed: 01 January 2010

Ian A.

Position: Director

Appointed: 01 August 2017

Resigned: 10 November 2019

Charlotte S.

Position: Director

Appointed: 01 July 2010

Resigned: 01 October 2018

Philip P.

Position: Secretary

Appointed: 11 August 2005

Resigned: 31 December 2009

Tom H.

Position: Director

Appointed: 23 March 2005

Resigned: 31 December 2009

Bl Secretarial Limited

Position: Secretary

Appointed: 23 March 2005

Resigned: 11 August 2005

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 23 March 2005

Resigned: 11 August 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Carl A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Philip P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Charlotte S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Carl A.

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

Philip P.

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

Charlotte S.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Prodesk January 30, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth35 95163 73379 51486 20539 081      
Balance Sheet
Cash Bank On Hand    49 77253 41130664 44856 63164 40971 333
Current Assets130 945212 595254 968295 290147 142128 844155 770190 28898 09088 00692 784
Debtors49 703103 35875 038140 04897 37075 433155 464125 84041 45923 59721 451
Net Assets Liabilities    39 0812 363-13 245-12 100-28 451-26 2457 277
Other Debtors    11 94611 39017 42020 3617 4157 0166 993
Property Plant Equipment    20 91314 75510 4047 1125 0184 0032 779
Cash Bank In Hand81 242107 585179 930155 24249 772      
Net Assets Liabilities Including Pension Asset Liability35 95163 73379 51486 20539 081      
Stocks Inventory 1 652         
Tangible Fixed Assets9 08312 80111 5809 71420 913      
Reserves/Capital
Called Up Share Capital15 00015 00015 00015 00015 000      
Profit Loss Account Reserve20 95148 73364 51471 20524 081      
Shareholder Funds35 95163 73379 51486 20539 081      
Other
Accumulated Depreciation Impairment Property Plant Equipment    54 46741 70146 57249 86452 15740 20741 431
Average Number Employees During Period      87655
Bank Borrowings Overdrafts      14 78659 86947 50342 41437 215
Corporation Tax Payable    5 3718 9784 7966 5673 893  
Corporation Tax Recoverable      2 9812 9812 981  
Creditors    125 412138 80214 78659 86947 50342 41437 215
Future Minimum Lease Payments Under Non-cancellable Operating Leases      58 90842 24632 06323 51218 564
Increase From Depreciation Charge For Year Property Plant Equipment     11 4294 8713 2922 2931 8001 224
Net Current Assets Liabilities27 53052 54669 35277 68821 730-9 958-7 18941 69514 72612 70742 249
Number Shares Issued Fully Paid     5 000     
Other Creditors    29 77147 9799 9955 3653 0745 33813 565
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     24 195   13 750 
Other Disposals Property Plant Equipment     24 689   14 217 
Other Taxation Social Security Payable    20 55310 14512 96416 4168 73634 60427 380
Par Value Share 11111     
Property Plant Equipment Gross Cost    75 38056 45656 97656 97657 17544 210 
Provisions For Liabilities Balance Sheet Subtotal    3 5622 4341 6741 038692541536
Total Additions Including From Business Combinations Property Plant Equipment     5 765520 1991 252 
Total Assets Less Current Liabilities36 61365 34780 93287 40242 6434 7973 21548 80719 74416 71045 028
Trade Creditors Trade Payables    69 71771 700106 05094 36248 7144 5814 390
Trade Debtors Trade Receivables    85 42464 043135 063102 49831 06316 58114 458
Creditors Due Within One Year103 415160 049185 616217 602125 412      
Fixed Assets9 08312 80111 5809 71420 913      
Number Shares Allotted 5 00010 0005 0005 000      
Provisions For Liabilities Charges6621 6141 4181 1973 562      
Share Capital Allotted Called Up Paid5 0005 00010 0005 0005 000      
Tangible Fixed Assets Additions 10 2334 1062 55021 080      
Tangible Fixed Assets Cost Or Valuation46 38147 64451 75054 30075 380      
Tangible Fixed Assets Depreciation37 29834 84340 17044 58654 467      
Tangible Fixed Assets Depreciation Charged In Period 5 8565 3274 4169 881      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 311         
Tangible Fixed Assets Disposals 8 970         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, July 2023
Free Download (10 pages)

Company search

Advertisements