Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

CENTRO BENAVENTANO DE TRANSPORTES SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A49137185
Universal Entity Code8114-3928-1245-7979
Record last updated Wednesday, September 11, 2024 10:12:18 PM UTC
Official Address The Americas avenue S/n Benavente 49600
There are 12 companies registered at this street
Locality Benavente
Region Zamora, Castile And León, Spain
Postal Code 49600
Phone number 980632648
Sector fuel, oil, wood, coal

Charts

Visits

CENTRO BENAVENTANO DE TRANSPORTES SOCIEDAD ANONIMA. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Sep 11, 2024 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Financials Jan 25, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Jan 3, 2024 Dec 26, 2023 Resignation of 6 people: one Director (a woman), one Vice President (a woman), one President (a man) and one Secretary Resignation of 6 people: one Director (a woman), one Vice President (a woman), one President (a man) and one Secretary
Registry Jan 3, 2024 Dec 26, 2023 Four appointments: a woman, 2 men and a person Four appointments: a woman, 2 men and a person
Registry Jan 3, 2024 Dec 26, 2023 Reelection Reelection
Registry Apr 12, 2023 Mar 30, 2023 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Apr 12, 2023 Mar 30, 2023 Two appointments: 2 women Two appointments: 2 women
Financials Dec 30, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Oct 21, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Oct 21, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Oct 29, 2020 Oct 21, 2020 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 14, 2019 Nov 5, 2019 Resignation of 5 people: one Director (a woman) and one Vice President (a man) Resignation of 5 people: one Director (a woman) and one Vice President (a man)
Registry Nov 14, 2019 Nov 5, 2019 Five appointments: 3 men and 2 women Five appointments: 3 men and 2 women
Registry Nov 14, 2019 Nov 5, 2019 Reelection Reelection
Financials Oct 10, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jun 7, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Mar 20, 2018 Mar 8, 2018 Capital increase Capital increase
Registry Mar 20, 2018 Mar 8, 2018 Statutory changes Statutory changes
Financials Jul 7, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jun 5, 2017 May 26, 2017 Appointment of a person as Auditor Appointment of a person as Auditor
Financials May 19, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Dec 30, 2015 Dec 21, 2015 Resignation of 8 people: one Director (a man), one Vice President (a woman), one President (a man) and one Secretary (a man) Resignation of 8 people: one Director (a man), one Vice President (a woman), one President (a man) and one Secretary (a man)
Registry Dec 30, 2015 Dec 21, 2015 Six appointments: 3 women and 3 men Six appointments: 3 women and 3 men
Registry Dec 30, 2015 Dec 21, 2015 Reelection Reelection
Financials May 22, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry May 21, 2015 May 4, 2015 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry May 21, 2015 May 4, 2015 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Financials May 5, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Mar 20, 2014 Mar 11, 2014 Resignation of one Director (a woman) and one Secretary (a woman) Resignation of one Director (a woman) and one Secretary (a woman)
Registry Mar 20, 2014 Mar 11, 2014 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Financials Mar 13, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 24, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 24, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Feb 14, 2013 Feb 4, 2013 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Feb 14, 2013 Feb 4, 2013 Other items Other items
Registry Jan 24, 2013 Jan 15, 2013 Merger Merger
Registry May 24, 2012 May 15, 2012 Capital increase Capital increase
Registry May 24, 2012 May 15, 2012 Statutory changes Statutory changes
Registry Feb 23, 2012 Feb 14, 2012 Statement of individual company Statement of individual company
Registry Feb 23, 2012 Feb 14, 2012 Reduction of capital Reduction of capital
Registry Feb 23, 2012 Feb 14, 2012 Statutory changes Statutory changes
Registry Oct 25, 2011 Oct 14, 2011 Resignation of 3 people: one Joint Representative Resignation of 3 people: one Joint Representative
Registry Oct 25, 2011 Oct 14, 2011 Resignation of 6 people: one Director (a man), one President (a man) and one Secretary (a woman) Resignation of 6 people: one Director (a man), one President (a man) and one Secretary (a woman)
Registry Oct 25, 2011 Oct 14, 2011 Seven appointments: 2 women and 5 men Seven appointments: 2 women and 5 men
Registry Oct 25, 2011 Oct 14, 2011 Reelection Reelection
Registry Oct 25, 2011 Oct 14, 2011 Three appointments: 3 men Three appointments: 3 men
Registry Oct 25, 2011 Oct 14, 2011 Resignation of 3 people: one Joint Representative Resignation of 3 people: one Joint Representative
Registry Oct 25, 2011 Oct 14, 2011 Resignation of 6 people: one Director (a man), one President (a man) and one Secretary (a woman) Resignation of 6 people: one Director (a man), one President (a man) and one Secretary (a woman)
Registry Oct 25, 2011 Oct 14, 2011 Three appointments: 3 men Three appointments: 3 men
Registry Aug 9, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 9, 2011 Jul 1, 2011 Filing Of Financial Statement 2691... Filing Of Financial Statement 2691...
Registry Nov 11, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 13, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Oct 13, 2009 Feb 12, 2010 Other items Other items
Registry Oct 13, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Sep 9, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 9, 2009 Filing Of Financial Statement 3758... Filing Of Financial Statement 3758...
Registry Aug 12, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 13, 2008 Jan 29, 2008 Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Jul 17, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 12, 2006 Filing Of Financial Statement 4084... Filing Of Financial Statement 4084...
Registry Jun 8, 2005 May 26, 2005 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry May 13, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 8, 2002 Capital increase Capital increase
Registry May 14, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 11, 2002 Filing Of Financial Statement 497... Filing Of Financial Statement 497...
Registry Nov 29, 2000 Nov 15, 2000 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Jul 13, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 12, 2000 May 26, 2000 Resignation of 9 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 9 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Mar 17, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Dec 18, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 9, 1998 Capital increase Capital increase
Registry Mar 18, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 18, 1998 Jan 26, 1998 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD