BENTLEY DESIGNS LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Wigan » WN1 2DU

Company number 03521305
Status Active
Incorporation Date 4 March 1998
Company Type Private Limited Company
Address 55 KENYON ROAD, WIGAN, LANCASHIRE, WN1 2DU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of BENTLEY DESIGNS LIMITED are www.bentleydesigns.co.uk, and www.bentley-designs.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and eight months. Bentley Designs Limited is a Private Limited Company. The company registration number is 03521305. Bentley Designs Limited has been working since 04 March 1998. The present status of the company is Active. The registered address of Bentley Designs Limited is 55 Kenyon Road Wigan Lancashire Wn1 2du. The company`s financial liabilities are £204.5k. It is £-8.91k against last year. The cash in hand is £62.71k. It is £-31.34k against last year. And the total assets are £379.6k, which is £14.46k against last year. EVANS, Martin Robert is a Secretary of the company. BENTLEY, William Prestige is a Director of the company. Secretary EVANS, Martin Robert has been resigned. Secretary NORRIS, Maureen has been resigned. Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


bentley designs Key Finiance

LIABILITIES £204.5k
-5%
CASH £62.71k
-34%
TOTAL ASSETS £379.6k
+3%
All Financial Figures

Current Directors

Secretary
EVANS, Martin Robert
Appointed Date: 16 June 2000

Director
BENTLEY, William Prestige
Appointed Date: 16 June 1998
58 years old

Resigned Directors

Secretary
EVANS, Martin Robert
Resigned: 26 January 1999
Appointed Date: 16 June 1998

Secretary
NORRIS, Maureen
Resigned: 16 June 2000
Appointed Date: 26 January 1999

Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 01 October 1998
Appointed Date: 30 September 1998

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 16 June 1998
Appointed Date: 04 March 1998

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 16 June 1998
Appointed Date: 04 March 1998

Persons With Significant Control

Mr William Prestige Bentley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BENTLEY DESIGNS LIMITED Events

17 Mar 2017
Confirmation statement made on 4 March 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

18 Mar 2016
Director's details changed for Mr William Prestige Bentley on 1 March 2016
04 Aug 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 67 more events
21 Jun 1998
New director appointed
12 Mar 1998
Registered office changed on 12/03/98 from: 73/75 princess street, st peter's square, manchester, M2 4EG
11 Mar 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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.

11 Mar 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Mar 1998
Incorporation

BENTLEY DESIGNS LIMITED Charges

17 March 2015
Charge code 0352 1305 0002
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 kenyon road wigan…
26 October 2006
Legal charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 kenyon road wigan greater manchester.