Company NameBenton Car Sales Limited
DirectorsDavinder Kaur Kohli and Rakesh Kumar Kohli
Company StatusActive
Company Number00710911
CategoryPrivate Limited Company
Incorporation Date18 December 1961(62 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDavinder Kaur Kohli
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(45 years after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinnair & Company
Aston House Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director NameRakesh Kumar Kohli
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(45 years after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinnair & Company
Aston House Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Secretary NameDavinder Kaur Kohli
NationalityBritish
StatusCurrent
Appointed22 December 2006(45 years after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinnair & Company
Aston House Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director NameMr Joseph John Hanks
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(29 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 December 2006)
RoleMotor Dealer
Correspondence Address286 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 3LJ
Director NameMrs Marjorie Hanks
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(29 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address286 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 3LJ
Secretary NameMrs Marjorie Hanks
NationalityBritish
StatusResigned
Appointed05 June 1991(29 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address286 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 3LJ

Contact

Websitebentoncarsales.net

Location

Registered AddressKinnair & Company
Aston House Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Shareholders

5k at £1Davinder Kaur Kohli
50.00%
Ordinary
5k at £1Rakesh Kumar Kohli
50.00%
Ordinary

Financials

Year2014
Net Worth£250,492
Cash£11,461
Current Liabilities£35,255

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Charges

6 December 1983Delivered on: 9 December 1983
Satisfied on: 15 June 2006
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any accounts in the books of the bank in the name of the company.
Fully Satisfied
31 August 1983Delivered on: 6 September 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate and k/a flat 4 pinewood court montage road wimbledon london sw 19 and garage 4 title no sgl 109652.
Fully Satisfied
16 October 1972Delivered on: 17 October 1972
Satisfied on: 15 June 2006
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1037 shields road walker newcastle upon tyne.
Fully Satisfied
16 October 1972Delivered on: 17 October 1972
Satisfied on: 15 June 2006
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold car showroom at 325. benton road newcastle upon tyne.
Fully Satisfied
2 November 1971Delivered on: 4 November 1971
Satisfied on: 15 June 2006
Persons entitled: Lloyds Bank LTD

Classification: Oral charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises walker ville garage, 1037 shields rd walter new castle upon tyne.
Fully Satisfied

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(4 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(4 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(4 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(4 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(4 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Director's details changed for Davinder Kaur Kohli on 5 June 2010 (2 pages)
28 June 2010Secretary's details changed for Davinder Kaur Kohli on 5 June 2010 (1 page)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Rakesh Kumar Kohli on 5 June 2010 (2 pages)
28 June 2010Secretary's details changed for Davinder Kaur Kohli on 5 June 2010 (1 page)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Davinder Kaur Kohli on 5 June 2010 (2 pages)
28 June 2010Secretary's details changed for Davinder Kaur Kohli on 5 June 2010 (1 page)
28 June 2010Director's details changed for Rakesh Kumar Kohli on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Rakesh Kumar Kohli on 5 June 2010 (2 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Davinder Kaur Kohli on 5 June 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 June 2009Return made up to 05/06/09; full list of members (4 pages)
11 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 September 2008Accounting reference date extended from 21/12/2008 to 31/12/2008 (1 page)
9 September 2008Accounting reference date extended from 21/12/2008 to 31/12/2008 (1 page)
4 September 2008Total exemption small company accounts made up to 21 December 2007 (4 pages)
4 September 2008Total exemption small company accounts made up to 21 December 2007 (4 pages)
11 June 2008Return made up to 05/06/08; full list of members (4 pages)
11 June 2008Return made up to 05/06/08; full list of members (4 pages)
8 January 2008Total exemption full accounts made up to 21 December 2006 (12 pages)
8 January 2008Total exemption full accounts made up to 21 December 2006 (12 pages)
8 August 2007Location of register of members (1 page)
8 August 2007Return made up to 05/06/07; full list of members (3 pages)
8 August 2007Location of register of members (1 page)
8 August 2007Return made up to 05/06/07; full list of members (3 pages)
4 August 2007Registered office changed on 04/08/07 from: longbenton post office benton road longbenton newcastle upon tyne tyne & wear NE7 7UH (1 page)
4 August 2007Registered office changed on 04/08/07 from: longbenton post office benton road longbenton newcastle upon tyne tyne & wear NE7 7UH (1 page)
29 April 2007Registered office changed on 29/04/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
29 April 2007Registered office changed on 29/04/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
6 March 2007Registered office changed on 06/03/07 from: 286 the broadway tynemouth tyne & wear NE30 3LJ (1 page)
6 March 2007Registered office changed on 06/03/07 from: 286 the broadway tynemouth tyne & wear NE30 3LJ (1 page)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 January 2007Accounting reference date shortened from 30/06/07 to 21/12/06 (1 page)
21 January 2007Accounting reference date shortened from 30/06/07 to 21/12/06 (1 page)
11 January 2007New secretary appointed;new director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New secretary appointed;new director appointed (2 pages)
11 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Return made up to 05/06/06; full list of members (3 pages)
6 June 2006Return made up to 05/06/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 July 2005Return made up to 05/06/05; full list of members (7 pages)
20 July 2005Return made up to 05/06/05; full list of members (7 pages)
17 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
17 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
9 November 2004Registered office changed on 09/11/04 from: 286 the broadway tynemouth north shields tyne & wear NE30 3LJ (1 page)
9 November 2004Registered office changed on 09/11/04 from: 286 the broadway tynemouth north shields tyne & wear NE30 3LJ (1 page)
11 June 2004Return made up to 05/06/04; full list of members (7 pages)
11 June 2004Return made up to 05/06/04; full list of members (7 pages)
26 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
26 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
15 June 2003Return made up to 05/06/03; full list of members (7 pages)
15 June 2003Return made up to 05/06/03; full list of members (7 pages)
5 November 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
5 November 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
25 October 2002Registered office changed on 25/10/02 from: 325 benton rd newcastle upon tyne 7 NE7 7EE (1 page)
25 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
25 October 2002Registered office changed on 25/10/02 from: 325 benton rd newcastle upon tyne 7 NE7 7EE (1 page)
25 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 May 2002Return made up to 05/06/02; full list of members (7 pages)
31 May 2002Return made up to 05/06/02; full list of members (7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
7 August 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
23 June 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 June 1999Return made up to 05/06/99; no change of members (4 pages)
5 June 1999Return made up to 05/06/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 June 1998Return made up to 05/06/98; no change of members (4 pages)
9 June 1998Return made up to 05/06/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 June 1997Return made up to 05/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 1997Return made up to 05/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1996Return made up to 05/06/96; full list of members (6 pages)
19 July 1996Return made up to 05/06/96; full list of members (6 pages)
12 June 1995Return made up to 05/06/95; no change of members (4 pages)
12 June 1995Return made up to 05/06/95; no change of members (4 pages)
17 June 1993Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
17 June 1993Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
18 July 1986Full accounts made up to 31 December 1985 (15 pages)
18 July 1986Return made up to 09/06/86; full list of members (4 pages)
18 July 1986Full accounts made up to 31 December 1985 (15 pages)
18 July 1986Return made up to 09/06/86; full list of members (4 pages)
10 January 1964Company name changed\certificate issued on 10/01/64 (2 pages)
10 January 1964Company name changed\certificate issued on 10/01/64 (2 pages)
18 December 1961Incorporation (11 pages)
18 December 1961Incorporation (11 pages)