This company is commonly known as The Bentley Collection Limited. The company was founded 23 years ago and was given the registration number 04086740. The firm's registered office is in WOKING. You can find them at Unit 2 Woking 8, Forsyth Road, Woking, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | THE BENTLEY COLLECTION LIMITED |
---|---|---|
Company Number | : | 04086740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Woking 8, Forsyth Road, Woking, England, GU21 5SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Woking 8, Forsyth Road, Woking, England, GU21 5SB | Director | 31 December 2021 | Active |
Unit 2, Woking 8, Forsyth Road, Woking, England, GU21 5SB | Director | 14 June 2021 | Active |
Shannon Lodge, 59 Ashley Park Avenue, Walton On Thames, KT12 1EU | Secretary | 01 July 2004 | Active |
6 Queensborough House South, 18 Oatlands Chase, Weybridge, KT13 9SF | Secretary | 28 September 2004 | Active |
Garden Cottage, Ribbesford, Bewdley, DY12 2TQ | Secretary | 31 October 2000 | Active |
7, Severus Avenue, York, United Kingdom, YO24 4LX | Secretary | 01 August 2009 | Active |
The Fleetings, 19 Sand Hutton, York, YO41 1LB | Secretary | 05 January 2009 | Active |
49a, Carr Hill Limited, Upper Cumberworth, Huddersfield, England, HD8 8XN | Corporate Secretary | 12 July 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 October 2000 | Active |
26 Dodd Avenue, Warwick, CV34 6QS | Director | 31 October 2000 | Active |
2 Stringhams Copse, Ripley, Woking, GU23 6JE | Director | 01 July 2004 | Active |
6 Queensborough House South, 18 Oatlands Chase, Weybridge, KT13 9SF | Director | 01 July 2004 | Active |
3 River Court, Albert Drive, Woking, England, GU21 5RP | Director | 12 July 2011 | Active |
Garden Cottage, Ribbesford, Bewdley, DY12 2TQ | Director | 31 October 2000 | Active |
Unit 2, Woking 8, Forsyth Road, Woking, England, GU21 5SB | Director | 12 July 2011 | Active |
3 River Court, Albert Drive, Woking, England, GU21 5RP | Director | 12 July 2011 | Active |
16 Woodbine Close, Branston, Burton On Trent, DE14 3FF | Director | 31 October 2000 | Active |
Westleigh, Stannage Lane Churton, Chester, CH3 6LE | Director | 02 January 2009 | Active |
7, Severus Avenue, York, United Kingdom, YO24 4LX | Director | 01 August 2009 | Active |
3 River Court, Albert Drive, Woking, England, GU21 5RP | Director | 12 July 2011 | Active |
The Fleetings, 19 Sand Hutton, York, YO41 1LB | Director | 13 October 2008 | Active |
93, Seymour Place, London, United Kingdom, W1H 5TG | Director | 01 August 2009 | Active |
313 Stand Lane, Radcliffe, M26 1JA | Director | 28 September 2004 | Active |
Shannon Lodge, 59 Ashley Park Avenue, Walton On Thames, KT12 1EU | Director | 01 July 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 October 2000 | Active |
Dowlis Inspired Branding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 Woking 8, Forsyth Road, Woking, England, GU21 5SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Officers | Termination director company. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-18 | Address | Change registered office address company with date old address new address. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Change account reference date company current extended. | Download |
2018-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-13 | Officers | Termination secretary company with name termination date. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.