About

Registered Number: 06200448
Date of Incorporation: 03/04/2007 (17 years ago)
Company Status: Active
Registered Address: Beaver House Plough Road, Great Bentley, Colchester, CO7 8LG,

 

Bentley Admin Ltd was founded on 03 April 2007 and has its registered office in Colchester, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Page, Deborah Louise, Thornton, Auriol, Thornton, Graham for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Deborah Louise 01 November 2018 - 1
THORNTON, Graham 03 April 2007 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Auriol 03 April 2007 01 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 05 April 2019
AD01 - Change of registered office address 01 November 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 14 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 21 April 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 14 September 2012
AD01 - Change of registered office address 30 April 2012
AR01 - Annual Return 06 April 2012
CH01 - Change of particulars for director 06 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 06 November 2008
225 - Change of Accounting Reference Date 06 November 2008
363a - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 15 July 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.