UKBizDB.co.uk

BENTLEY TELECOM LIMITED

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

This company is commonly known as Bentley Telecom Limited. The company was founded 23 years ago and was given the registration number 04080726. The firm's registered office is in HAYLING ISLAND. You can find them at The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire. This company's SIC code is 61300 - Satellite telecommunications activities.

Company Information

Name:BENTLEY TELECOM LIMITED
Company Number:04080726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61300 - Satellite telecommunications activities

Office Address & Contact

Registered Address:The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, St. Leonards Avenue, Hayling Island, England, PO11 9BN

Secretary28 January 2008Active
116, Elm Grove, Hayling Island, England, PO11 9EW

Director30 September 2021Active
51, St. Leonards Avenue, Hayling Island, PO11 9BN

Director15 December 2000Active
15 Hawthorne Grove, Hayling Island, PO11 9DW

Secretary15 December 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary29 September 2000Active
15 Hawthorne Grove, Hayling Island, PO11 9DW

Director15 November 2005Active
PO BOX 32049, Riyadh, Saudi Arabia, FOREIGN

Director15 December 2000Active
Burdale Sea View Road, Hayling Island, PO11 9PE

Director06 October 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director29 September 2000Active

People with Significant Control

Mr Matthew Walker
Notified on:01 February 2021
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:51, St. Leonards Avenue, Hayling Island, England, PO11 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Micheline Walker
Notified on:01 February 2021
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:51, St. Leonards Avenue, Hayling Island, England, PO11 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Edward Walker
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Burdale, Sea View Road, Hayling Island, England, PO11 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Address

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

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.