This company is commonly known as Charles Bentley & Son Limited. The company was founded 45 years ago and was given the registration number 01409627. The firm's registered office is in LOUGHBOROUGH. You can find them at 1 Monarch Way, , Loughborough, Leicestershire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | CHARLES BENTLEY & SON LIMITED |
---|---|---|
Company Number | : | 01409627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Monarch Way, Loughborough, Leicestershire, LE11 5TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Monarch Way, Loughborough, England, LE11 5TP | Secretary | 24 November 2004 | Active |
1, Monarch Way, Loughborough, England, LE11 5TP | Director | - | Active |
1, Monarch Way, Loughborough, LE11 5TP | Director | 01 April 2015 | Active |
1, Monarch Way, Loughborough, England, LE11 5TP | Director | 29 November 2007 | Active |
1, Monarch Way, Loughborough, LE11 5TP | Director | 05 January 2022 | Active |
1, Monarch Way, Loughborough, LE11 5TP | Director | 01 July 2017 | Active |
1, Monarch Way, Loughborough, LE11 5TP | Director | 01 July 2017 | Active |
1, Monarch Way, Loughborough, LE11 5TP | Director | 01 April 2015 | Active |
299 Beacon Road, Loughborough, LE11 2RA | Secretary | - | Active |
Brookside Browns Lane, Loughborough, LE11 3HE | Director | - | Active |
40 Outwoods Road, Loughborough, LE11 3LY | Director | - | Active |
Mr Steven Law | ||
Notified on | : | 05 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Address | : | 1, Monarch Way, Loughborough, LE11 5TP |
Nature of control | : |
|
Mr Andrew John Steel | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Address | : | 1, Monarch Way, Loughborough, LE11 5TP |
Nature of control | : |
|
Mrs Sadie Helen Pollard | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | 1, Monarch Way, Loughborough, LE11 5TP |
Nature of control | : |
|
Mrs Naomi Steel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Address | : | 1, Monarch Way, Loughborough, LE11 5TP |
Nature of control | : |
|
Mr Charles William Bentley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | 1, Monarch Way, Loughborough, LE11 5TP |
Nature of control | : |
|
Mr James Ryan Bentley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Address | : | 1, Monarch Way, Loughborough, LE11 5TP |
Nature of control | : |
|
Mrs Shirley Bentley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | 1, Monarch Way, Loughborough, LE11 5TP |
Nature of control | : |
|
Charles Bentley Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Monarch Way, Loughborough, England, LE11 5TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-19 | Accounts | Accounts with accounts type full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type full. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.