BENTLEY INSTRUMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BENTLEY INSTRUMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028786

Incorporation date

22/09/1994

Size

Small

Contacts

Registered address

Registered address

6b Upper Water Street, Newry, Co.Down BT34 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1994)
dot icon03/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon03/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon29/12/2023
Accounts for a small company made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon06/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2020-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon12/12/2019
Registered office address changed from At the Offices of Holdfast Limited 138 University Street Belfast BT7 1HJ to 6B Upper Water Street Newry Co.Down BT34 1DJ on 2019-12-12
dot icon06/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon29/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon14/06/2018
Accounts for a small company made up to 2017-12-31
dot icon12/10/2017
Accounts for a small company made up to 2016-12-31
dot icon06/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon23/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon18/09/2015
Accounts for a small company made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon08/01/2013
Appointment of Mr Oliver Conger as a secretary
dot icon08/01/2013
Appointment of Mr Oliver Erkal Conger as a director
dot icon02/01/2013
Termination of appointment of Stephen Price as a secretary
dot icon02/01/2013
Termination of appointment of Stephen Price as a director
dot icon05/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon04/10/2012
Termination of appointment of Lyndon Thomas as a director
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon18/06/2012
Termination of appointment of John Grimes as a director
dot icon17/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon17/10/2011
Director's details changed for Mr Tarkan Jared Conger on 2011-09-20
dot icon07/10/2011
Accounts for a small company made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon02/12/2010
Secretary's details changed for Stephen James Price on 2010-09-22
dot icon02/12/2010
Director's details changed for John Arthur Grimes on 2010-09-22
dot icon02/12/2010
Director's details changed for Lyndon Thomas on 2010-09-22
dot icon19/10/2010
Appointment of Tarkan Jared Conger as a director
dot icon06/10/2010
Accounts for a small company made up to 2009-12-31
dot icon17/02/2010
Appointment of Lyndon Thomas as a director
dot icon16/02/2010
Termination of appointment of Thomas Mc Gettigan as a director
dot icon06/02/2010
Annual return made up to 2009-09-22 with full list of shareholders
dot icon24/11/2009
Accounts for a small company made up to 2008-12-31
dot icon17/11/2008
22/09/08 annual return shuttle
dot icon14/11/2008
31/12/07 annual accts
dot icon15/11/2007
22/09/07 annual return shuttle
dot icon14/11/2007
31/12/06 annual accts
dot icon06/11/2006
31/12/05 annual accts
dot icon06/11/2006
22/09/06 annual return shuttle
dot icon06/11/2005
22/09/05 annual return shuttle
dot icon26/10/2005
31/12/04 annual accts
dot icon20/10/2004
31/12/03 annual accts
dot icon07/10/2004
22/09/04 annual return shuttle
dot icon05/12/2003
22/09/03 annual return shuttle
dot icon02/09/2003
31/12/02 annual accts
dot icon04/11/2002
22/09/02 annual return shuttle
dot icon26/07/2002
31/12/01 annual accts
dot icon29/10/2001
22/09/01 annual return shuttle
dot icon09/09/2001
31/12/00 annual accts
dot icon02/11/2000
31/12/99 annual accts
dot icon01/10/2000
22/09/00 annual return shuttle
dot icon14/10/1999
22/09/99 annual return shuttle
dot icon02/09/1999
31/12/98 annual accts
dot icon26/10/1998
22/09/98 annual return shuttle
dot icon26/10/1998
31/12/97 annual accts
dot icon06/11/1997
22/09/97 annual return shuttle
dot icon15/08/1997
31/12/96 annual accts
dot icon20/05/1997
22/09/96 annual return shuttle
dot icon31/12/1996
22/09/95 annual return shuttle
dot icon31/12/1996
Change of dirs/sec
dot icon21/10/1996
31/12/95 annual accts
dot icon20/07/1995
Change of dirs/sec
dot icon03/05/1995
Notice of ARD
dot icon09/02/1995
Updated mem and arts
dot icon26/01/1995
Miscellaneous
dot icon26/01/1995
Resolution to change name
dot icon18/01/1995
Change of dirs/sec
dot icon18/01/1995
Change of dirs/sec
dot icon22/09/1994
Articles
dot icon22/09/1994
Pars re dirs/sit reg off
dot icon22/09/1994
Memorandum
dot icon22/09/1994
Decln complnce reg new co
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
568.61K
-
0.00
265.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conger, Tarkan Jared
Director
12/10/2010 - Present
10
Conger, Oliver Erkal
Director
01/01/2013 - Present
13
Grimes, John Arthur
Director
22/09/1994 - 31/05/2012
3
Price, Stephen James
Director
22/09/1994 - 31/12/2012
1
Conger, Oliver
Secretary
01/01/2013 - Present
-

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 INSTRUMENT COMPANY LIMITED

BENTLEY INSTRUMENT COMPANY LIMITED is an(a) Active company incorporated on 22/09/1994 with the registered office located at 6b Upper Water Street, Newry, Co.Down BT34 1DJ. 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 BENTLEY INSTRUMENT COMPANY LIMITED?

toggle

BENTLEY INSTRUMENT COMPANY LIMITED is currently Active. It was registered on 22/09/1994 .

Where is BENTLEY INSTRUMENT COMPANY LIMITED located?

toggle

BENTLEY INSTRUMENT COMPANY LIMITED is registered at 6b Upper Water Street, Newry, Co.Down BT34 1DJ.

What does BENTLEY INSTRUMENT COMPANY LIMITED do?

toggle

BENTLEY INSTRUMENT COMPANY LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for BENTLEY INSTRUMENT COMPANY LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-22 with no updates.