BENT EAR LIMITED

Register to unlock more data on OkredoRegister

BENT EAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04663883

Incorporation date

12/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Freedman Frankl & Taylor Reedham House, 31 King Street West, Manchester M3 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2003)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon24/02/2026
Application to strike the company off the register
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon02/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/06/2018
Change of details for Mr Simeon Kerry Davies as a person with significant control on 2018-06-05
dot icon05/06/2018
Director's details changed for Simeon Kerry Davies on 2018-06-05
dot icon05/06/2018
Change of details for Mr Daniel Sean Mortimer as a person with significant control on 2018-03-01
dot icon02/05/2018
Resolutions
dot icon02/05/2018
Statement of company's objects
dot icon30/04/2018
Particulars of variation of rights attached to shares
dot icon30/04/2018
Change of share class name or designation
dot icon21/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon21/02/2018
Termination of appointment of Daniel Sean Mortimer as a director on 2018-02-20
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon21/12/2016
Micro company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon22/12/2015
Micro company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon26/11/2014
Micro company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon16/03/2010
Director's details changed for Simeon Kerry Davies on 2010-02-12
dot icon16/03/2010
Director's details changed for Daniel Sean Mortimer on 2010-02-12
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/11/2009
Director's details changed for Simeon Kerry Davies on 2009-10-26
dot icon13/11/2009
Director's details changed for Daniel Sean Mortimer on 2009-10-26
dot icon13/11/2009
Secretary's details changed for Simeon Kerry Davies on 2009-10-26
dot icon23/03/2009
Return made up to 12/02/09; full list of members
dot icon23/03/2009
Director and secretary's change of particulars / simeon davies / 24/10/2008
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 12/02/08; full list of members
dot icon21/05/2008
Registered office changed on 21/05/2008 from salter newman LTD 1ST floor mansion house 173-199 wellington road south stockport SK1 3UA
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/03/2007
Return made up to 12/02/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/02/2006
Return made up to 12/02/06; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/07/2005
Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8
dot icon21/02/2005
Return made up to 12/02/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/05/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon28/02/2004
Return made up to 12/02/04; full list of members
dot icon26/08/2003
Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND
dot icon06/03/2003
New secretary appointed
dot icon06/03/2003
Registered office changed on 06/03/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon21/02/2003
Secretary resigned
dot icon21/02/2003
Director resigned
dot icon21/02/2003
Registered office changed on 21/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon12/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.11K
-
0.00
-
-
2022
1
17.41K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
12/02/2003 - 13/02/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
12/02/2003 - 13/02/2003
15849
Mortimer, Daniel Sean
Director
13/02/2003 - 20/02/2018
-
Davies, Simeon Kerry
Director
13/02/2003 - Present
-
Davies, Simeon Kerry
Secretary
13/02/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BENT EAR LIMITED

BENT EAR LIMITED is an(a) Active company incorporated on 12/02/2003 with the registered office located at C/O Freedman Frankl & Taylor Reedham House, 31 King Street West, Manchester M3 2PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENT EAR LIMITED?

toggle

BENT EAR LIMITED is currently Active. It was registered on 12/02/2003 .

Where is BENT EAR LIMITED located?

toggle

BENT EAR LIMITED is registered at C/O Freedman Frankl & Taylor Reedham House, 31 King Street West, Manchester M3 2PJ.

What does BENT EAR LIMITED do?

toggle

BENT EAR LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for BENT EAR LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.