BENTLEY MOT AND SERVICE CENTRE LIMITED

Register to unlock more data on OkredoRegister

BENTLEY MOT AND SERVICE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07817566

Incorporation date

20/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 9-10 Jupiter Business Park, Bentley Road, Doncaster DN5 9TJCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2011)
dot icon12/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon29/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/10/2024
Compulsory strike-off action has been discontinued
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon16/12/2023
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2023-09-15
dot icon16/12/2023
Rectified The TM01 was administratively removed from the public register on 06/03/2024 as it was not properly delivered
dot icon04/12/2023
Registered office address changed from Blythe House 134 High Street Brierley Hill DY5 3BB England to Units 9-10 Jupiter Business Park Bentley Road Doncaster DN5 9TJ on 2023-12-04
dot icon15/09/2023
Notice of removal of a director
dot icon11/09/2023
Registered office address changed from Units 9 and 10 Jupiter Business Park 351 Bentley Road Doncaster DN5 9TJ to Blythe House 134 High Street Brierley Hill DY5 3BB on 2023-09-11
dot icon11/09/2023
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon11/09/2023
Rectified The ADO1 was administratively removed from the public register on 06/03/2024 as it was not properly delivered
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/02/2023
Total exemption full accounts made up to 2021-10-31
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon02/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon31/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon31/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon01/11/2017
Notification of Karl Robert Richardson as a person with significant control on 2016-10-20
dot icon01/11/2017
Notification of John Kevin Crossland as a person with significant control on 2016-10-20
dot icon01/11/2017
Notification of Robert Richardson as a person with significant control on 2016-10-20
dot icon24/10/2017
Withdrawal of a person with significant control statement on 2017-10-24
dot icon01/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon16/11/2015
Termination of appointment of John Crossland as a director
dot icon16/11/2015
Termination of appointment of Robert Richardson as a director
dot icon16/11/2015
Termination of appointment of Karl Richardson as a director
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon14/11/2013
Termination of appointment of a director
dot icon14/11/2013
Termination of appointment of a director
dot icon14/11/2013
Termination of appointment of a director
dot icon04/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/02/2013
Appointment of Mr Karl Robert Richardson as a director
dot icon08/02/2013
Appointment of Mr John Kevin Crossland as a director
dot icon08/02/2013
Appointment of Mr Robert Richardson as a director
dot icon07/02/2013
Statement of capital following an allotment of shares on 2012-04-10
dot icon19/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon19/06/2012
Certificate of change of name
dot icon19/06/2012
Appointment of John Kevin Crossland as a director
dot icon19/06/2012
Appointment of Karl Richardson as a director
dot icon19/06/2012
Appointment of Robert Richardson as a director
dot icon19/06/2012
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2012-06-19
dot icon19/06/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon19/06/2012
Termination of appointment of Barbara Kahan as a director
dot icon20/10/2011
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
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
26.25K
-
0.00
12.94K
-
2022
3
37.31K
-
0.00
39.55K
-
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
Kahan, Barbara
Director
20/10/2011 - 02/04/2012
27891
Austin, Samuel
Director
02/09/2023 - Present
4
Mr Robert Richardson
Director
10/04/2012 - 10/04/2012
-
Mr Robert Richardson
Director
02/04/2012 - Present
-
Mr John Kevin Crossland
Director
10/04/2012 - 10/04/2012
-

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 MOT AND SERVICE CENTRE LIMITED

BENTLEY MOT AND SERVICE CENTRE LIMITED is an(a) Active company incorporated on 20/10/2011 with the registered office located at Units 9-10 Jupiter Business Park, Bentley Road, Doncaster DN5 9TJ. There are currently 4 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 MOT AND SERVICE CENTRE LIMITED?

toggle

BENTLEY MOT AND SERVICE CENTRE LIMITED is currently Active. It was registered on 20/10/2011 .

Where is BENTLEY MOT AND SERVICE CENTRE LIMITED located?

toggle

BENTLEY MOT AND SERVICE CENTRE LIMITED is registered at Units 9-10 Jupiter Business Park, Bentley Road, Doncaster DN5 9TJ.

What does BENTLEY MOT AND SERVICE CENTRE LIMITED do?

toggle

BENTLEY MOT AND SERVICE CENTRE LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for BENTLEY MOT AND SERVICE CENTRE LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-20 with no updates.