Bennison Ceramic Tiling Contractors Limited NORTH SHIELDS


Founded in 1992, Bennison Ceramic Tiling Contractors, classified under reg no. 02743171 is an active company. Currently registered at Unit 1 10 & 11 Helmsmen House NE29 8RZ, North Shields the company has been in the business for thirty two years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Tuesday 6th February 2007 Bennison Ceramic Tiling Contractors Limited is no longer carrying the name Raiseurban.

The company has one director. David T., appointed on 30 November 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bennison Ceramic Tiling Contractors Limited Address / Contact

Office Address Unit 1 10 & 11 Helmsmen House
Office Address2 Chirton Middle Industrial Estate
Town North Shields
Post code NE29 8RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02743171
Date of Incorporation Thu, 27th Aug 1992
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

David T.

Position: Director

Appointed: 30 November 2020

Philip B.

Position: Director

Appointed: 01 March 2016

Resigned: 05 April 2017

Joseph B.

Position: Secretary

Appointed: 08 May 2005

Resigned: 15 September 2009

Stuart M.

Position: Secretary

Appointed: 27 March 2003

Resigned: 05 May 2005

David M.

Position: Director

Appointed: 04 September 1992

Resigned: 18 September 1992

Pauline B.

Position: Director

Appointed: 04 September 1992

Resigned: 27 March 2003

Laurence B.

Position: Director

Appointed: 04 September 1992

Resigned: 30 November 2020

Pauline B.

Position: Secretary

Appointed: 04 September 1992

Resigned: 27 March 2003

Frederick C.

Position: Director

Appointed: 04 September 1992

Resigned: 18 September 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1992

Resigned: 04 September 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 August 1992

Resigned: 04 September 1992

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Ignite Plumbing & Heating Supplies Limited from North Shields, England. This PSC is classified as "a limited company", 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. Another one in the PSC register is Laurence B. This PSC owns 75,01-100% shares.

Ignite Plumbing & Heating Supplies Limited

Unit G1 10 & 11 Helmsmen House, Chirton Middle Industrial Estate, North Shields, Tyne & Wear, NE29 8PZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09629381
Notified on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laurence B.

Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 75,01-100% shares

Company previous names

Raiseurban February 6, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Cash Bank On Hand66 56538 263
Current Assets184 979265 707
Debtors111 846217 444
Net Assets Liabilities111 989100 010
Other Debtors33 09798 510
Property Plant Equipment85 482255 361
Total Inventories6 56810 000
Other
Accumulated Depreciation Impairment Property Plant Equipment21 30859 608
Average Number Employees During Period812
Creditors50 00097 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment17 3405 851
Disposals Property Plant Equipment46 93738 834
Increase From Depreciation Charge For Year Property Plant Equipment4 31744 151
Net Current Assets Liabilities92 749-9 332
Other Creditors50 00097 500
Other Taxation Social Security Payable2 4186 098
Property Plant Equipment Gross Cost106 790314 969
Provisions For Liabilities Balance Sheet Subtotal16 24248 519
Total Additions Including From Business Combinations Property Plant Equipment84 965247 013
Total Assets Less Current Liabilities178 231246 029
Trade Creditors Trade Payables85 986263 497
Trade Debtors Trade Receivables78 749118 934

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (8 pages)

Company search