About

Registered Number: 06109895
Date of Incorporation: 16/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 112 High Street, Coleshill, Warwickshire, B46 3BL

 

Founded in 2007, Bentley Project Services Ltd has its registered office in Warwickshire. We don't currently know the number of employees at this company. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDDLE, Janet 08 June 2016 - 1
RIDDLE, Martin 05 April 2007 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 08 June 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 28 February 2018
AP01 - Appointment of director 15 August 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 26 February 2009
AAMD - Amended Accounts 06 January 2009
AA - Annual Accounts 21 November 2008
287 - Change in situation or address of Registered Office 28 August 2008
CERTNM - Change of name certificate 22 August 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
363a - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 14 April 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.