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
-
Check the company
-
UK
-
Croydon
- Company name
- BENCHMARK REPROGRAPHICS LIMITED
- Company number
- 02575426
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Jan 1991
Age - 35 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
- 62
- 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
- 70
- 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
- 73
- 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
- 79
- 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
- 70
- 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.