Benmor Limited BANSTEAD


Benmor started in year 2009 as Private Limited Company with registration number 06993118. The Benmor company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Banstead at Meadow End. Postal code: SM7 3ES. Since 2023-03-06 Benmor Limited is no longer carrying the name Bmak Medical.

The company has one director. Graham E., appointed on 29 September 2023. There are currently no secretaries appointed. 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 - Ian F. who worked with the the company until 29 September 2023.

Benmor Limited Address / Contact

Office Address Meadow End
Office Address2 Woodmansterne Lane
Town Banstead
Post code SM7 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 06993118
Date of Incorporation Tue, 18th Aug 2009
Industry Non-trading company
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Graham E.

Position: Director

Appointed: 29 September 2023

Christopher S.

Position: Director

Appointed: 01 November 2022

Resigned: 29 September 2023

Ian F.

Position: Secretary

Appointed: 16 April 2010

Resigned: 29 September 2023

Ian F.

Position: Director

Appointed: 18 August 2009

Resigned: 29 September 2023

James S.

Position: Director

Appointed: 18 August 2009

Resigned: 29 September 2023

Kenneth L.

Position: Director

Appointed: 18 August 2009

Resigned: 18 August 2009

Whale Rock Secretaries Limited

Position: Corporate Secretary

Appointed: 18 August 2009

Resigned: 31 March 2010

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Dhg Bidco Ltd from Caerphilly, Wales. The abovementioned PSC is categorised as "a private limited company", 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. The second one in the persons with significant control register is Bmak Investments Limited that entered Brockenhurst, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 75,01-100% voting rights. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Dhg Bidco Ltd

6-10 Withey Court Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1BF, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12349117
Notified on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bmak Investments Limited

76 New Forest Drive, Brockenhurst, Hampshire, SO42 7QW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 06324478
Notified on 7 April 2016
Ceased on 29 September 2023
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bmak Medical March 6, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 0001 0001 0001 0001 000       
Balance Sheet
Cash Bank On Hand     1 0081 0001 0001 0001 0001 0001 000
Net Assets Liabilities     1 0001 0001 0001 0001 0001 0001 000
Cash Bank In Hand1 0001 0001 0001 0001 0061 008      
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 0001 0001 0001 000      
Current Assets1 0001 0001 0001 0001 006       
Reserves/Capital
Called Up Share Capital100100100100100100      
Shareholder Funds1 0001 0001 0001 0001 000       
Other
Amounts Owed To Group Undertakings Participating Interests     608 200703 500703 500703 500703 500703 500703 500
Creditors     703 508703 500703 500703 500703 500703 500703 500
Investments Fixed Assets703 500703 500703 500703 500703 500703 500703 500703 500703 500703 500703 500703 500
Investments In Group Undertakings     703 500703 500703 500703 500703 500703 500703 500
Net Current Assets Liabilities-261 000-333 000-443 400-502 200-543 500-702 500-702 500-702 500-702 500-702 500-702 500-702 500
Other Creditors     8      
Trade Creditors Trade Payables     95 300      
Bank Borrowings Overdrafts Secured    183 50095 300      
Capital Employed    1 0001 000      
Creditors Due After One Year441 500369 500259 100200 300159 000       
Creditors Due Within One Year262 000334 000444 400503 200544 506703 508      
Number Shares Allotted 9999999999      
Par Value Share 11111      
Fixed Assets703 500703 500703 500703 500703 500       
Secured Debts513 500441 500359 900301 100183 500       
Share Capital Allotted Called Up Paid999999999999      
Share Premium Account900900900900900900      
Total Assets Less Current Liabilities442 500370 500260 100201 300160 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, January 2024
Free Download (2 pages)

Company search