This company is commonly known as Bentleys Bar And Kitchen Ltd. The company was founded 16 years ago and was given the registration number 06392709. The firm's registered office is in CHELTENHAM. You can find them at 12 Bath Street, , Cheltenham, Gloucestershire. This company's SIC code is 56302 - Public houses and bars.
Name | : | BENTLEYS BAR AND KITCHEN LTD |
---|---|---|
Company Number | : | 06392709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2007 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Bath Street, Cheltenham, Gloucestershire, England, GL50 1YE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Bath Street, Cheltenham, England, GL50 1YE | Secretary | 27 September 2010 | Active |
12, Bath Street, Cheltenham, England, GL50 1YE | Director | 08 October 2007 | Active |
Flat 3, 3 Cambray Place, Cheltenham, GL50 1JS | Secretary | 08 October 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 08 October 2007 | Active |
Flat 3, 3 Cambray Place, Cheltenham, GL50 1JS | Director | 08 October 2007 | Active |
12, Bath Street, Cheltenham, England, GL50 1YE | Director | 08 October 2007 | Active |
12, Bath Street, Cheltenham, England, GL50 1YE | Director | 01 October 2017 | Active |
12, Bath Street, Cheltenham, England, GL50 1YE | Director | 01 October 2017 | Active |
Flat 1, Indigo House, 85 High Street, Cheltenham, United Kingdom, GL50 1DU | Director | 08 October 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 08 October 2007 | Active |
Mr Alex Heslop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Bath Street, Cheltenham, England, GL50 1YE |
Nature of control | : |
|
Mr Peter Parkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Bath Street, Cheltenham, England, GL50 1YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Change account reference date company previous extended. | Download |
2020-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-16 | Officers | Change person director company with change date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-04-20 | Address | Change registered office address company with date old address new address. | Download |
2018-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.