Warning: file_put_contents(c/53000237e7e3ce22ff4b1b6df76caf1c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bentley & Bentley Limited, BB11 5PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BENTLEY & BENTLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bentley & Bentley Limited. The company was founded 31 years ago and was given the registration number 02823618. The firm's registered office is in BURNLEY. You can find them at Bradwood Works Dunnockshaw, Manchester Road, Burnley, Lancs. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BENTLEY & BENTLEY LIMITED
Company Number:02823618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1993
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Bradwood Works Dunnockshaw, Manchester Road, Burnley, Lancs, United Kingdom, BB11 5PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Secretary16 April 2015Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director12 December 2018Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director19 August 1993Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director19 August 1993Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director12 December 2018Active
Millennium Road, Airedale Business Centre, Keighley Road, Skipton, United Kingdom, BD23 2UB

Secretary19 August 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 1993Active

People with Significant Control

Mr Kevin Philip Bentley
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:Leonard Curtis House, Elms Square, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved liquidation.

Download
2022-01-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2021-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-05Resolution

Resolution.

Download
2021-01-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-04-17Capital

Capital alter shares redemption statement of capital.

Download
2020-03-11Capital

Capital alter shares redemption statement of capital.

Download
2020-02-26Address

Change registered office address company with date old address new address.

Download
2020-01-09Capital

Capital allotment shares.

Download
2019-11-15Capital

Capital variation of rights attached to shares.

Download
2019-11-15Resolution

Resolution.

Download
2019-11-15Capital

Capital name of class of shares.

Download
2019-10-05Accounts

Accounts with accounts type group.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-08-06Accounts

Accounts with accounts type group.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type group.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.