ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Benchmarx Kitchens And Joinery Limited

Benchmarx Kitchens And Joinery Limited is a dormant company incorporated on 15 January 1993 with the registered office located in Northampton, Northamptonshire. Benchmarx Kitchens And Joinery Limited was registered 32 years ago.
Status
Dormant
Dormant since 1 year ago
Company No
02780063
Private limited company
Age
32 years
Incorporated 15 January 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (8 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Ryehill House Rye Hill Close
Lodge Farm Industrial Estate
Northampton
NN5 7UA
England
Address changed on 30 Jun 2025 (3 months ago)
Previous address was Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Telephone
01604 752424
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Feb 1971
Director • Accountant • British • Lives in UK • Born in Jul 1984
Travis Perkins Financing Company No.3 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Travis Perkins (Properties) Limited
Dr Luke Tristan Kelly, TPG Management Services Limited, and 2 more are mutual people.
Active
E. East & Son Limited
Dr Luke Tristan Kelly, TPG Management Services Limited, and 2 more are mutual people.
Active
Travis & Arnold Limited
Dr Luke Tristan Kelly, TP Directors Ltd, and 2 more are mutual people.
Active
Travis Perkins Financing Company No.3 Limited
Dr Luke Tristan Kelly, TPG Management Services Limited, and 2 more are mutual people.
Active
Toolstation Europe Limited
Dr Luke Tristan Kelly, TPG Management Services Limited, and 2 more are mutual people.
Active
TP Property Company Limited
Dr Luke Tristan Kelly, TPG Management Services Limited, and 2 more are mutual people.
Active
Travis Perkins Group Holdings Limited
Dr Luke Tristan Kelly, TPG Management Services Limited, and 2 more are mutual people.
Active
Travis Perkins P&H Group Holdings Limited
Dr Luke Tristan Kelly, TPG Management Services Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Increased by £1 (%)
Total Liabilities
£0
Same as previous period
Net Assets
£1
Increased by £1 (%)
Debt Ratio (%)
0%
Latest Activity
Dormant Accounts Submitted
29 Days Ago on 12 Sep 2025
Dr Luke Tristan Kelly Appointed
2 Months Ago on 21 Jul 2025
Robin Paul Miller Resigned
2 Months Ago on 21 Jul 2025
Registered Address Changed
3 Months Ago on 30 Jun 2025
Tp Directors Ltd Details Changed
3 Months Ago on 18 Jun 2025
Confirmation Submitted
8 Months Ago on 4 Feb 2025
Full Accounts Submitted
1 Year Ago on 16 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 Feb 2024
Alan Richard Williams Resigned
1 Year 8 Months Ago on 23 Jan 2024
Mr Alan Richard Williams Details Changed
2 Years 3 Months Ago on 16 Jun 2023
Get Credit Report
Discover Benchmarx Kitchens And Joinery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 12 Sep 2025
Termination of appointment of Robin Paul Miller as a director on 21 July 2025
Submitted on 6 Aug 2025
Appointment of Dr Luke Tristan Kelly as a director on 21 July 2025
Submitted on 6 Aug 2025
Director's details changed for Tp Directors Ltd on 18 June 2025
Submitted on 6 Aug 2025
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 30 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 4 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Termination of appointment of Alan Richard Williams as a director on 23 January 2024
Submitted on 5 Feb 2024
Confirmation statement made on 1 February 2024 with updates
Submitted on 1 Feb 2024
Statement of capital on 13 November 2023
Submitted on 13 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year