BENTLEYS INDUSTRIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BENTLEYS INDUSTRIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00148252

Incorporation date

18/08/1917

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Regents Court, Princess Street, Hull, East Yorkshire HU2 8BACopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1917)
dot icon19/09/2017
Application to strike the company off the register
dot icon08/02/2016
Restoration by order of the court
dot icon11/11/2008
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2008
First Gazette notice for voluntary strike-off
dot icon15/01/2008
Voluntary strike-off action has been suspended
dot icon02/10/2007
Voluntary strike-off action has been suspended
dot icon18/09/2007
First Gazette notice for voluntary strike-off
dot icon06/08/2007
Application for striking-off
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
New director appointed
dot icon13/06/2007
Director resigned
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/09/2006
Return made up to 09/08/06; full list of members
dot icon02/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon22/09/2005
Return made up to 09/08/05; full list of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: 3-5 harrow street hull north humberside HU3 4LE
dot icon16/08/2005
Director resigned
dot icon26/07/2005
Director resigned
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
Secretary resigned;director resigned
dot icon19/08/2004
Return made up to 09/08/04; full list of members
dot icon06/08/2004
Accounts for a medium company made up to 2004-03-31
dot icon24/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon18/08/2003
Return made up to 09/08/03; full list of members
dot icon18/08/2003
Director's particulars changed
dot icon04/11/2002
Accounts for a medium company made up to 2002-03-31
dot icon14/08/2002
Return made up to 09/08/02; full list of members
dot icon14/08/2002
Director's particulars changed
dot icon13/11/2001
New director appointed
dot icon17/08/2001
Return made up to 09/08/01; full list of members
dot icon23/07/2001
Full accounts made up to 2001-03-31
dot icon06/06/2001
New director appointed
dot icon17/11/2000
Accounts for a medium company made up to 2000-03-31
dot icon04/09/2000
Return made up to 09/08/00; full list of members
dot icon04/09/2000
Secretary's particulars changed;director's particulars changed
dot icon22/06/2000
Director resigned
dot icon18/10/1999
£ ic 8000/5224 29/09/99 £ sr 2776@1=2776
dot icon30/09/1999
Accounts for a medium company made up to 1999-03-31
dot icon18/08/1999
Return made up to 09/08/99; full list of members
dot icon18/08/1999
Director's particulars changed
dot icon16/11/1998
Accounts for a medium company made up to 1998-03-31
dot icon04/09/1998
Return made up to 09/08/98; no change of members
dot icon22/12/1997
Auditor's resignation
dot icon05/09/1997
Miscellaneous
dot icon05/09/1997
Return made up to 09/08/97; no change of members
dot icon03/09/1997
Full group accounts made up to 1997-03-30
dot icon12/08/1997
New secretary appointed
dot icon12/08/1997
Secretary resigned
dot icon29/11/1996
Full group accounts made up to 1996-03-31
dot icon24/09/1996
Return made up to 09/08/96; full list of members
dot icon24/09/1996
Director's particulars changed
dot icon09/04/1996
Secretary resigned;director resigned
dot icon17/01/1996
Full group accounts made up to 1995-04-02
dot icon07/09/1995
Return made up to 09/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/12/1994
Declaration of satisfaction of mortgage/charge
dot icon09/09/1994
Full group accounts made up to 1994-03-27
dot icon28/07/1994
Director's particulars changed
dot icon13/06/1994
Registered office changed on 13/06/94 from: 116 plane street hull HU3 6DB
dot icon14/01/1994
Full group accounts made up to 1993-03-28
dot icon25/11/1993
Particulars of mortgage/charge
dot icon20/11/1993
Declaration of satisfaction of mortgage/charge
dot icon20/11/1993
Declaration of satisfaction of mortgage/charge
dot icon20/11/1993
Declaration of satisfaction of mortgage/charge
dot icon20/11/1993
Declaration of satisfaction of mortgage/charge
dot icon20/11/1993
Declaration of satisfaction of mortgage/charge
dot icon20/11/1993
Declaration of satisfaction of mortgage/charge
dot icon20/11/1993
Declaration of satisfaction of mortgage/charge
dot icon11/11/1993
Particulars of mortgage/charge
dot icon11/11/1993
Particulars of mortgage/charge
dot icon11/11/1993
Particulars of mortgage/charge
dot icon11/11/1993
Particulars of mortgage/charge
dot icon11/11/1993
Particulars of mortgage/charge
dot icon02/07/1993
Declaration of satisfaction of mortgage/charge
dot icon08/02/1993
Full group accounts made up to 1992-03-29
dot icon15/10/1992
Director's particulars changed
dot icon31/10/1991
Full group accounts made up to 1991-03-31
dot icon15/08/1991
Particulars of mortgage/charge
dot icon12/07/1991
Declaration of satisfaction of mortgage/charge
dot icon12/07/1991
Particulars of mortgage/charge
dot icon20/06/1991
Secretary resigned;new secretary appointed
dot icon31/10/1990
Full group accounts made up to 1990-04-01
dot icon31/10/1990
Return made up to 01/10/90; full list of members
dot icon16/01/1990
Declaration of satisfaction of mortgage/charge
dot icon04/10/1989
Full group accounts made up to 1989-04-02
dot icon04/10/1989
New director appointed
dot icon04/10/1989
Return made up to 09/08/89; full list of members
dot icon24/07/1989
Director resigned
dot icon20/01/1989
Particulars of mortgage/charge
dot icon04/01/1989
Full group accounts made up to 1988-04-03
dot icon03/01/1989
Particulars of mortgage/charge
dot icon25/11/1988
Return made up to 19/09/88; full list of members
dot icon22/11/1988
Director resigned;new director appointed
dot icon26/10/1987
Particulars of mortgage/charge
dot icon12/10/1987
Full group accounts made up to 1987-03-31
dot icon12/10/1987
Director resigned
dot icon12/10/1987
Secretary resigned;new secretary appointed
dot icon27/02/1987
Particulars of mortgage/charge
dot icon27/02/1987
Particulars of mortgage/charge
dot icon19/12/1986
Full accounts made up to 1986-03-31
dot icon19/12/1986
Return made up to 01/09/86; full list of members
dot icon18/08/1917
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconNext confirmation date
09/08/2016
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
dot iconNext due on
31/01/2009
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 BENTLEYS INDUSTRIAL SERVICES LIMITED

BENTLEYS INDUSTRIAL SERVICES LIMITED is an(a) Active company incorporated on 18/08/1917 with the registered office located at Regents Court, Princess Street, Hull, East Yorkshire HU2 8BA. 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 BENTLEYS INDUSTRIAL SERVICES LIMITED?

toggle

BENTLEYS INDUSTRIAL SERVICES LIMITED is currently Active. It was registered on 18/08/1917 .

Where is BENTLEYS INDUSTRIAL SERVICES LIMITED located?

toggle

BENTLEYS INDUSTRIAL SERVICES LIMITED is registered at Regents Court, Princess Street, Hull, East Yorkshire HU2 8BA.

What is the latest filing for BENTLEYS INDUSTRIAL SERVICES LIMITED?

toggle

The latest filing was on 19/09/2017: Application to strike the company off the register.