UKBizDB.co.uk

BENTLEY RENEWABLES LIMITED

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

This company is commonly known as Bentley Renewables Limited. The company was founded 15 years ago and was given the registration number 06830992. The firm's registered office is in LONDON. You can find them at 3rd Floor (south), 200, Aldersgate Street, London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BENTLEY RENEWABLES LIMITED
Company Number:06830992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:3rd Floor (south), 200, Aldersgate Street, London, England, EC1A 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor (South), 200, Aldersgate Street, London, England, EC1A 4HD

Director11 December 2023Active
3rd Floor (South), 200, Aldersgate Street, London, England, EC1A 4HD

Director19 January 2024Active
24, Savile Row, London, England, W1S 2ES

Director08 November 2021Active
3rd Floor (South), 200, Aldersgate Street, London, England, EC1A 4HD

Director19 January 2024Active
3rd Floor (South), 200, Aldersgate Street, London, England, EC1A 4HD

Secretary06 February 2018Active
3rd Floor (South), 200, Aldersgate Street, London, England, EC1A 4HD

Director29 June 2020Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director15 July 2019Active
Partners Group, 110 Bishopsgate, 14th Floor, London, United Kingdom, EC2N 4AY

Director02 May 2023Active
The Estate Office, Merevale, Atherstone, England, CV9 2HG

Director26 February 2009Active
82, St John Street, London, EC1M 4JN

Director03 October 2017Active
Merevale Hall, Merevale, Atherstone, CV9 2HG

Director26 February 2009Active
82, St John Street, London, EC1M 4JN

Director03 October 2017Active
Partners Group, 110 Bishopsgate, 14th Floor, London, United Kingdom, EC2N 4AY

Director02 May 2023Active
Walken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director06 February 2018Active
3rd Floor (South), 200, Aldersgate Street, London, England, EC1A 4HD

Director25 January 2021Active
24, Savile Row, London, England, W1S 2ES

Director26 January 2018Active
24, Savile Row, London, England, W1S 2ES

Director26 January 2018Active

People with Significant Control

Gren Wte (Baddesley) Limited
Notified on:06 February 2018
Status:Active
Country of residence:United Kingdom
Address:Unit G1, Ash Tree Court, Nottingham, United Kingdom, NG8 6PY
Nature of control:
  • Ownership of shares 75 to 100 percent
Murex Solar B Ltd
Notified on:03 October 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 8 Peerglow Centre, Marsh Lane, Ware, United Kingdom, SG12 9QL
Nature of control:
  • Voting rights 25 to 50 percent
Park Top Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type small.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2023-07-19Accounts

Change account reference date company current extended.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Termination secretary company with name termination date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2021-11-21Accounts

Accounts with accounts type small.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-03-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.