Benlowe Group Holdings Limited LEICESTER


Benlowe Group Holdings started in year 2001 as Private Limited Company with registration number 04207637. The Benlowe Group Holdings company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leicester at Park Road. Postal code: LE6 0JL. Since Tuesday 19th February 2002 Benlowe Group Holdings Limited is no longer carrying the name Ever 1553.

Currently there are 2 directors in the the company, namely Nigel J. and Michael H.. In addition one secretary - Nigel J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - William P. who worked with the the company until 31 March 2004.

Benlowe Group Holdings Limited Address / Contact

Office Address Park Road
Office Address2 Ratby
Town Leicester
Post code LE6 0JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04207637
Date of Incorporation Fri, 27th Apr 2001
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Nigel J.

Position: Director

Appointed: 20 August 2004

Nigel J.

Position: Secretary

Appointed: 31 March 2004

Michael H.

Position: Director

Appointed: 31 December 2003

William P.

Position: Secretary

Appointed: 21 December 2001

Resigned: 31 March 2004

William P.

Position: Director

Appointed: 21 December 2001

Resigned: 31 March 2004

Geoffrey M.

Position: Director

Appointed: 21 December 2001

Resigned: 04 June 2004

David P.

Position: Director

Appointed: 21 December 2001

Resigned: 20 March 2009

David D.

Position: Director

Appointed: 21 December 2001

Resigned: 31 December 2003

Eversecretary Limited

Position: Nominee Secretary

Appointed: 27 April 2001

Resigned: 21 December 2001

Everdirector Limited

Position: Nominee Director

Appointed: 27 April 2001

Resigned: 21 December 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Michael H. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Nigel J. This PSC owns 25-50% shares.

Michael H.

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

Nigel J.

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

Company previous names

Ever 1553 February 19, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 30th September 2022
filed on: 3rd, July 2023
Free Download (36 pages)

Company search

Advertisements