UKBizDB.co.uk

C.J. BENT & SON LIMITED

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

This company is commonly known as C.j. Bent & Son Limited. The company was founded 66 years ago and was given the registration number 00599276. The firm's registered office is in LEICESTER. You can find them at P.o.box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:C.J. BENT & SON LIMITED
Company Number:00599276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:P.o.box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Churchill Place, 10th Floor, Churchill Place, London, England, E14 5HU

Corporate Secretary15 April 2019Active
65, Chartwell Drive, Wigston, United Kingdom, LE18 2FS

Director07 September 2018Active
65, Chartwell Drive, Wigston, United Kingdom, LE18 2FS

Director31 December 2021Active
3 Snaefell Avenue, Burnside, Glasgow, G73 5DF

Secretary30 April 2002Active
P.O.Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

Secretary01 August 2017Active
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT

Secretary07 April 2004Active
P.O.Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

Secretary31 December 2016Active
164 Billinge Road, Pemberton, Wigan, WN5 9JH

Secretary-Active
18 Grange Park Road, Bromley Cross, Bolton, BL7 9YA

Secretary01 October 1997Active
Fabory, Zevenheuvelenweg 44, 5048 An Tilburg, Netherlands,

Director16 October 2017Active
10 Drumble Field, Chelford, Macclesfield, SK11 9BT

Director-Active
65, Chartwell Drive, Wigston, England, LE18 2FS

Director03 July 2020Active
18 Hallam Grange Crescent, Sheffield, S10 4BA

Director07 April 2004Active
17a Cleveden Crescent Lane, Glasgow, G12 0NZ

Director30 April 2002Active
P.O.Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

Director01 August 2017Active
Rutland Manor, Belton-In-Rutland, Leicestershire, LE15 9LD

Director28 February 2006Active
1 Millstream Grange, Borrowash, DE72 3TP

Director28 February 2006Active
8 Helenslea Court, Dumbarton, Scotland, G82 4HT

Director30 April 2002Active
8 Oakleigh, Knutsford, WA16 8QW

Director-Active
586 Chorley New Road, Lostock, Bolton, BL6 4DW

Director-Active
P.O.Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

Director01 March 2016Active
P.O.Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

Director01 March 2016Active

People with Significant Control

Apex Industrial Limited
Notified on:19 May 2016
Status:Active
Country of residence:Scotland
Address:Gorman House, James Street, Belshill, Scotland, ML4 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Address

Change registered office address company with date old address new address.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2022-09-14Address

Change registered office address company with date old address new address.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-04-15Officers

Change corporate secretary company with change date.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-07-24Capital

Legacy.

Download
2019-07-24Capital

Capital statement capital company with date currency figure.

Download
2019-07-24Insolvency

Legacy.

Download
2019-07-24Resolution

Resolution.

Download
2019-06-28Officers

Appoint corporate secretary company with name date.

Download
2019-06-28Officers

Termination secretary company with name termination date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.