Company Information for BENTLEY PROJECTS LIMITED
THE CHARMWOOD CENTRE SOUTHAMPTON ROAD, BARTLEY, SOUTHAMPTON, SO40 2NA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BENTLEY PROJECTS LIMITED | |
Legal Registered Office | |
THE CHARMWOOD CENTRE SOUTHAMPTON ROAD BARTLEY SOUTHAMPTON SO40 2NA Other companies in YO19 | |
Company Number | 05110518 | |
---|---|---|
Company ID Number | 05110518 | |
Date formed | 2004-04-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB837086507 |
Last Datalog update: | 2024-11-05 19:47:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BENTLEY PROJECTS INC | British Columbia | Active | Company formed on the 2017-12-18 |
Officer | Role | Date Appointed |
---|---|---|
MARK ANDREW THOMAS BENTLEY |
||
DAVID IAN GEORGE BENTLEY |
||
MARK ANDREW THOMAS BENTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENTLEY CONSTRUCTION HOLDINGS LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Active | |
BENTLEY SIP SYSTEMS LIMITED | Company Secretary | 2004-12-15 | CURRENT | 2004-12-02 | Active | |
OCEANS REACH (CORNWALL) LTD. | Director | 2015-07-14 | CURRENT | 2014-01-23 | Active | |
WESTAWAY DEVELOPMENTS (PORTREATH) LIMITED | Director | 2006-08-08 | CURRENT | 2006-07-14 | Active | |
BENTLEY CONSTRUCTION HOLDINGS LIMITED | Director | 2006-07-11 | CURRENT | 2006-07-11 | Active | |
BENTLEY SIP SYSTEMS LIMITED | Director | 2004-12-15 | CURRENT | 2004-12-02 | Active | |
OCEANS REACH (CORNWALL) LTD. | Director | 2015-07-14 | CURRENT | 2014-01-23 | Active | |
BRAMBLE MOOR LTD | Director | 2015-02-27 | CURRENT | 2015-02-27 | Dissolved 2017-02-14 | |
BENTLEY CONSTRUCTION HOLDINGS LIMITED | Director | 2006-07-11 | CURRENT | 2006-07-11 | Active | |
BENTLEY SIP SYSTEMS LIMITED | Director | 2004-12-15 | CURRENT | 2004-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051105180002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH01 | 06/11/18 STATEMENT OF CAPITAL GBP 4 | |
AA01 | Previous accounting period extended from 30/04/18 TO 31/10/18 | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/17 FROM 8 Forest Farm Business Park Fulford York YO19 4RH England | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/16 FROM Forest Farm Business Park Fulford York North Yorkshire YO19 4RE | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Ian George Bentley on 2009-10-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW THOMAS BENTLEY / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW THOMAS BENTLEY / 01/10/2009 | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK BENTLEY / 01/09/2008 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 13 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA | |
363s | RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 13-17 HURSLEY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 21/05/04 | |
ELRES | S80A AUTH TO ALLOT SEC 21/05/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 21/05/04--------- £ SI 1@1=1 £ IC 1/2 | |
RES04 | £ NC 1000/100000 18/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
123 | NC INC ALREADY ADJUSTED 18/05/04 | |
CERTNM | COMPANY NAME CHANGED QUICKCO LIMITED CERTIFICATE ISSUED ON 24/05/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENTLEY PROJECTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Payments to main contractor |
Hampshire County Council | |
|
Payments to main contractor |
Hampshire County Council | |
|
Payments to main contractor |
Hampshire County Council | |
|
Payments to main contractor |
Hampshire County Council | |
|
Payments to main contractor |
Hampshire County Council | |
|
Payments to main contractor |
Hampshire County Council | |
|
Payments to main contractor |
HAMPSHIRE COUNTY COUNCIL | |
|
Hard Landscape Improvements |
HAMPSHIRE COUNTY COUNCIL | |
|
Payments to main contractor |
HAMPSHIRE COUNTY COUNCIL | |
|
Payments to main contractor |
Hampshire County Council | |
|
Payments to main contractor |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |