The Meetingsbenchmark Limited ALTRINCHAM


Founded in 2016, The Meetingsbenchmark, classified under reg no. 10381776 is an active company. Currently registered at 11 Hatchmere Close WA15 7LN, Altrincham the company has been in the business for eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely James Q., Mark H. and Paul H.. Of them, James Q., Mark H., Paul H. have been with the company the longest, being appointed on 17 September 2016. As of 10 May 2024, our data shows no information about any ex officers on these positions.

The Meetingsbenchmark Limited Address / Contact

Office Address 11 Hatchmere Close
Office Address2 Timperley
Town Altrincham
Post code WA15 7LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10381776
Date of Incorporation Sat, 17th Sep 2016
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 30th Sep 2023 (2023-09-30)
Last confirmation statement dated Fri, 16th Sep 2022

Company staff

James Q.

Position: Director

Appointed: 17 September 2016

Mark H.

Position: Director

Appointed: 17 September 2016

Paul H.

Position: Director

Appointed: 17 September 2016

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Mark H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James Q. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

Notified on 17 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James Q.

Notified on 17 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul H.

Notified on 17 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand38411756614813543
Current Assets43426967115914623 054
Debtors50152105111123 011
Other Debtors 152105111123 011
Other
Accrued Liabilities750763    
Average Number Employees During Period  3333
Creditors14 97620 44522 19922 54923 14923 149
Net Current Assets Liabilities-14 542-20 176-21 528-22 390-23 003-95
Other Creditors 20 44422 19822 54923 14923 149
Recoverable Value-added Tax50152    
Total Assets Less Current Liabilities-14 542-20 176-21 528-22 390-23 003-95
Trade Creditors Trade Payables111   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation
Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search