Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Benysor 69 Limited
Benysor 69 Limited is an active company incorporated on 11 April 2016 with the registered office located in Northampton, Northamptonshire. Benysor 69 Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10117577
Private limited company
Age
9 years
Incorporated
11 April 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1239 days
Dated
10 April 2021
(4 years ago)
Next confirmation dated
10 April 2022
Was due on
24 April 2022
(3 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1322 days
For period
1 May
⟶
30 Apr 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2021
Was due on
31 January 2022
(3 years ago)
Learn more about Benysor 69 Limited
Contact
Address
71 Hood Street
Northampton
NN1 3QT
England
Same address for the past
4 years
Companies in NN1 3QT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Lucian Stoica
Director • PSC • Romanian • Lives in England • Born in Jul 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
30 Apr 2020
For period
30 Apr
⟶
30 Apr 2020
Traded for
12 months
Cash in Bank
£817
Increased by £589 (+258%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.86K
Increased by £1.33K (+252%)
Total Liabilities
-£253
Increased by £253 (%)
Net Assets
£1.61K
Increased by £1.08K (+205%)
Debt Ratio (%)
14%
Increased by 13.59% (%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 6 Apr 2022
Compulsory Gazette Notice
3 Years Ago on 29 Mar 2022
Registered Address Changed
4 Years Ago on 21 Jul 2021
Mr Lucian Stoica Appointed
4 Years Ago on 8 Jul 2021
Stefan Barbu Resigned
4 Years Ago on 7 Jul 2021
Lucian Stoica (PSC) Appointed
4 Years Ago on 1 Jul 2021
Stefan Barbu (PSC) Resigned
4 Years Ago on 1 Jul 2021
Registered Address Changed
4 Years Ago on 17 Jun 2021
Ion Ciorobea Resigned
4 Years Ago on 14 Jun 2021
Stefan Barbu (PSC) Appointed
4 Years Ago on 14 Jun 2021
Get Alerts
Get Credit Report
Discover Benysor 69 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 6 Apr 2022
First Gazette notice for compulsory strike-off
Submitted on 29 Mar 2022
Cessation of Stefan Barbu as a person with significant control on 1 July 2021
Submitted on 21 Jul 2021
Registered office address changed from 53 Jameson Street Wolverhampton WV6 0NT England to 71 Hood Street Northampton NN1 3QT on 21 July 2021
Submitted on 21 Jul 2021
Appointment of Mr Lucian Stoica as a director on 8 July 2021
Submitted on 21 Jul 2021
Notification of Lucian Stoica as a person with significant control on 1 July 2021
Submitted on 21 Jul 2021
Termination of appointment of Stefan Barbu as a director on 7 July 2021
Submitted on 21 Jul 2021
Registered office address changed from 9 Claremont Street Lincoln LN2 5BN England to 53 Jameson Street Wolverhampton WV6 0NT on 17 June 2021
Submitted on 17 Jun 2021
Termination of appointment of Ion Ciorobea as a director on 14 June 2021
Submitted on 17 Jun 2021
Cessation of Ion Ciorobea as a person with significant control on 14 June 2021
Submitted on 17 Jun 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs