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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Churchill Place, 10th Floor, Churchill Place, London, England, E14 5HU | Corporate Secretary | 15 April 2019 | Active |
65, Chartwell Drive, Wigston, United Kingdom, LE18 2FS | Director | 07 September 2018 | Active |
65, Chartwell Drive, Wigston, United Kingdom, LE18 2FS | Director | 31 December 2021 | Active |
3 Snaefell Avenue, Burnside, Glasgow, G73 5DF | Secretary | 30 April 2002 | Active |
P.O.Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT | Secretary | 01 August 2017 | Active |
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT | Secretary | 07 April 2004 | Active |
P.O.Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT | Secretary | 31 December 2016 | Active |
164 Billinge Road, Pemberton, Wigan, WN5 9JH | Secretary | - | Active |
18 Grange Park Road, Bromley Cross, Bolton, BL7 9YA | Secretary | 01 October 1997 | Active |
Fabory, Zevenheuvelenweg 44, 5048 An Tilburg, Netherlands, | Director | 16 October 2017 | Active |
10 Drumble Field, Chelford, Macclesfield, SK11 9BT | Director | - | Active |
65, Chartwell Drive, Wigston, England, LE18 2FS | Director | 03 July 2020 | Active |
18 Hallam Grange Crescent, Sheffield, S10 4BA | Director | 07 April 2004 | Active |
17a Cleveden Crescent Lane, Glasgow, G12 0NZ | Director | 30 April 2002 | Active |
P.O.Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT | Director | 01 August 2017 | Active |
Rutland Manor, Belton-In-Rutland, Leicestershire, LE15 9LD | Director | 28 February 2006 | Active |
1 Millstream Grange, Borrowash, DE72 3TP | Director | 28 February 2006 | Active |
8 Helenslea Court, Dumbarton, Scotland, G82 4HT | Director | 30 April 2002 | Active |
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 | Director | 01 March 2016 | Active |
P.O.Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT | Director | 01 March 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Officers | Change corporate secretary company with change date. | Download |
2020-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-24 | Capital | Legacy. | Download |
2019-07-24 | Capital | Capital statement capital company with date currency figure. | Download |
2019-07-24 | Insolvency | Legacy. | Download |
2019-07-24 | Resolution | Resolution. | Download |
2019-06-28 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-28 | Officers | Termination secretary company with name termination date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.