This company is commonly known as Bentley Mechanical Services Limited. The company was founded 19 years ago and was given the registration number 05201510. The firm's registered office is in CAMBRIDGE. You can find them at Unit 11 Meridian Buckingway Business Park, Anderson Road Swavesey, Cambridge, Cambridgeshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | BENTLEY MECHANICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 05201510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Meridian Buckingway Business Park, Anderson Road Swavesey, Cambridge, Cambridgeshire, CB24 4AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Meridian, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE | Secretary | 31 December 2019 | Active |
Unit 11 Meridian, Buckingway Business Park, Anderson Road Swavesey, Cambridge, United Kingdom, CB24 4AE | Director | 01 April 2014 | Active |
Unit 11 Meridian, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE | Director | 31 December 2019 | Active |
140 Barton Road, Comberton, CB3 7BT | Secretary | 10 August 2004 | Active |
Unit 11 Meridian, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE | Director | 04 April 2017 | Active |
3 Mason Court, Barham, Ipswich, IP6 0TB | Director | 10 August 2004 | Active |
Unit 11 Meridian, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE | Director | 04 April 2017 | Active |
140 Barton Road, Comberton, CB3 7BT | Director | 10 August 2004 | Active |
Demeza Holdings Limited | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 11 Meridian, Buckingway Business Park, Cambridge, United Kingdom, CB24 4AE |
Nature of control | : |
|
Mr Ian Paul Bentley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Address | : | Unit 11 Meridian, Buckingway Business Park, Cambridge, CB24 4AE |
Nature of control | : |
|
Mr Stuart Bentley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | Unit 11 Meridian, Buckingway Business Park, Cambridge, CB24 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Officers | Change person director company with change date. | Download |
2020-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Officers | Appoint person secretary company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination secretary company with name termination date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.