BENTLEY MECHANICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BENTLEY MECHANICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05201510

Incorporation date

10/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Meridian Buckingway Business Park, Anderson Road Swavesey, Cambridge, Cambridgeshire CB24 4AECopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2004)
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon12/08/2024
Director's details changed for Miss Lisa Williams on 2024-08-09
dot icon12/08/2024
Secretary's details changed for Lisa Williams on 2024-08-09
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon02/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon10/08/2020
Director's details changed for Mr Sam David Demeza on 2019-08-11
dot icon10/08/2020
Notification of Demeza Holdings Limited as a person with significant control on 2019-12-31
dot icon10/08/2020
Cessation of Stuart Bentley as a person with significant control on 2019-12-31
dot icon10/08/2020
Cessation of Ian Paul Bentley as a person with significant control on 2019-12-31
dot icon06/01/2020
Appointment of Lisa Williams as a secretary on 2019-12-31
dot icon06/01/2020
Termination of appointment of Stuart Richard Bentley as a director on 2019-12-31
dot icon06/01/2020
Termination of appointment of Karen Lesley Bentley as a director on 2019-12-31
dot icon06/01/2020
Termination of appointment of Ian Paul Bentley as a director on 2019-12-31
dot icon06/01/2020
Termination of appointment of Donna Marie Bentley as a director on 2019-12-31
dot icon06/01/2020
Termination of appointment of Stuart Richard Bentley as a secretary on 2019-12-31
dot icon06/01/2020
Appointment of Miss Lisa Williams as a director on 2019-12-31
dot icon06/01/2020
Registration of charge 052015100001, created on 2019-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon14/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon02/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon04/04/2017
Appointment of Mrs Karen Lesley Bentley as a director on 2017-04-04
dot icon04/04/2017
Appointment of Mrs Donna Marie Bentley as a director on 2017-04-04
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon02/04/2014
Appointment of Mr Sam David Demeza as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon13/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Registered office address changed from Unit 16 Dry Drayton Industries Scotland Road Dry Drayton Cambridgeshire CB23 8AT on 2010-12-21
dot icon11/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/08/2010
Director's details changed for Stuart Richard Bentley on 2010-08-10
dot icon11/08/2010
Director's details changed for Ian Paul Bentley on 2010-08-10
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/08/2009
Return made up to 10/08/09; full list of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from unit 15 dry drayton industries scotland road dry drayton cambridgeshire CB23 8AT
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/08/2008
Registered office changed on 29/08/2008 from 140 barton road comberton cambridgeshire CB23 7BT
dot icon14/08/2008
Return made up to 10/08/08; full list of members
dot icon14/08/2008
Registered office changed on 14/08/2008 from 140 barton road comberton cambridgeshire CB3 7BT
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 10/08/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/08/2006
Return made up to 10/08/06; full list of members
dot icon01/09/2005
Accounts made up to 2005-03-31
dot icon01/09/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon12/08/2005
Return made up to 10/08/05; full list of members
dot icon10/08/2004
Incorporation
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
31/03/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
8
318.68K
-
0.00
84.27K
-
2023
9
444.62K
-
0.00
132.29K
-
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
Williams, Lisa
Director
31/12/2019 - Present
2
Mr Ian Paul Bentley
Director
09/08/2004 - 30/12/2019
-
Demeza, Sam David
Director
01/04/2014 - Present
2
Bentley, Stuart Richard
Director
09/08/2004 - 30/12/2019
-
Bentley, Donna Marie
Director
03/04/2017 - 30/12/2019
-

Persons with Significant Control

3
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 MECHANICAL SERVICES LIMITED

BENTLEY MECHANICAL SERVICES LIMITED is an(a) Active company incorporated on 10/08/2004 with the registered office located at Unit 11 Meridian Buckingway Business Park, Anderson Road Swavesey, Cambridge, Cambridgeshire CB24 4AE. 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 MECHANICAL SERVICES LIMITED?

toggle

BENTLEY MECHANICAL SERVICES LIMITED is currently Active. It was registered on 10/08/2004 .

Where is BENTLEY MECHANICAL SERVICES LIMITED located?

toggle

BENTLEY MECHANICAL SERVICES LIMITED is registered at Unit 11 Meridian Buckingway Business Park, Anderson Road Swavesey, Cambridge, Cambridgeshire CB24 4AE.

What does BENTLEY MECHANICAL SERVICES LIMITED do?

toggle

BENTLEY MECHANICAL SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for BENTLEY MECHANICAL SERVICES LIMITED?

toggle

The latest filing was on 04/11/2025: Total exemption full accounts made up to 2025-03-31.