Background WavePink WaveYellow Wave

BENMORE TRADING LIMITED (Ni059671)

BENMORE TRADING LIMITED (NI059671) is an active UK company. incorporated on 9 June 2006. with registered office in Coleraine. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BENMORE TRADING LIMITED has been registered for 19 years.

Company Number
NI059671
Status
active
Type
ltd
Incorporated
9 June 2006
Age
19 years
Address
E & M Associates ,, Coleraine, BT52 1AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENMORE TRADING LIMITED

BENMORE TRADING LIMITED is an active company incorporated on 9 June 2006 with the registered office located in Coleraine. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BENMORE TRADING LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

NI059671

LTD Company

Age

19 Years

Incorporated 9 June 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

E & M Associates , 42a 44a New Row Coleraine, BT52 1AF,

Previous Addresses

The Diamond Centre Market Street Magherafelt Co. Derry BT45 6ED
From: 30 July 2013To: 30 July 2015
the Diamond Centre Market Street Magherafelt Derry BT45 6ED Northern Ireland
From: 18 July 2011To: 30 July 2013
Asm Horwath the Diamond Centre Market Street Magherafelt BT45 6ED
From: 9 June 2006To: 18 July 2011
Timeline

8 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Apr 15
Funding Round
Jun 16
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Mar 18
Capital Reduction
Jul 23
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 August 2023
RP04CS01RP04CS01
Capital Cancellation Shares
1 August 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
21 July 2023
RP04AR01RP04AR01
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
6 July 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Gazette Filings Brought Up To Date
22 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Legacy
21 October 2008
233(NI)233(NI)
Legacy
8 May 2008
296(NI)296(NI)
Legacy
2 November 2007
AC(NI)AC(NI)
Legacy
8 August 2007
371S(NI)371S(NI)
Legacy
20 June 2007
295(NI)295(NI)
Legacy
12 June 2007
411A(NI)411A(NI)
Legacy
29 May 2007
411A(NI)411A(NI)
Legacy
15 March 2007
233(NI)233(NI)
Legacy
14 March 2007
296(NI)296(NI)
Legacy
28 February 2007
295(NI)295(NI)
Legacy
15 September 2006
296(NI)296(NI)
Legacy
1 August 2006
98-2(NI)98-2(NI)
Legacy
1 August 2006
296(NI)296(NI)
Legacy
1 August 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
24 July 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 July 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 July 2006
402(NI)402(NI)
Incorporation Company
9 June 2006
NEWINCIncorporation