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.
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 | : |
|
Registered Address | : | Lynwood Court Lynwood Village, Rise Road, Ascot, SL5 0FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG | Secretary | 28 June 2019 | Active |
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG | Director | 28 June 2019 | Active |
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG | Director | 25 September 2014 | Active |
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG | Director | 04 July 2016 | Active |
31 Wren Way, Farnborough, GU14 8SZ | Secretary | 01 January 2006 | Active |
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG | Secretary | 19 September 2016 | Active |
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG | Secretary | 02 April 2012 | Active |
95 Arbor Lane, Winnersh, Wokingham, RG41 5JE | Secretary | 26 January 2009 | Active |
Wellhead Cottage, Hale Road, Wendover, HP22 6NF | Secretary | - | Active |
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG | Director | 01 April 2018 | Active |
12 Vicarage Park, Redlynch, SP5 2JZ | Director | 02 December 2003 | Active |
Brownslow House Budworth Lane, Great Budworth, Northwich, CW9 6HD | Director | 22 September 2000 | Active |
31 Wren Way, Farnborough, GU14 8SZ | Director | 01 January 2006 | Active |
Cowper Cottage, Boveney Road Dorney, Windsor, SL4 6QD | Director | - | Active |
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG | Director | 20 November 2018 | Active |
Lynwood Sunninghill Ascot, Berkshire, SL5 0AJ | Director | 02 April 2012 | Active |
West Town House, Sibford Ferris, Banbury, OX15 5RF | Director | 19 July 1996 | Active |
Lynwood Sunninghill Ascot, Berkshire, SL5 0AJ | Director | 23 October 2012 | Active |
95 Arbor Lane, Winnersh, Wokingham, RG41 5JE | Director | 26 January 2009 | Active |
Selden Manor, Patching, Worthing, BN13 3XF | Director | - | Active |
The Croft Low Hill Road, Roydon, Harlow, CM19 5JN | Director | 23 September 1993 | Active |
Wellhead Cottage, Hale Road, Wendover, HP22 6NF | Director | - | Active |
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG | Director | 14 November 2020 | Active |
26 Kinnaird Avenue, Chiswick, London, W4 3SH | Director | - | Active |
Thundersley 111 Sidney Road, Walton On Thames, KT12 2LX | Director | 22 September 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type small. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type small. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Accounts | Accounts with accounts type small. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type small. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Capital | Capital allotment shares. | Download |
2019-06-29 | Officers | Appoint person secretary company with name date. | Download |
2019-06-29 | Officers | Appoint person director company with name date. | Download |
2019-06-29 | Officers | Termination director company with name termination date. | Download |
2019-06-29 | Officers | Termination secretary company with name termination date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type small. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type small. | Download |
2017-01-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.