Bentley Electrical Solutions Limited

DataGardener
dissolved

Bentley Electrical Solutions Limited

06036765Private Limited With Share Capital

2 Old Bath Road, Newbury, Berkshire, RG141QL
Incorporated

22/12/2006

Company Age

19 years

Directors

2

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Bentley Electrical Solutions Limited (06036765) is a private limited with share capital incorporated on 22/12/2006 (19 years old) and registered in berkshire, RG141QL. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 22/12/2006
RG141QL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:05-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-05-2023
Resolution
Category:Resolution
Date:18-05-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-06-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2017
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:24-03-2017
Gazette Notice Voluntary
Category:Gazette
Date:14-03-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:02-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-11-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2009
Legacy
Category:Annual Return
Date:15-01-2009
Legacy
Category:Officers
Date:15-01-2009
Legacy
Category:Mortgage
Date:21-11-2008
Legacy
Category:Annual Return
Date:17-01-2008
Legacy
Category:Officers
Date:11-01-2007
Legacy
Category:Officers
Date:11-01-2007
Legacy
Category:Officers
Date:11-01-2007
Legacy
Category:Officers
Date:11-01-2007
Incorporation Company
Category:Incorporation
Date:22-12-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2024
Filing Date30/08/2022
Latest Accounts30/04/2022

Trading Addresses

Brimar Austenwood Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL99DA
2 Old Bath Road, Newbury, RG141QLRegistered

Contact

2 Old Bath Road, Newbury, Berkshire, RG141QL