R & M BENTLEY (MOTOR FACTORS) LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 4QZ

Company number 01424232
Status Active
Incorporation Date 31 May 1979
Company Type Private Limited Company
Address OCTAGON HOUSE, 1 OVER ROAD, SWAVESEY, CAMBRIDGESHIRE, CB24 4QZ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of R & M BENTLEY (MOTOR FACTORS) LIMITED are www.rmbentleymotorfactors.co.uk, and www.r-m-bentley-motor-factors.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-six years and four months. R M Bentley Motor Factors Limited is a Private Limited Company. The company registration number is 01424232. R M Bentley Motor Factors Limited has been working since 31 May 1979. The present status of the company is Active. The registered address of R M Bentley Motor Factors Limited is Octagon House 1 Over Road Swavesey Cambridgeshire Cb24 4qz. The company`s financial liabilities are £663.56k. It is £14.43k against last year. The cash in hand is £2.13k. It is £-5.85k against last year. And the total assets are £980.81k, which is £32k against last year. BENTLEY, Martin Philip is a Secretary of the company. BENTLEY, Lesley Alison is a Director of the company. BENTLEY, Martin Philip is a Director of the company. Secretary BENTLEY, Roche Sigmund has been resigned. Director BENTLEY, Roche Sigmund has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


r & m bentley (motor factors) Key Finiance

LIABILITIES £663.56k
+2%
CASH £2.13k
-74%
TOTAL ASSETS £980.81k
+3%
All Financial Figures

Current Directors

Secretary
BENTLEY, Martin Philip
Appointed Date: 01 July 2003

Director

Director

Resigned Directors

Secretary
BENTLEY, Roche Sigmund
Resigned: 01 July 2003

Director
BENTLEY, Roche Sigmund
Resigned: 01 July 2003
75 years old

Persons With Significant Control

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

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

R & M BENTLEY (MOTOR FACTORS) LIMITED Events

16 Jan 2017
Confirmation statement made on 8 January 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 May 2016
08 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 31 May 2015
12 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 67 more events
08 Feb 1988
Return made up to 10/12/87; full list of members

13 Mar 1987
Return made up to 14/01/87; full list of members

28 Feb 1987
Accounts for a small company made up to 31 May 1986

04 Jul 1986
New director appointed

05 Jun 1986
Return made up to 14/01/86; full list of members

R & M BENTLEY (MOTOR FACTORS) LIMITED Charges

11 October 2000
Guarantee and debenture
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1993
Legal charge
Delivered: 20 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of octagon house swavesney cambridgeshire.
20 December 1991
Debenture
Delivered: 6 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1991
Legal charge
Delivered: 6 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 hilton street over cambridgeshire.
18 December 1990
Confirmatory charge supplemental to a legal mortgage deted 22.10.86
Delivered: 2 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 37 hilton street over cambridgeshireand proceeds of…
22 October 1984
Legal mortgage
Delivered: 1 November 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - 37, hilton street, over cambridgeshire and/or the…
18 November 1983
Legal charge
Delivered: 5 December 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 37 hilton street, over, cambridgeshire.