Benugo Limited READING


Benugo started in year 1998 as Private Limited Company with registration number 03505757. The Benugo company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Reading at 300 Thames Valley Park Drive. Postal code: RG6 1PT. Since 1998-08-24 Benugo Limited is no longer carrying the name Ben'ugos.

At the moment there are 5 directors in the the company, namely Christopher M., Paul B. and Alastair S. and others. In addition one secretary - Marc B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Hugo W. who worked with the the company until 14 December 2007.

Benugo Limited Address / Contact

Office Address 300 Thames Valley Park Drive
Town Reading
Post code RG6 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03505757
Date of Incorporation Thu, 5th Feb 1998
Industry Licensed restaurants
Industry Take-away food shops and mobile food stands
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Wed, 28th Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Christopher M.

Position: Director

Appointed: 21 April 2023

Paul B.

Position: Director

Appointed: 05 August 2013

Marc B.

Position: Secretary

Appointed: 14 December 2007

Alastair S.

Position: Director

Appointed: 14 December 2007

Marc B.

Position: Director

Appointed: 14 December 2007

Benedict W.

Position: Director

Appointed: 05 February 1998

Shane K.

Position: Director

Appointed: 07 April 2021

Resigned: 21 April 2023

Matthew T.

Position: Director

Appointed: 07 April 2021

Resigned: 12 October 2022

Handley A.

Position: Director

Appointed: 23 April 2018

Resigned: 04 February 2019

Shane K.

Position: Director

Appointed: 01 June 2014

Resigned: 31 March 2016

Turlough M.

Position: Director

Appointed: 01 June 2014

Resigned: 23 October 2017

Guy K.

Position: Director

Appointed: 22 March 2010

Resigned: 22 May 2014

William B.

Position: Director

Appointed: 14 December 2007

Resigned: 31 December 2010

Keith W.

Position: Director

Appointed: 14 December 2007

Resigned: 22 March 2010

Christopher M.

Position: Director

Appointed: 14 December 2007

Resigned: 01 March 2011

Warren C.

Position: Director

Appointed: 09 June 2005

Resigned: 14 December 2007

Anthony M.

Position: Director

Appointed: 05 November 2001

Resigned: 14 December 2007

Tim P.

Position: Director

Appointed: 05 November 2001

Resigned: 04 March 2005

John P.

Position: Director

Appointed: 05 November 2001

Resigned: 21 November 2002

Paul J.

Position: Director

Appointed: 21 July 1998

Resigned: 05 November 2001

Benjamin W.

Position: Director

Appointed: 27 May 1998

Resigned: 26 November 1999

Hugo W.

Position: Director

Appointed: 18 April 1998

Resigned: 03 December 2010

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1998

Resigned: 05 February 1998

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 February 1998

Resigned: 05 February 1998

Hugo W.

Position: Secretary

Appointed: 05 February 1998

Resigned: 14 December 2007

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Westbury Street Limited from Reading, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Westbury Street Limited

300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06423564
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ben'ugos August 24, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-28
filed on: 8th, July 2023
Free Download (35 pages)

Company search