BENTLAY DESIGN LTD
LANGLEY

Hellopages » Berkshire » Slough » SL3 6EZ

Company number 05744080
Status Active
Incorporation Date 15 March 2006
Company Type Private Limited Company
Address 3 WATERSIDE DRIVE, LANGLEY, BERKSHIRE, SL3 6EZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 . The most likely internet sites of BENTLAY DESIGN LTD are www.bentlaydesign.co.uk, and www.bentlay-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Bentlay Design Ltd is a Private Limited Company. The company registration number is 05744080. Bentlay Design Ltd has been working since 15 March 2006. The present status of the company is Active. The registered address of Bentlay Design Ltd is 3 Waterside Drive Langley Berkshire Sl3 6ez. The company`s financial liabilities are £12.88k. It is £-12.92k against last year. The cash in hand is £1.49k. It is £0.68k against last year. And the total assets are £1.49k, which is £-0.33k against last year. KHAMBAY, Virinderjit Singh is a Director of the company. Secretary KHAMBAY, Ravinder Kaur has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


bentlay design Key Finiance

LIABILITIES £12.88k
-51%
CASH £1.49k
+82%
TOTAL ASSETS £1.49k
-19%
All Financial Figures

Current Directors

Director
KHAMBAY, Virinderjit Singh
Appointed Date: 01 April 2006
72 years old

Resigned Directors

Secretary
KHAMBAY, Ravinder Kaur
Resigned: 15 May 2010
Appointed Date: 01 April 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 June 2006
Appointed Date: 15 March 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 June 2006
Appointed Date: 15 March 2006

BENTLAY DESIGN LTD Events

01 Mar 2017
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
13 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

...
... and 27 more events
17 Jul 2006
Registered office changed on 17/07/06 from: 5A clive parade, maxwell rd, northwood, middx, HA6 2QF
01 Jun 2006
Secretary resigned
01 Jun 2006
Registered office changed on 01/06/06 from: 39A leicester road, salford, manchester, M7 4AS
01 Jun 2006
Director resigned
15 Mar 2006
Incorporation