Beny Trans Ltd BRISTOL


Beny Trans started in year 2014 as Private Limited Company with registration number 09327785. The Beny Trans company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bristol at Flat 5 Harris House Avonvale Road. Postal code: BS5 9SX.

The company has one director. Rafal B., appointed on 1 December 2020. There are currently no secretaries appointed. As of 26 April 2024, there were 5 ex directors - Ewelina B., Rafal B. and others listed below. There were no ex secretaries.

Beny Trans Ltd Address / Contact

Office Address Flat 5 Harris House Avonvale Road
Office Address2 Barton Hill
Town Bristol
Post code BS5 9SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09327785
Date of Incorporation Wed, 26th Nov 2014
Industry Freight transport by road
End of financial Year 30th November
Company age 10 years old
Account next due date Thu, 31st Aug 2023 (239 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Rafal B.

Position: Director

Appointed: 01 December 2020

Ewelina B.

Position: Director

Appointed: 27 October 2019

Resigned: 30 November 2020

Rafal B.

Position: Director

Appointed: 27 November 2014

Resigned: 27 October 2019

Ewelina B.

Position: Director

Appointed: 26 November 2014

Resigned: 27 November 2014

Rafal B.

Position: Director

Appointed: 26 November 2014

Resigned: 26 November 2014

Ewelina R.

Position: Director

Appointed: 26 November 2014

Resigned: 04 February 2015

People with significant control

The register of PSCs that own or control the company includes 3 names. As we found, there is Rafal B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ewelina B. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 25-50% voting rights. Moving on, there is Rafal B., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Rafal B.

Notified on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ewelina B.

Notified on 27 October 2019
Ceased on 30 November 2020
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control
75,01-100% voting rights
25-50% voting rights

Rafal B.

Notified on 30 June 2016
Ceased on 27 October 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand21 1 02725 6014 630 
Current Assets1 1574833 62427 29155 02684 964
Debtors1 1364832 5971 69150 396 
Net Assets Liabilities-12 090-18 534-12 893-9 9663 59269 503
Other Debtors  2 5971  
Property Plant Equipment    22 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 000 
Additions Other Than Through Business Combinations Property Plant Equipment    24 000 
Average Number Employees During Period  2222
Bank Borrowings    50 000 
Comprehensive Income Expense-12 235-6 4445 6412 92863 442 
Creditors13 24619 01716 51737 25714 90715 461
Dividends Paid    -49 885 
Increase From Depreciation Charge For Year Property Plant Equipment    2 000 
Net Current Assets Liabilities   -9 96535 77269 503
Other Creditors7 3167 9744 94424 993-14 987 
Profit Loss-12 235-6 4445 6412 92763 442 
Property Plant Equipment Gross Cost    24 000 
Provisions For Liabilities Balance Sheet Subtotal    4 180 
Taxation Social Security Payable9205 2044 9355 50819 196 
Total Assets Less Current Liabilities   -9 9653 59269 503
Total Borrowings    50 000 
Trade Creditors Trade Payables5 0105 8396 6386 75615 045 
Trade Debtors Trade Receivables1 136483 1 69050 396 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
Free Download (1 page)

Company search

Advertisements