About

Registered Number: 02416814
Date of Incorporation: 24/08/1989 (35 years and 7 months ago)
Company Status: Active
Registered Address: Bentek House 28 Foxtail Road, Ransomes Europark, Ipswich, Suffolk, IP3 9RT

 

Based in Suffolk, Bentek Ltd was setup in 1989. There are 4 directors listed as Silk, Andrew John, Benneworth, Paul Andrew, Delaney, Keith Ian, Roberts, Peter John for Bentek Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILK, Andrew John N/A - 1
BENNEWORTH, Paul Andrew N/A 29 October 2010 1
DELANEY, Keith Ian 04 January 1999 03 September 2010 1
ROBERTS, Peter John 02 January 2001 02 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 25 August 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 30 August 2011
TM02 - Termination of appointment of secretary 30 August 2011
AA - Annual Accounts 03 May 2011
SH03 - Return of purchase of own shares 18 January 2011
SH03 - Return of purchase of own shares 18 January 2011
SH19 - Statement of capital 29 December 2010
RESOLUTIONS - N/A 01 December 2010
CAP-SS - N/A 01 December 2010
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 29 April 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 30 August 2006
CERTNM - Change of name certificate 22 August 2006
395 - Particulars of a mortgage or charge 18 February 2006
363a - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 29 September 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 29 August 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 19 September 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 06 October 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 24 September 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 25 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 28 June 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 29 September 1992
287 - Change in situation or address of Registered Office 06 November 1991
363a - Annual Return 06 November 1991
AA - Annual Accounts 30 September 1991
287 - Change in situation or address of Registered Office 06 December 1989
288 - N/A 06 December 1989
288 - N/A 06 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1989
288 - N/A 02 November 1989
RESOLUTIONS - N/A 17 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1989
288 - N/A 11 October 1989
NEWINC - New incorporation documents 24 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.