Benhec Limited MALDON


Benhec started in year 2011 as Private Limited Company with registration number 07713286. The Benhec company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Maldon at Arlington House West Station Business Park. Postal code: CM9 6FF.

The company has 2 directors, namely Adrian H., Penny H.. Of them, Adrian H., Penny H. have been with the company the longest, being appointed on 22 July 2011. As of 29 April 2024, there was 1 ex director - Yomtov J.. There were no ex secretaries.

Benhec Limited Address / Contact

Office Address Arlington House West Station Business Park
Office Address2 Spital Road
Town Maldon
Post code CM9 6FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07713286
Date of Incorporation Thu, 21st Jul 2011
Industry Non-life insurance
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Adrian H.

Position: Director

Appointed: 22 July 2011

Penny H.

Position: Director

Appointed: 22 July 2011

Yomtov J.

Position: Director

Appointed: 21 July 2011

Resigned: 21 July 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Adrian H. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Penny H. This PSC owns 25-50% shares.

Adrian H.

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

Penny H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth248 068319 480       
Balance Sheet
Cash Bank On Hand  307 912404 955651 305688 820609 306421 195355 269
Current Assets439 997413 832426 859836 9511 022 606998 1061 087 305925 5031 062 868
Debtors284 850258 665118 947431 996371 301309 286477 999504 308707 599
Net Assets Liabilities  355 344728 549911 663961 4811 046 989919 7441 015 403
Other Debtors  1 5841 4525 7182 651201 995274 320262 122
Property Plant Equipment  1 2434 7713 3832 2153 8072 6541 559
Cash Bank In Hand155 147155 167       
Tangible Fixed Assets2 8521 982       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve248 066319 478       
Shareholder Funds248 068319 480       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 2762 9624 3505 5184 2675 4206 515
Average Number Employees During Period    33333
Creditors  72 551112 267113 75138 41943 4007 90948 728
Increase From Depreciation Charge For Year Property Plant Equipment   9431 3881 1681 1181 1531 095
Net Current Assets Liabilities245 749317 843354 308724 684908 855    
Number Shares Issued Fully Paid   2     
Other Creditors  3 7033 31648 3763 3375 5926 2862 875
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 257  2 369  
Other Disposals Property Plant Equipment   1 471  3 340  
Other Taxation Social Security Payable  67 398108 80965 37235 02937 3831 51145 641
Par Value Share 1 1     
Property Plant Equipment Gross Cost  4 5197 7337 7337 7338 0748 074 
Provisions For Liabilities Balance Sheet Subtotal  207906575421723504296
Total Additions Including From Business Combinations Property Plant Equipment   4 685  3 681  
Total Assets Less Current Liabilities248 601319 825355 551729 455912 238    
Trade Creditors Trade Payables  1 450142353425112212
Trade Debtors Trade Receivables  117 363430 544365 583306 635276 004229 988445 477
Creditors Due Within One Year194 24895 989       
Number Shares Allotted 2       
Provisions For Liabilities Charges533345       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
Free Download (1 page)

Company search