About

Registered Number: 04495395
Date of Incorporation: 25/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 7 Sycamore Avenue, Aiskew, Bedale, North Yorkshire, DL8 1FF,

 

S & E Bentley (Consultancy) Ltd was founded on 25 July 2002, it's status is listed as "Active". Bentley, Elizabeth Jane, Bentley, Stuart are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Elizabeth Jane 25 July 2002 - 1
BENTLEY, Stuart 25 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 19 July 2016
CH03 - Change of particulars for secretary 19 July 2016
CH01 - Change of particulars for director 19 July 2016
AD01 - Change of registered office address 19 July 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 11 August 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
353 - Register of members 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
AA - Annual Accounts 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 21 January 2005
395 - Particulars of a mortgage or charge 23 October 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 30 January 2004
287 - Change in situation or address of Registered Office 23 December 2003
363s - Annual Return 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.