BENSON SIGNS LIMITED
96-98 GREAT HOWARD STREET, LIVERPOOL, MERSEYSIDE  L3 7AX- Active
- Private Limited Company
- Company No. 01194843
- Last Updated: 01 Mar 2024
Company Profile
BENSON SIGNS LIMITED was incorporated on Tuesday, December 24, 1974 as a Private Limited Company with registered address in MERSEYSIDE. BENSON SIGNS LIMITED has the status: Active and it's listed in the following category: Manufacture of other plastic products. This Private Limited Company has been operating for 50 years 1 month and 30 days.
Name | BENSON SIGNS LIMITED |
---|---|
Company number | 01194843 |
Company type | Private Limited Company |
Incorporation date | 24 Dec 1974 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
96-98 GREAT HOWARD STREET LIVERPOOL MERSEYSIDE L3 7AX |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Benson Holdings Limited Castle Chambers, 43 Castle Street, L2 9TL |
Dates: Friday, February 26, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Hazlehurst Estates Limited Castle Chambers, 43 Castle Street, L2 9XX |
Dates: Monday, October 19, 2020 - Friday, February 26, 2021
ownership of shares 75 to 100 percent
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent
voting rights 75 to 100 percent as firm
|
Mr Christopher Robert Benson Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, October 19, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors as firm
significant influence or control as firm
|
Accounts and Confirmation
Type of accounts | SMALL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-146 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 28 June 2017 |
Last confirmation statement dated | 31 May 2016 |
Mortgages
Total of Mortgages | 5 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 3 |
Previous Names
Name | Change Date |
---|---|
BENSON SIGNS LIMITED | 24 Dec 1974 |
CHRIS BENSON SIGNS LIMITED | 23 Nov 2022 |