About

Registered Number: 04833198
Date of Incorporation: 15/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 415-419 Manchester Road, Paddington, Warrington, Cheshire, WA1 3LR

 

Bentleys Motor Group Ltd was registered on 15 July 2003 and has its registered office in Warrington, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Langley, Patricia Anne is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANGLEY, Patricia Anne 16 September 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 14 July 2014
TM02 - Termination of appointment of secretary 19 September 2013
AP01 - Appointment of director 19 September 2013
AP03 - Appointment of secretary 19 September 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 03 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 09 August 2012
AR01 - Annual Return 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
CERTNM - Change of name certificate 22 July 2011
CONNOT - N/A 08 July 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 09 September 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
AA - Annual Accounts 09 October 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 September 2008
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 28 July 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 09 August 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 24 June 2005
225 - Change of Accounting Reference Date 24 June 2005
225 - Change of Accounting Reference Date 19 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
363s - Annual Return 20 August 2004
287 - Change in situation or address of Registered Office 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
395 - Particulars of a mortgage or charge 08 November 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
NEWINC - New incorporation documents 15 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.