UKBizDB.co.uk

GENTLY BENTLEY LIMITED

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

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.

Company Information

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:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Viceroy Works, Lowfields Road, Leeds, England, LS12 6BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Queen Street, Queen Street, Morley, Leeds, England, LS27 8EE

Director04 July 2018Active
23 Highfield, Tingley, Wakefield, WF3 1LA

Secretary01 March 2007Active
Sandywell, Station Road, Horsforth, Leeds, United Kingdom, LS18 5NL

Secretary12 June 2008Active
Radula, 21a Hopton Hall Lane, Upper Hopton, Mirfield, WF14 8EA

Secretary29 July 2003Active
23 Highfield, Tingley, Wakefield, WF3 1LA

Director01 March 2007Active
23 Highfield, Tingley, Wakefield, WF3 1LA

Director01 March 2007Active
4 Belton Street, Mold Green, Huddersfield, HD5 8BJ

Director16 June 2005Active
Sandywell, Station Road, Horsforth, Leeds, United Kingdom, LS18 5NL

Director12 June 2008Active
Radula, 21a Hopton Hall Lane, Upper Hopton, Mirfield, WF14 8EA

Director29 July 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2020-12-24Gazette

Gazette filings brought up to date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-04-22Address

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

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-08Persons with significant control

Notification of a person with significant control.

Download
2018-12-08Address

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

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Officers

Termination secretary company with name termination date.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Accounts

Change account reference date company previous extended.

Download
2017-08-15Address

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

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.