Background WavePink WaveYellow Wave

PINEBENT LIMITED (01473517)

PINEBENT LIMITED (01473517) is an active UK company. incorporated on 16 January 1980. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PINEBENT LIMITED has been registered for 46 years. Current directors include BENEDIKT, Chaya Leah, BENEDIKT, Yechiel.

Company Number
01473517
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 1980
Age
46 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BENEDIKT, Chaya Leah, BENEDIKT, Yechiel
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEBENT LIMITED

PINEBENT LIMITED is an active company incorporated on 16 January 1980 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PINEBENT LIMITED was registered 46 years ago.(SIC: 88990)

Status

active

Active since 46 years ago

Company No

01473517

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 16 January 1980

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2027
Period: 1 July 2025 - 24 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

2nd Floor - Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

94 Stamford Hill London N16 6XS England
From: 19 February 2020To: 6 October 2022
206 High Road London N15 4NP
From: 8 December 2011To: 19 February 2020
40 Fountayne Road London N16 7DT
From: 16 January 1980To: 8 December 2011
Timeline

7 key events • 1980 - 2010

Funding Officers Ownership
Company Founded
Jan 80
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BENEDIKT, Jacob Gershon

Active
40 Fountayne Road, LondonN16 7DT
Secretary
Appointed 07 Feb 2001

BENEDIKT, Chaya Leah

Active
Stamford Hill, LondonN16 6XS
Born May 1960
Director
Appointed 18 Jun 2010

BENEDIKT, Yechiel

Active
Stamford Hill, LondonN16 6XS
Born August 1958
Director
Appointed 18 Jun 2010

BENEDIKT, Irene

Resigned
10 Simtas Menashe, Bnei Brak
Secretary
Appointed N/A
Resigned 01 Nov 2007

BENEDIKT, Chaim

Resigned
Geldeston Road, LondonE5 8RS
Born November 1951
Director
Appointed 02 Feb 2010
Resigned 18 Jun 2010

BENEDIKT, Chaim

Resigned
99 Geldeston Road, LondonE5 8RS
Born November 1951
Director
Appointed 01 Jun 1994
Resigned 20 Nov 1998

BENEDIKT, Eliezer Shlomo

Resigned
29 Fountayne Road, LondonN16 7EA
Born June 1950
Director
Appointed N/A
Resigned 18 Jun 2010

BENEDIKT, Irene

Resigned
10 Simtas Menashe, Bnei Brak
Born December 1926
Director
Appointed 01 Jun 1994
Resigned 31 Mar 2009

Persons with significant control

1

Mr Yechiel Benedikt

Active
Bury New Road, ManchesterM25 0TL
Born August 1958

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
21 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
17 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
353353
Accounts With Accounts Type Small
3 July 2002
AAAnnual Accounts
Legacy
11 March 2002
288cChange of Particulars
Legacy
11 March 2002
288cChange of Particulars
Legacy
12 February 2002
363aAnnual Return
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
24 February 1994
288288
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
13 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1992
AAAnnual Accounts
Legacy
19 March 1992
363x363x
Accounts With Accounts Type Small
15 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 1991
AAAnnual Accounts
Legacy
26 April 1991
363x363x
Legacy
8 March 1990
363363
Accounts With Accounts Type Small
5 March 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
5 December 1989
288288
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
17 April 1989
287Change of Registered Office
Legacy
10 January 1989
363363
Legacy
31 March 1988
395Particulars of Mortgage or Charge
Legacy
19 January 1988
363363
Legacy
1 April 1987
363363
Legacy
15 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Legacy
26 November 1986
288288
Incorporation Company
16 January 1980
NEWINCIncorporation