UKBizDB.co.uk

BENTLEYFAB ENGINEERING SERVICES LIMITED

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

This company is commonly known as Bentleyfab Engineering Services Limited. The company was founded 26 years ago and was given the registration number 03403235. The firm's registered office is in BURTON ON TRENT. You can find them at 305 Fauld Industrial Estate, Fauld Lane, Tutbury, Burton On Trent, Staffordshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:BENTLEYFAB ENGINEERING SERVICES LIMITED
Company Number:03403235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:305 Fauld Industrial Estate, Fauld Lane, Tutbury, Burton On Trent, Staffordshire, DE13 9HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Ludgate Street, Tutbury, Burton On Trent, DE13 9NG

Secretary01 September 2005Active
47, Portway Drive, Tutbury, Burton On Trent, United Kingdom, DE13 9HU

Director14 July 1997Active
6 Lichfield Street, Burton On Trent, United Kingdom, DE14 3RD

Director01 April 2022Active
42 Redhill Lane, Tutbury, Burton On Trent, DE13 9JW

Secretary14 July 1997Active
41 Lancaster Drive, Tutbury, Burton On Trent, DE13 9JT

Director14 July 1997Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director14 July 1997Active

People with Significant Control

Mr Ross Harry David Bentley
Notified on:01 April 2022
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:United Kingdom
Address:6 Lichfield Street, Burton On Trent, United Kingdom, DE14 3RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Ashley Jane Bentley
Notified on:10 August 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:25, Ludgate Street, Burton On Trent, United Kingdom, DE13 9NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Bentley
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:47, Portway Drive, Burton-On-Trent, England, DE13 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Bentley
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Address:41, Lancaster Drive, Burton-On-Trent, DE13 9JT
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Change person director company with change date.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Incorporation

Memorandum articles.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-21Capital

Capital alter shares subdivision.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.