About

Registered Number: 04928205
Date of Incorporation: 10/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Cavendish House Clarke Street, Poulton Industrial Estate, Poulton-Le-Fylde, FY6 8JW,

 

The Bentley Family Ltd was founded on 10 October 2003, it's status in the Companies House registry is set to "Active". Bentley, Donna, Bentley, Michael are the current directors of The Bentley Family Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Donna 11 October 2003 - 1
BENTLEY, Michael 11 October 2003 10 September 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 September 2020
PSC04 - N/A 10 September 2020
AA01 - Change of accounting reference date 10 September 2020
AD01 - Change of registered office address 10 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 24 October 2017
PSC04 - N/A 07 July 2017
CH01 - Change of particulars for director 23 June 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH03 - Change of particulars for secretary 20 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 17 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AA - Annual Accounts 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 03 February 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 17 February 2007
363s - Annual Return 03 January 2006
AA - Annual Accounts 17 August 2005
225 - Change of Accounting Reference Date 17 August 2005
363s - Annual Return 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.