About

Registered Number: 05979796
Date of Incorporation: 26/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

T Bentley Mechanical Services Ltd was founded on 26 October 2006, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Bentley, Philip Stanton, Bentley, Tristan John. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Tristan John 01 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BENTLEY, Philip Stanton 01 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 January 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 06 December 2018
PSC04 - N/A 24 October 2018
CH01 - Change of particulars for director 24 October 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 31 December 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 25 November 2009
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
RESOLUTIONS - N/A 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.