This company is commonly known as Bentley Brokerage Limited. The company was founded 8 years ago and was given the registration number 09688264. The firm's registered office is in KENILWORTH. You can find them at Greville House, 11 Abbey Hill, Kenilworth, Warwickshire. This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.
Name | : | BENTLEY BROKERAGE LIMITED |
---|---|---|
Company Number | : | 09688264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 15 July 2015 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greville House, 11 Abbey Hill, Kenilworth, Warwickshire, England, CV8 1LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greville House, 11 Abbey Hill, Kenilworth, England, CV8 1LU | Director | 15 July 2015 | Active |
5, Windy Arbour, Kenilworth, England, CV8 2AT | Director | 01 August 2015 | Active |
19, 19 Chadwick Manor, Warwick Road, Knowle, Solihull, England, B93 0AT | Director | 12 June 2019 | Active |
Mrs Sophie Galliana | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Windy Arbour, Kenilworth, England, CV8 2AT |
Nature of control | : |
|
Mr Luke Ezra Galliana | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greville House, 11 Abbey Hill, Kenilworth, England, CV8 1LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Resolution | Resolution. | Download |
2019-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-20 | Address | Change registered office address company with date old address new address. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-05 | Capital | Capital allotment shares. | Download |
2016-02-05 | Officers | Appoint person director company with name date. | Download |
2015-08-12 | Address | Change registered office address company with date old address new address. | Download |
2015-07-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.