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..
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 | : |
|
Registered Address | : | 3rd Floor (south), 200, Aldersgate Street, London, England, EC1A 4HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor (South), 200, Aldersgate Street, London, England, EC1A 4HD | Director | 11 December 2023 | Active |
3rd Floor (South), 200, Aldersgate Street, London, England, EC1A 4HD | Director | 19 January 2024 | Active |
24, Savile Row, London, England, W1S 2ES | Director | 08 November 2021 | Active |
3rd Floor (South), 200, Aldersgate Street, London, England, EC1A 4HD | Director | 19 January 2024 | Active |
3rd Floor (South), 200, Aldersgate Street, London, England, EC1A 4HD | Secretary | 06 February 2018 | Active |
3rd Floor (South), 200, Aldersgate Street, London, England, EC1A 4HD | Director | 29 June 2020 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 15 July 2019 | Active |
Partners Group, 110 Bishopsgate, 14th Floor, London, United Kingdom, EC2N 4AY | Director | 02 May 2023 | Active |
The Estate Office, Merevale, Atherstone, England, CV9 2HG | Director | 26 February 2009 | Active |
82, St John Street, London, EC1M 4JN | Director | 03 October 2017 | Active |
Merevale Hall, Merevale, Atherstone, CV9 2HG | Director | 26 February 2009 | Active |
82, St John Street, London, EC1M 4JN | Director | 03 October 2017 | Active |
Partners Group, 110 Bishopsgate, 14th Floor, London, United Kingdom, EC2N 4AY | Director | 02 May 2023 | Active |
Walken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Director | 06 February 2018 | Active |
3rd Floor (South), 200, Aldersgate Street, London, England, EC1A 4HD | Director | 25 January 2021 | Active |
24, Savile Row, London, England, W1S 2ES | Director | 26 January 2018 | Active |
24, Savile Row, London, England, W1S 2ES | Director | 26 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type small. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-19 | Accounts | Change account reference date company current extended. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Termination secretary company with name termination date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type small. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-21 | Accounts | Accounts with accounts type small. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.