Background WavePink WaveYellow Wave

BENARD INVEST LTD (11108324)

BENARD INVEST LTD (11108324) is an active UK company. incorporated on 12 December 2017. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BENARD INVEST LTD has been registered for 8 years. Current directors include BENEDIKT, Eliezer Shlomo, BENEDIKT, Nechy.

Company Number
11108324
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENEDIKT, Eliezer Shlomo, BENEDIKT, Nechy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENARD INVEST LTD

BENARD INVEST LTD is an active company incorporated on 12 December 2017 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BENARD INVEST LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11108324

LTD Company

Age

8 Years

Incorporated 12 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

HEIMISHE CAR SERVICE LTD
From: 12 December 2017To: 15 November 2018
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 26 March 2018To: 16 January 2019
423 Bury New Road Salford Manchester M7 4ED United Kingdom
From: 12 December 2017To: 26 March 2018
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Dec 18
Funding Round
Apr 19
Loan Secured
Nov 19
Loan Secured
Jan 22
Owner Exit
Oct 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENEDIKT, Eliezer Shlomo

Active
158 Cromwell Road, SalfordM6 6DE
Born June 1950
Director
Appointed 04 Oct 2018

BENEDIKT, Nechy

Active
158 Cromwell Road, SalfordM6 6DE
Born January 1952
Director
Appointed 12 Dec 2018

ROTH, Yitzchok

Resigned
Accountants, SalfordM6 6DE
Born May 1995
Director
Appointed 12 Dec 2017
Resigned 04 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
Cromwell Road, SalfordM6 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2019

Mr Eliezer Shlomo Benedikt

Ceased
158 Cromwell Road, SalfordM6 6DE
Born June 1950

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Oct 2018
Ceased 29 May 2019

Mr Yitzchok Roth

Ceased
Accountants, SalfordM6 6DE
Born May 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 January 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
8 January 2022
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Resolution
15 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Incorporation Company
12 December 2017
NEWINCIncorporation