BENTLEY TEXTILE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BENTLEY TEXTILE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04218135

Incorporation date

16/05/2001

Size

Dormant

Contacts

Registered address

Registered address

Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GHCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2001)
dot icon07/03/2026
Termination of appointment of Yvonne May Monaghan as a director on 2026-02-28
dot icon07/03/2026
Appointment of Mr Ryan Govender as a director on 2026-02-28
dot icon20/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon16/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon31/12/2019
Registered office address changed from 6-8 Jackson Way Great Westen Industrial Park Windmill Lane Southall Middlesex UB2 4SA to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 2019-12-31
dot icon23/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon04/01/2019
Appointment of Mr Timothy James Morris as a director on 2018-12-31
dot icon04/01/2019
Termination of appointment of Christopher Sander as a director on 2018-12-31
dot icon08/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon17/05/2016
Termination of appointment of Mark Bailey as a director on 2016-05-13
dot icon08/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon08/06/2015
Register(s) moved to registered office address 6-8 Jackson Way Great Westen Industrial Park Windmill Lane Southall Middlesex UB2 4SA
dot icon27/05/2015
Appointment of Timothy James Morris as a secretary on 2015-04-30
dot icon19/05/2015
Statement of company's objects
dot icon19/05/2015
Appointment of Mrs Yvonne May Monaghan as a director on 2015-04-30
dot icon19/05/2015
Appointment of Christopher Sander as a director on 2015-04-30
dot icon19/05/2015
Resolutions
dot icon19/05/2015
Termination of appointment of Michael John Percival Fawcett as a secretary on 2015-04-30
dot icon19/05/2015
Termination of appointment of Michael Hale as a director on 2015-04-30
dot icon19/05/2015
Termination of appointment of Roger Stephen Oliver as a director on 2015-04-30
dot icon19/05/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon16/03/2015
Accounts for a dormant company made up to 2014-10-25
dot icon24/09/2014
Accounts for a dormant company made up to 2013-10-26
dot icon19/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon26/02/2014
Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom
dot icon24/05/2013
Appointment of Michael John Percival Fawcett as a secretary
dot icon20/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon03/05/2013
Termination of appointment of Christopher Delacombe as a secretary
dot icon01/02/2013
Accounts for a dormant company made up to 2012-10-27
dot icon17/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon08/01/2012
Accounts for a dormant company made up to 2011-10-29
dot icon09/06/2011
Accounts for a dormant company made up to 2010-10-30
dot icon16/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon02/09/2010
Accounts for a dormant company made up to 2009-10-24
dot icon17/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon02/12/2009
Register(s) moved to registered inspection location
dot icon02/12/2009
Register inspection address has been changed
dot icon23/07/2009
Total exemption full accounts made up to 2008-10-25
dot icon18/05/2009
Return made up to 16/05/09; full list of members
dot icon15/08/2008
Full accounts made up to 2007-10-27
dot icon16/05/2008
Return made up to 16/05/08; full list of members
dot icon03/08/2007
New director appointed
dot icon04/07/2007
Full accounts made up to 2006-10-28
dot icon18/05/2007
Return made up to 16/05/07; full list of members
dot icon24/08/2006
Full accounts made up to 2005-10-29
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Return made up to 16/05/06; full list of members
dot icon23/09/2005
Return made up to 16/05/05; full list of members
dot icon06/09/2005
Full accounts made up to 2004-10-30
dot icon04/11/2004
Accounting reference date extended from 31/05/04 to 31/10/04
dot icon30/06/2004
Registered office changed on 30/06/04 from: bentley road bentley doncaster south yorkshire DN5 9TJ
dot icon28/06/2004
New secretary appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Secretary resigned;director resigned
dot icon28/06/2004
Director resigned
dot icon17/06/2004
New director appointed
dot icon28/05/2004
Return made up to 16/05/04; full list of members
dot icon11/11/2003
Accounts for a small company made up to 2003-05-31
dot icon19/05/2003
Return made up to 16/05/03; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2002-05-31
dot icon27/05/2002
Return made up to 16/05/02; full list of members
dot icon13/05/2002
Particulars of mortgage/charge
dot icon24/08/2001
Registered office changed on 24/08/01 from: 73-75 park road peterborough cambridgeshire PE1 2TN
dot icon18/06/2001
Particulars of mortgage/charge
dot icon18/06/2001
Particulars of mortgage/charge
dot icon18/06/2001
Particulars of mortgage/charge
dot icon14/06/2001
Particulars of mortgage/charge
dot icon08/06/2001
New director appointed
dot icon05/06/2001
Ad 31/05/01--------- £ si 999@1=999 £ ic 1/1000
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
Registered office changed on 24/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/05/2001
New secretary appointed;new director appointed
dot icon24/05/2001
New director appointed
dot icon16/05/2001
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
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fawcett, Michael John Percival
Secretary
18/04/2013 - 30/04/2015
-
London Law Services Limited
Nominee Director
16/05/2001 - 16/05/2001
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/05/2001 - 16/05/2001
16011
Carter, Trevor
Director
16/05/2001 - 28/05/2004
19
Sander, Christopher
Director
30/04/2015 - 31/12/2018
24

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 TEXTILE SERVICES LIMITED

BENTLEY TEXTILE SERVICES LIMITED is an(a) Active company incorporated on 16/05/2001 with the registered office located at Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GH. 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 TEXTILE SERVICES LIMITED?

toggle

BENTLEY TEXTILE SERVICES LIMITED is currently Active. It was registered on 16/05/2001 .

Where is BENTLEY TEXTILE SERVICES LIMITED located?

toggle

BENTLEY TEXTILE SERVICES LIMITED is registered at Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GH.

What does BENTLEY TEXTILE SERVICES LIMITED do?

toggle

BENTLEY TEXTILE SERVICES LIMITED operates in the Renting and leasing of recreational and sports goods (77.21 - SIC 2007) sector.

What is the latest filing for BENTLEY TEXTILE SERVICES LIMITED?

toggle

The latest filing was on 07/03/2026: Termination of appointment of Yvonne May Monaghan as a director on 2026-02-28.