About

Registered Number: 04397510
Date of Incorporation: 18/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 3 Miller Hill, Denby Dale, Huddersfield, West Yorkshire, HD8 8RG

 

Steve Bentzen Ltd was registered on 18 March 2002. This business has 3 directors listed as Bentzen, Steven George, Turner, Helen Lesley, Turner, Helen Lesley. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTZEN, Steven George 18 March 2002 - 1
TURNER, Helen Lesley 10 December 2015 01 February 2019 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Helen Lesley 18 March 2002 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
PSC07 - N/A 07 March 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 02 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 15 December 2015
AR01 - Annual Return 28 April 2015
AAMD - Amended Accounts 21 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 21 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.