Bensten Motors Limited ST. IVES


Bensten Motors started in year 2006 as Private Limited Company with registration number 05718372. The Bensten Motors company has been functioning successfully for 18 years now and its status is active. The firm's office is based in St. Ives at 12 The Broadway. Postal code: PE27 5BN.

At present there are 2 directors in the the firm, namely Carol T. and Peter T.. In addition one secretary - Carol T. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Bensten Motors Limited Address / Contact

Office Address 12 The Broadway
Town St. Ives
Post code PE27 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05718372
Date of Incorporation Wed, 22nd Feb 2006
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Carol T.

Position: Secretary

Appointed: 22 February 2006

Carol T.

Position: Director

Appointed: 22 February 2006

Peter T.

Position: Director

Appointed: 22 February 2006

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2006

Resigned: 22 February 2006

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 22 February 2006

Resigned: 22 February 2006

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Kirsten T. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Peter T. This PSC owns 50,01-75% shares. Moving on, there is Carol T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Kirsten T.

Notified on 15 June 2022
Nature of control: significiant influence or control

Peter T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Carol T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth14 54221 67139 001      
Balance Sheet
Cash Bank On Hand  101 28594 31078 405    
Current Assets81 83487 973109 499105 674101 29392 584205 248131 959136 236
Debtors16 1185 3475 7148 86420 388    
Net Assets Liabilities  39 00138 32631 41724 53966 51179 68284 236
Other Debtors  1 0651 200     
Property Plant Equipment  22 99831 79737 403    
Total Inventories  2 5002 5002 500    
Cash Bank In Hand63 21680 126101 285      
Net Assets Liabilities Including Pension Asset Liability14 54221 67139 001      
Stocks Inventory2 5002 5002 500      
Tangible Fixed Assets32 51427 30122 998      
Reserves/Capital
Called Up Share Capital10010021 572      
Profit Loss Account Reserve14 44221 57117 429      
Shareholder Funds14 54221 67139 001      
Other
Accrued Liabilities   1 5001 500    
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 500-1 500-1 500-1 500-1 600
Accumulated Depreciation Impairment Property Plant Equipment  75 13182 22790 399    
Additions Other Than Through Business Combinations Property Plant Equipment   15 89513 778    
Amounts Owed To Related Parties  43412     
Average Number Employees During Period  7777888
Bank Borrowings    4 115    
Creditors  91 1525 2004 5296 635167 55421 22217 082
Dividend Per Share Interim   1 2301 220    
Dividends Paid On Shares Interim  120 000123 000122 000    
Finance Lease Liabilities Present Value Total   5 200414    
Fixed Assets32 51427 30122 998 37 40340 21037 42977 31670 254
Increase From Depreciation Charge For Year Property Plant Equipment   7 0968 172    
Net Current Assets Liabilities-14 220-2 42518 34716 3307 15010437 69439 77846 012
Number Shares Issued Fully Paid   100100    
Other Creditors  36 38829 15426 394    
Other Inventories  2 5002 5002 500    
Par Value Share 111 2301    
Prepayments   1 2001 200    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 2001 266   
Property Plant Equipment Gross Cost  98 129114 024127 802    
Provisions For Liabilities Balance Sheet Subtotal  2 3444 6017 1077 6407 11214 69013 348
Taxation Social Security Payable  25 95829 83323 914    
Total Assets Less Current Liabilities18 29424 87641 34548 12743 05340 31475 123117 094116 266
Total Borrowings   5 2004 529    
Trade Creditors Trade Payables  28 76325 25034 234    
Trade Debtors Trade Receivables  4 6497 66419 188    
Director Remuneration   19 80024 000    
Creditors Due Within One Year96 05490 39891 152      
Number Shares Allotted100100100      
Provisions For Liabilities Charges3 7523 2052 344      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On Thu, 23rd Mar 2023 director's details were changed
filed on: 28th, December 2023
Free Download (2 pages)

Company search

Advertisements