BENTLEY DESIGNS (UK) LIMITED

Register to unlock more data on OkredoRegister

BENTLEY DESIGNS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02159353

Incorporation date

31/08/1987

Size

Full

Contacts

Registered address

Registered address

Unit A1, Symmetry Park, Morrell Way, Bicester OX26 6GFCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1987)
dot icon12/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon09/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon30/06/2024
Full accounts made up to 2023-09-30
dot icon03/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon19/04/2023
Registration of charge 021593530015, created on 2023-04-06
dot icon29/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon12/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon30/09/2021
Full accounts made up to 2020-09-30
dot icon19/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon19/01/2021
Notification of Bentley Designs Investments Limited as a person with significant control on 2020-01-02
dot icon19/01/2021
Cessation of Arif Mahendi Lalani as a person with significant control on 2020-01-02
dot icon19/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon05/11/2020
Registered office address changed from Unit a1 Symmetry Park Morrel Way Bicester OX26 6GF England to Unit a1, Symmetry Park Morrell Way Bicester OX26 6GF on 2020-11-05
dot icon25/03/2020
Full accounts made up to 2019-09-30
dot icon09/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon08/01/2020
Director's details changed for Mr Arif Mahendi Lalani on 2019-10-01
dot icon08/01/2020
Appointment of Mr Kunjal Shah as a secretary on 2020-01-01
dot icon08/01/2020
Termination of appointment of Caroline Donovan as a director on 2019-12-31
dot icon08/01/2020
Termination of appointment of Caroline Donovan as a secretary on 2019-12-31
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon13/07/2018
Amended full accounts made up to 2017-09-30
dot icon30/06/2018
Full accounts made up to 2017-09-30
dot icon03/01/2018
Secretary's details changed for Caroline Donovan on 2017-12-22
dot icon03/01/2018
Director's details changed for Mr Arif Mahendi Lalani on 2016-12-22
dot icon03/01/2018
Director's details changed for Mrs Caroline Donovan on 2017-12-22
dot icon03/01/2018
Registered office address changed from Unit 1 Tera 40 Auriol Drive Greenford Middlesex UB6 0TP to Unit a1 Symmetry Park Morrel Way Bicester OX26 6GF on 2018-01-03
dot icon03/01/2018
Registration of charge 021593530013, created on 2017-12-21
dot icon03/01/2018
Registration of charge 021593530014, created on 2017-12-21
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon30/06/2017
Full accounts made up to 2016-09-30
dot icon14/03/2017
Registration of charge 021593530012, created on 2017-03-08
dot icon20/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon24/05/2016
Full accounts made up to 2015-09-30
dot icon06/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-09-30
dot icon28/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/01/2015
Statement of capital following an allotment of shares on 2013-12-20
dot icon07/03/2014
Full accounts made up to 2013-09-30
dot icon30/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-09-30
dot icon27/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon24/12/2012
Director's details changed for Arif Mahendi Lalani on 2011-12-01
dot icon24/12/2012
Director's details changed for Caroline Donovan on 2011-12-01
dot icon19/03/2012
Full accounts made up to 2011-09-30
dot icon18/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon18/01/2012
Appointment of Caroline Donovan as a secretary
dot icon18/01/2012
Termination of appointment of Zarin Lalani as a secretary
dot icon11/03/2011
Accounts for a medium company made up to 2010-09-30
dot icon22/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon02/07/2010
Accounts for a medium company made up to 2009-09-30
dot icon29/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon29/12/2009
Director's details changed for Caroline Donovan on 2009-11-30
dot icon29/12/2009
Director's details changed for Arif Mahendi Lalani on 2009-11-30
dot icon18/05/2009
Accounts for a medium company made up to 2008-09-30
dot icon23/12/2008
Return made up to 30/11/08; full list of members
dot icon17/06/2008
Accounts for a medium company made up to 2007-09-30
dot icon29/05/2008
Registered office changed on 29/05/2008 from unit 24 derby road the metropolitan centre greenford middlesex UB6 8UJ
dot icon04/12/2007
Return made up to 30/11/07; full list of members
dot icon04/12/2007
Director's particulars changed
dot icon04/12/2007
Director's particulars changed
dot icon21/08/2007
Accounts for a medium company made up to 2006-09-30
dot icon15/12/2006
Return made up to 30/11/06; full list of members
dot icon01/12/2006
New director appointed
dot icon26/05/2006
Accounts for a medium company made up to 2005-09-30
dot icon12/12/2005
Return made up to 30/11/05; full list of members
dot icon28/04/2005
Particulars of mortgage/charge
dot icon29/03/2005
Accounts for a medium company made up to 2004-09-30
dot icon23/11/2004
Return made up to 30/11/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-09-30
dot icon22/11/2003
Return made up to 30/11/03; full list of members
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon20/02/2003
Full accounts made up to 2002-09-30
dot icon31/12/2002
New secretary appointed
dot icon20/12/2002
Return made up to 30/11/02; full list of members
dot icon20/12/2002
Secretary resigned
dot icon20/12/2002
Director resigned
dot icon20/09/2002
Particulars of mortgage/charge
dot icon03/09/2002
Full accounts made up to 2001-09-30
dot icon24/12/2001
Return made up to 30/11/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-09-30
dot icon30/01/2001
Return made up to 30/11/00; full list of members
dot icon12/01/2001
Registered office changed on 12/01/01 from: 166 streatham hill london SW2 4RU
dot icon08/01/2001
New director appointed
dot icon24/10/2000
Accounts for a medium company made up to 1999-09-30
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Particulars of mortgage/charge
dot icon21/02/2000
Return made up to 30/11/99; full list of members
dot icon30/11/1999
Accounts for a medium company made up to 1998-09-30
dot icon06/01/1999
Return made up to 30/11/98; no change of members
dot icon17/10/1998
Particulars of mortgage/charge
dot icon26/05/1998
Accounts for a small company made up to 1997-09-30
dot icon27/02/1998
Return made up to 30/11/97; full list of members
dot icon20/08/1997
Accounts for a small company made up to 1996-09-30
dot icon24/06/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon19/04/1997
Declaration of satisfaction of mortgage/charge
dot icon19/04/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Particulars of mortgage/charge
dot icon02/02/1997
Return made up to 30/11/96; full list of members
dot icon08/01/1997
Particulars of mortgage/charge
dot icon29/07/1996
Accounts for a small company made up to 1995-09-30
dot icon05/12/1995
Return made up to 30/11/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-09-30
dot icon12/01/1995
Return made up to 19/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1993
Return made up to 19/12/93; change of members
dot icon16/12/1993
Accounts for a small company made up to 1993-09-30
dot icon08/09/1993
Particulars of mortgage/charge
dot icon26/03/1993
Return made up to 19/12/92; full list of members
dot icon17/02/1993
Accounts for a small company made up to 1992-09-30
dot icon16/12/1992
Accounts for a small company made up to 1991-09-30
dot icon30/06/1992
Declaration of satisfaction of mortgage/charge
dot icon11/06/1992
Return made up to 19/12/91; no change of members
dot icon26/02/1992
Full accounts made up to 1990-09-30
dot icon12/02/1992
Auditor's resignation
dot icon31/12/1991
Particulars of mortgage/charge
dot icon27/11/1991
Registered office changed on 27/11/91 from: 2/4 clayton street london EC1Y 9EH
dot icon27/06/1991
Particulars of mortgage/charge
dot icon19/12/1990
Secretary resigned;new secretary appointed
dot icon19/12/1990
Return made up to 19/12/90; full list of members
dot icon12/03/1990
Full accounts made up to 1989-09-30
dot icon06/03/1990
Resolutions
dot icon06/03/1990
Resolutions
dot icon26/06/1989
Wd 21/06/89 ad 12/06/89--------- £ si 35000@1=35000 £ ic 85002/120002
dot icon25/05/1989
Return made up to 11/04/89; full list of members
dot icon25/05/1989
Return made up to 31/12/88; full list of members
dot icon12/05/1989
Accounts for a dormant company made up to 1988-05-31
dot icon21/03/1989
Wd 09/03/89 ad 20/02/89--------- £ si 25000@1=25000 £ ic 60002/85002
dot icon22/02/1989
Wd 13/02/89 ad 06/02/89--------- £ si 20000@1=20000 £ ic 40002/60002
dot icon05/12/1988
Accounting reference date extended from 31/05 to 30/09
dot icon10/11/1988
Wd 28/10/88 ad 15/09/88--------- £ si 40000@1=40000 £ ic 2/40002
dot icon10/11/1988
Nc inc already adjusted
dot icon10/11/1988
Resolutions
dot icon10/11/1988
Resolutions
dot icon23/09/1988
Particulars of mortgage/charge
dot icon23/09/1988
Particulars of mortgage/charge
dot icon23/08/1988
Resolutions
dot icon15/06/1988
Accounting reference date shortened from 31/03 to 31/05
dot icon13/02/1988
Memorandum and Articles of Association
dot icon26/09/1987
Resolutions
dot icon26/09/1987
Director resigned;new director appointed
dot icon26/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1987
Registered office changed on 26/09/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon31/08/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
2.72M
-
0.00
1.12M
-
2022
39
3.28M
-
18.26M
1.34M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

0

No officers data available.

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 BENTLEY DESIGNS (UK) LIMITED

BENTLEY DESIGNS (UK) LIMITED is an(a) Active company incorporated on 31/08/1987 with the registered office located at Unit A1, Symmetry Park, Morrell Way, Bicester OX26 6GF. There is currently no 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 BENTLEY DESIGNS (UK) LIMITED?

toggle

BENTLEY DESIGNS (UK) LIMITED is currently Active. It was registered on 31/08/1987 .

Where is BENTLEY DESIGNS (UK) LIMITED located?

toggle

BENTLEY DESIGNS (UK) LIMITED is registered at Unit A1, Symmetry Park, Morrell Way, Bicester OX26 6GF.

What does BENTLEY DESIGNS (UK) LIMITED do?

toggle

BENTLEY DESIGNS (UK) LIMITED operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

What is the latest filing for BENTLEY DESIGNS (UK) LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-02 with no updates.