Company Information for BENTLEY'S THE COLLECTION LIMITED
40 KIMBOLTON ROAD, BEDFORD, BEDFORDSHIRE, MK40 2NR,
|
Company Registration Number
07925327
Private Limited Company
Active |
Company Name | |
---|---|
BENTLEY'S THE COLLECTION LIMITED | |
Legal Registered Office | |
40 KIMBOLTON ROAD BEDFORD BEDFORDSHIRE MK40 2NR Other companies in MK40 | |
Company Number | 07925327 | |
---|---|---|
Company ID Number | 07925327 | |
Date formed | 2012-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB130475145 |
Last Datalog update: | 2024-02-06 23:19:33 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN HILL |
||
CAROLINE THERESE ARMSTRONG-JONES |
||
PEREGRINE THOMAS OWEN LLEWELYN ARMSTRONG-JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH ELLWOOD |
Company Secretary | ||
KEITH ELLWOOD |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Peregrine Thomas Owen Llewelyn Armstrong-Jones as a person with significant control on 2023-05-30 | ||
CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mr Peregrine Armstrong-Jones as a person with significant control on 2022-01-25 | ||
Change of details for Mr Peregrine Armstrong-Jones as a person with significant control on 2022-01-25 | ||
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES | |
PSC04 | Change of details for Mr Peregrine Armstrong-Jones as a person with significant control on 2022-01-25 | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEREGRINE ARMSTRONG-JONES | |
PSC07 | CESSATION OF JENIFER MONRO SKELSEY (DECEASED) AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | SAIL ADDRESS CHANGED FROM: 9 SQUARE RIGGER ROW LONDON SW11 3TZ ENGLAND | |
AD03 | Registers moved to registered inspection location of 9 Square Rigger Row London SW11 3TZ | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 705000.000295 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 705000.000295 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 705000.000295 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PEREGRINE THOMAS OWEN LLEWELYN ARMSTRONG-JONES / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE THERESE ARMSTRONG-JONES / 01/04/2013 | |
AP03 | Appointment of Mr Michael John Hill as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KEITH ELLWOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/13 FROM 134 Longcroft Lane Welwyn Garden City Hertfordshire AL8 6EN United Kingdom | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/13 TO 28/02/13 | |
SH01 | 09/03/12 STATEMENT OF CAPITAL GBP 1000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ELLWOOD | |
AP03 | Appointment of Mr Keith Ellwood as company secretary | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
Creditors Due Within One Year | 2012-01-26 | £ 92,708 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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'S THE COLLECTION LIMITED
Called Up Share Capital | 2012-01-26 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-26 | £ 8,988 |
Current Assets | 2012-01-26 | £ 50,491 |
Debtors | 2012-01-26 | £ 15,415 |
Fixed Assets | 2012-01-26 | £ 620,898 |
Shareholder Funds | 2012-01-26 | £ 578,681 |
Stocks Inventory | 2012-01-26 | £ 26,088 |
Tangible Fixed Assets | 2012-01-26 | £ 619,404 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as BENTLEY'S THE COLLECTION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
92081000 | Musical boxes | |||
44190090 | Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |