UKBizDB.co.uk

C & G BENTLEY LTD

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

This company is commonly known as C & G Bentley Ltd. The company was founded 10 years ago and was given the registration number 08838641. The firm's registered office is in LEEDS. You can find them at 1 Victoria Court, Bank Square Morley, Leeds, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:C & G BENTLEY LTD
Company Number:08838641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Victoria Court, Bank Square Morley, Leeds, West Yorkshire, LS27 9SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Victoria Court, Bank Square Morley, Leeds, LS27 9SE

Director09 January 2014Active
1, Victoria Court, Bank Square Morley, Leeds, LS27 9SE

Director03 February 2022Active
7 Carlton Court, Howden, Goole, England, DN14 7JD

Secretary09 January 2014Active
1, Victoria Court, Bank Square Morley, Leeds, LS27 9SE

Secretary23 January 2020Active

People with Significant Control

Mark Damian Eaglen
Notified on:23 January 2020
Status:Active
Date of birth:February 1976
Nationality:British
Address:1, Victoria Court, Leeds, LS27 9SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Georgina Stephanie Barbacane
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:7 Carlton Court, Howden, Goole, England, DN14 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Candida Jane Eaglen
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:1, Victoria Court, Leeds, LS27 9SE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination secretary company with name termination date.

Download
2022-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-05-04Officers

Change person secretary company with change date.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.