This company is commonly known as Gently Bentley Limited. The company was founded 20 years ago and was given the registration number 04848583. The firm's registered office is in LEEDS. You can find them at Viceroy Works, Lowfields Road, Leeds, . This company's SIC code is 49390 - Other passenger land transport.
Name | : | GENTLY BENTLEY LIMITED |
---|---|---|
Company Number | : | 04848583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 July 2003 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Viceroy Works, Lowfields Road, Leeds, England, LS12 6BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Queen Street, Queen Street, Morley, Leeds, England, LS27 8EE | Director | 04 July 2018 | Active |
23 Highfield, Tingley, Wakefield, WF3 1LA | Secretary | 01 March 2007 | Active |
Sandywell, Station Road, Horsforth, Leeds, United Kingdom, LS18 5NL | Secretary | 12 June 2008 | Active |
Radula, 21a Hopton Hall Lane, Upper Hopton, Mirfield, WF14 8EA | Secretary | 29 July 2003 | Active |
23 Highfield, Tingley, Wakefield, WF3 1LA | Director | 01 March 2007 | Active |
23 Highfield, Tingley, Wakefield, WF3 1LA | Director | 01 March 2007 | Active |
4 Belton Street, Mold Green, Huddersfield, HD5 8BJ | Director | 16 June 2005 | Active |
Sandywell, Station Road, Horsforth, Leeds, United Kingdom, LS18 5NL | Director | 12 June 2008 | Active |
Radula, 21a Hopton Hall Lane, Upper Hopton, Mirfield, WF14 8EA | Director | 29 July 2003 | Active |
Mr Warren Hutchinson | ||
Notified on | : | 10 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Viceroy Works, Lowfields Road, Leeds, England, LS12 6BS |
Nature of control | : |
|
Mr Warren Hutchinson | ||
Notified on | : | 10 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Viceroy House, Lowfields Road, Leeds, England, LS12 6BS |
Nature of control | : |
|
Mr Christopher Rutherford Hyslop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sandywell Cottage, Station Road, Leeds, England, LS18 5NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2020-12-24 | Gazette | Gazette filings brought up to date. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-08 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-18 | Officers | Termination secretary company with name termination date. | Download |
2018-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-22 | Accounts | Change account reference date company previous extended. | Download |
2017-08-15 | Address | Change registered office address company with date old address new address. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.