BENTELER AUTOMOTIVE UK LTD

Register to unlock more data on OkredoRegister

BENTELER AUTOMOTIVE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03228477

Incorporation date

23/07/1996

Size

Full

Contacts

Registered address

Registered address

Baird Road, Willowbrook North Industrial-, Corby -Estate, Northamptonshire NN17 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1996)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/09/2025
Appointment of Mrs Ruth Elfreda Benham-Brough as a secretary on 2025-09-30
dot icon30/09/2025
Termination of appointment of Stewart George Abraham as a secretary on 2025-09-30
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Appointment of Mr Matthias Josef Siemer as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of Uwe Henny as a director on 2024-06-30
dot icon05/03/2024
Director's details changed for Mr Darren Paul Jackson on 2021-12-06
dot icon01/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon18/10/2023
Full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon17/10/2022
Full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon11/02/2021
Full accounts made up to 2019-12-31
dot icon28/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon20/06/2019
Full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/11/2017
Satisfaction of charge 1 in full
dot icon24/04/2017
Full accounts made up to 2016-12-31
dot icon10/02/2017
Appointment of Mr Darren Paul Jackson as a director on 2017-02-01
dot icon07/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/05/2016
Termination of appointment of Antony Simpson as a director on 2016-05-04
dot icon21/04/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/04/2015
Full accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon11/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/10/2013
Appointment of Mr Uwe Henny as a director
dot icon17/10/2013
Termination of appointment of Bernhard Beckmann as a director
dot icon16/07/2013
Director's details changed for Mr Anthony Simpson on 2013-07-16
dot icon16/07/2013
Termination of appointment of Reinhard Kuhlenkamp as a director
dot icon16/07/2013
Appointment of Mr Anthony Simpson as a director
dot icon16/07/2013
Appointment of Mr Bernhard Beckmann as a director
dot icon31/05/2013
Full accounts made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/10/2012
Full accounts made up to 2011-12-31
dot icon14/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Reinhard Kuhlenkamp on 2010-01-25
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Appointment terminated director reiner bonsmann
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
New director appointed
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon04/01/2005
Director resigned
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon27/05/2003
Full accounts made up to 2002-12-31
dot icon28/03/2003
New director appointed
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon09/01/2003
Director resigned
dot icon06/12/2002
New secretary appointed
dot icon06/12/2002
Secretary resigned
dot icon18/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon03/01/2002
Return made up to 31/12/01; full list of members
dot icon31/07/2001
Statement of affairs
dot icon31/07/2001
Ad 29/05/01--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon10/07/2001
Nc inc already adjusted 29/05/01
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon08/05/2000
Full group accounts made up to 1999-12-31
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon02/04/1999
Full accounts made up to 1998-12-31
dot icon23/12/1998
Return made up to 31/12/98; no change of members
dot icon22/07/1998
Particulars of mortgage/charge
dot icon20/07/1998
Return made up to 23/07/98; no change of members
dot icon09/04/1998
Full accounts made up to 1997-12-31
dot icon03/11/1997
Registered office changed on 03/11/97 from: bank house 8 cherry street birmingham west midlands B2 5AD
dot icon21/08/1997
Return made up to 23/07/97; full list of members
dot icon21/05/1997
Registered office changed on 21/05/97 from: hathaway house popes drive london N3 1QF
dot icon19/05/1997
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon10/01/1997
Ad 03/12/96--------- £ si 998@1=998 £ ic 2/1000
dot icon06/08/1996
Secretary resigned
dot icon06/08/1996
Director resigned
dot icon06/08/1996
New director appointed
dot icon06/08/1996
New secretary appointed;new director appointed
dot icon23/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siemer, Matthias Josef
Director
01/07/2024 - Present
1
Graham, Michael
Director
03/03/2003 - 31/12/2004
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/07/1996 - 23/07/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/07/1996 - 23/07/1996
67500
Speechley, Graham John
Director
23/07/1996 - 31/12/2002
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENTELER AUTOMOTIVE UK LTD

BENTELER AUTOMOTIVE UK LTD is an(a) Active company incorporated on 23/07/1996 with the registered office located at Baird Road, Willowbrook North Industrial-, Corby -Estate, Northamptonshire NN17 5BB. There are currently 3 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 BENTELER AUTOMOTIVE UK LTD?

toggle

BENTELER AUTOMOTIVE UK LTD is currently Active. It was registered on 23/07/1996 .

Where is BENTELER AUTOMOTIVE UK LTD located?

toggle

BENTELER AUTOMOTIVE UK LTD is registered at Baird Road, Willowbrook North Industrial-, Corby -Estate, Northamptonshire NN17 5BB.

What does BENTELER AUTOMOTIVE UK LTD do?

toggle

BENTELER AUTOMOTIVE UK LTD operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for BENTELER AUTOMOTIVE UK LTD?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.