Check the

BENCHMARK REPROGRAPHICS LIMITED

Company
BENCHMARK REPROGRAPHICS LIMITED (02575426)

BENCHMARK REPROGRAPHICS

Phone: 02086 881 994
A⁺ rating

ABOUT BENCHMARK REPROGRAPHICS LIMITED

Benchmark Reprographics was established in January 1991, initially selling CAD plotting solutions, which in turn lead to an overflow plotting bureau. In 1994 the company moved to South Croydon expanding the range of services to include a full reprographic service.

Our clients range from the solo architect to global blue chip organisations – all carrying the same level of importance to us: we value all our clients as they are the key to our success. As a company we have a wealth of experience with over 60 years in the reprographics industry. We moved to our new offices in May 2015, doubling our production area and improving our workflow.

The company is privately owned, thus enabling us to let our clients have straight forward responses without the convoluted hierarchies found in large organisations. Whilst continuing our business foundation of reprographics, in the last ten years we have expanded our services to incorporate the display graphics market.

Welcome to Benchmark Reprographics

KEY FINANCES

Year
2017
Assets
£107.42k ▼ £-41.21k (-27.73 %)
Cash
£0k ▼ £-60.2k (-100.00 %)
Liabilities
£23.04k ▼ £-107.99k (-82.42 %)
Net Worth
£84.38k ▲ £66.78k (379.55 %)

REGISTRATION INFO

Company name
BENCHMARK REPROGRAPHICS LIMITED
Company number
02575426
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jan 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
benchmarkrepro.co.uk
Phones
02086 881 994
Registered Address
C/O THE MCCAY PARTNERSHIP UNIT 24 CAPITAL BUSINESS CENTRE,
22 CARLTON ROAD,
SOUTH CROYDON,
SURREY,
UNITED KINGDOM,
CR2 0BS

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2,500

CHARGES

10 June 1999
Status
Outstanding
Delivered
29 June 1999
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a brook house 28-30 selsdon road south…

28 February 1995
Status
Outstanding
Delivered
6 March 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

BENCHMARK REPROGRAPHICS LIMITED DIRECTORS

Elizabeth Jane Hall

  Acting
Appointed
19 January 2005
Role
Secretary
Address
4 Briars Wood Close, Pound Hill, Crawley, West Sussex, RH10 7TJ
Name
HALL, Elizabeth Jane

Jeffrey John Hall

  Acting
Appointed
21 January 1991
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
4 Briarswood Close, Pound Hill, Crawley, West Sussex, RH10 7TJ
Country Of Residence
United Kingdom
Name
HALL, Jeffrey John

Jeffrey John Hall

  Resigned PSC
Appointed
21 January 1991
Resigned
19 January 2005
Role
Secretary
Address
4 Briarswood Close, Pound Hill, Crawley, West Sussex, RH10 7TJ
Name
HALL, Jeffrey John
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
21 January 1991
Resigned
21 January 1991
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Walter Stanley Blake

  Resigned
Appointed
01 February 1994
Resigned
10 July 1997
Occupation
Print Director
Role
Director
Age
69
Nationality
British
Address
10 Kingswood Avenue, Swanley, Kent, BR8 8AN
Name
BLAKE, Walter Stanley

Paul Ronald Fitchett

  Resigned
Appointed
10 July 1997
Resigned
19 January 2005
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
Farben Lodge, Church Road Hartley, Longfield, Kent, DA3 8DJ
Name
FITCHETT, Paul Ronald

Roger Frank Philpot

  Resigned
Appointed
01 February 1994
Resigned
05 December 1994
Occupation
Sales And Marketing
Role
Director
Age
78
Nationality
British
Address
83 Cryalls Lane, Sittingbourne, Kent, ME10 1YF
Name
PHILPOT, Roger Frank

Ian Wescombe

  Resigned
Appointed
29 January 1991
Resigned
03 March 1995
Occupation
Sales Executive
Role
Director
Age
69
Nationality
British
Address
9 Brent Road, Shooters Hill, London, SE18 3DR
Name
WESCOMBE, Ian

INSTANT COMPANIES LIMITED

  Resigned
Appointed
21 January 1991
Resigned
29 January 1991
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.