UKBizDB.co.uk

BENTRADE LIMITED

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

This company is commonly known as Bentrade Limited. The company was founded 44 years ago and was given the registration number 01437707. The firm's registered office is in ASCOT. You can find them at Lynwood Court Lynwood Village, Rise Road, Ascot, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BENTRADE LIMITED
Company Number:01437707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 55900 - Other accommodation
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Lynwood Court Lynwood Village, Rise Road, Ascot, SL5 0FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Secretary28 June 2019Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director28 June 2019Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Director25 September 2014Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director04 July 2016Active
31 Wren Way, Farnborough, GU14 8SZ

Secretary01 January 2006Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Secretary19 September 2016Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Secretary02 April 2012Active
95 Arbor Lane, Winnersh, Wokingham, RG41 5JE

Secretary26 January 2009Active
Wellhead Cottage, Hale Road, Wendover, HP22 6NF

Secretary-Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director01 April 2018Active
12 Vicarage Park, Redlynch, SP5 2JZ

Director02 December 2003Active
Brownslow House Budworth Lane, Great Budworth, Northwich, CW9 6HD

Director22 September 2000Active
31 Wren Way, Farnborough, GU14 8SZ

Director01 January 2006Active
Cowper Cottage, Boveney Road Dorney, Windsor, SL4 6QD

Director-Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director20 November 2018Active
Lynwood Sunninghill Ascot, Berkshire, SL5 0AJ

Director02 April 2012Active
West Town House, Sibford Ferris, Banbury, OX15 5RF

Director19 July 1996Active
Lynwood Sunninghill Ascot, Berkshire, SL5 0AJ

Director23 October 2012Active
95 Arbor Lane, Winnersh, Wokingham, RG41 5JE

Director26 January 2009Active
Selden Manor, Patching, Worthing, BN13 3XF

Director-Active
The Croft Low Hill Road, Roydon, Harlow, CM19 5JN

Director23 September 1993Active
Wellhead Cottage, Hale Road, Wendover, HP22 6NF

Director-Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director14 November 2020Active
26 Kinnaird Avenue, Chiswick, London, W4 3SH

Director-Active
Thundersley 111 Sidney Road, Walton On Thames, KT12 2LX

Director22 September 2005Active

People with Significant Control

Ben Motor & Allied Trades Benevolent Fund
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lynwood Court, Rise Road, Ascot, England, SL5 0FG
Nature of control:
  • Ownership of shares 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 (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
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type small.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-11Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type small.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Capital

Capital allotment shares.

Download
2019-06-29Officers

Appoint person secretary company with name date.

Download
2019-06-29Officers

Appoint person director company with name date.

Download
2019-06-29Officers

Termination director company with name termination date.

Download
2019-06-29Officers

Termination secretary company with name termination date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type small.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.