About

Registered Number: 07925327
Date of Incorporation: 26/01/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR

 

Bentley's the Collection Ltd was established in 2012, it's status is listed as "Active". There are 4 directors listed as Hill, Michael John, Armstrong-jones, Caroline Therese, Armstrong-jones, Peregrine Thomas Owen Llewelyn, Ellwood, Keith for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG-JONES, Caroline Therese 26 January 2012 - 1
ARMSTRONG-JONES, Peregrine Thomas Owen Llewelyn 26 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
HILL, Michael John 01 April 2013 - 1
ELLWOOD, Keith 26 January 2012 01 April 2013 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
PSC01 - N/A 17 February 2020
PSC07 - N/A 17 February 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 30 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 25 November 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AP03 - Appointment of secretary 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
AD01 - Change of registered office address 01 July 2013
AR01 - Annual Return 12 February 2013
AA01 - Change of accounting reference date 08 June 2012
SH01 - Return of Allotment of shares 18 April 2012
TM01 - Termination of appointment of director 05 March 2012
AP03 - Appointment of secretary 05 March 2012
NEWINC - New incorporation documents 26 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.