BENTLEYFAB ENGINEERING SERVICES LIMITED
BURTON ON TRENT

Hellopages » Staffordshire » East Staffordshire » DE13 9HR

Company number 03403235
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address 305 FAULD INDUSTRIAL ESTATE, FAULD LANE, TUTBURY, BURTON ON TRENT, STAFFORDSHIRE, DE13 9HR
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Second filing of Confirmation Statement dated 14/07/2016; Termination of appointment of David Bentley as a director on 24 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BENTLEYFAB ENGINEERING SERVICES LIMITED are www.bentleyfabengineeringservices.co.uk, and www.bentleyfab-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Burton-on-Trent Rail Station is 5 miles; to Uttoxeter Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bentleyfab Engineering Services Limited is a Private Limited Company. The company registration number is 03403235. Bentleyfab Engineering Services Limited has been working since 14 July 1997. The present status of the company is Active. The registered address of Bentleyfab Engineering Services Limited is 305 Fauld Industrial Estate Fauld Lane Tutbury Burton On Trent Staffordshire De13 9hr. . BENTLEY, Ashley Jane is a Secretary of the company. BENTLEY, Robert David is a Director of the company. Secretary BENTLEY, Juliana has been resigned. Director BENTLEY, David has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
BENTLEY, Ashley Jane
Appointed Date: 01 September 2005

Director
BENTLEY, Robert David
Appointed Date: 14 July 1997
60 years old

Resigned Directors

Secretary
BENTLEY, Juliana
Resigned: 01 September 2005
Appointed Date: 14 July 1997

Director
BENTLEY, David
Resigned: 24 February 2017
Appointed Date: 14 July 1997
87 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 14 July 1997
Appointed Date: 14 July 1997
73 years old

Persons With Significant Control

Mr Robert Bentley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Bentley
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENTLEYFAB ENGINEERING SERVICES LIMITED Events

15 May 2017
Second filing of Confirmation Statement dated 14/07/2016
05 Apr 2017
Termination of appointment of David Bentley as a director on 24 February 2017
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital & information about people with significant control was registered on 15/05/2017

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
17 Aug 1998
Full accounts made up to 31 March 1998
27 Jul 1998
Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Nov 1997
Accounting reference date shortened from 31/07/98 to 31/03/98
17 Jul 1997
Secretary resigned
14 Jul 1997
Incorporation

BENTLEYFAB ENGINEERING SERVICES LIMITED Charges

21 January 2009
Charge of deposit
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
16 September 2002
Debenture
Delivered: 26 September 2002
Status: Satisfied on 29 May 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…