L.B. Bentley LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2019)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2019-12-31 Gross Profit £7,682,005 -38.48% Trade Debtors £5,160,985 -276.46% Employees £154 +10.38% Operating Profit £3,581,804 -12.66% Total assets £7,519,791 -158.53%
L.B.BENTLEY (2008) LIMITED
Company type Private Limited Company , Active Company Number 01059801 Record last updated Thursday, October 19, 2023 3:50:20 PM UTC Official Address Care Of:Severn Glocon Ltdolympus Park Quedgeley Gloucester Gloucestershire Ltd Gl24nf Severn Vale, Quedgeley Severn Vale There are 11 companies registered at this street
Postal Code GL24NF Sector Manufacture of taps and valves
Visits Document Type Publication date Download link Registry Oct 6, 2023 Appointment of a man as Director and Chief Finance Officer Registry Oct 6, 2023 Resignation of one Director (a man) Registry Jul 27, 2022 Resignation of one Director (a man) 1059... Registry Jul 27, 2022 Appointment of a man as Company Director and Director Registry Jan 25, 2022 Resignation of one Director (a man) Registry Oct 19, 2021 Appointment of a person as Shareholder (Above 75%) Registry Oct 19, 2021 Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Member Of a Firm With 50-75% Of Voting Rights, one Member Of a Firm With Significant Influence Or Control, one Member Of a Firm With Right To Appoint And Remove Directors, one Individual Or Entity With More Than 75% Of Voting Rights and one Shareholder (Above 75%) As a Member Of a Firm Registry Oct 19, 2021 Appointment of a man as Consultant and Director Registry May 11, 2021 Resignation of one Director (a man) Registry Mar 16, 2020 Appointment of a man as Director and General Manager Registry Dec 20, 2019 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Dec 20, 2019 Resignation of one Member Of a Firm With 50-75% Of Voting Rights, one Member Of a Firm With Significant Influence Or Control, one Member Of a Firm With Right To Appoint And Remove Directors and one Shareholder (Above 75%) As a Member Of a Firm Registry Dec 20, 2019 Resignation of one Director (a man) Registry Jul 20, 2016 Appointment of a man as Member Of a Firm With Significant Influence Or Control, Member Of a Firm With Right To Appoint And Remove Directors, Shareholder (Above 75%) As a Member Of a Firm and Member Of a Firm With 50-75% Of Voting Rights Financials Sep 29, 2014 Annual accounts Registry Jul 15, 2014 Registration of a charge / charge code Registry Jul 10, 2014 Annual return Registry Jul 7, 2014 Resignation of one Director Registry Jul 2, 2014 Resignation of one Mechanical Engineer and one Director (a man) Registry May 28, 2014 Registration of a charge / charge code Registry Jan 6, 2014 Annual return Financials Sep 19, 2013 Annual accounts Registry Jun 22, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry May 29, 2013 Registration of a charge / charge code Financials Feb 5, 2013 Annual accounts Registry Jan 22, 2013 Annual return Registry Jan 4, 2013 Particulars of a mortgage or charge Registry Jun 22, 2012 Appointment of a man as Director Registry Jun 18, 2012 Change of accounting reference date Registry Jun 18, 2012 Change of registered office address Registry Jun 18, 2012 Appointment of a man as Secretary Registry Jun 18, 2012 Resignation of one Secretary Registry Jun 18, 2012 Resignation of one Director Registry Jun 18, 2012 Section 175 comp act 06 08 Registry Jun 18, 2012 Section 175 comp act 06 08 1059... Registry May 31, 2012 Two appointments: 2 men Financials Feb 1, 2012 Annual accounts Registry Jan 25, 2012 Annual return Registry Feb 7, 2011 Resignation of one Director Registry Feb 7, 2011 Resignation of one Director 1059... Financials Nov 3, 2010 Annual accounts Registry Mar 27, 2010 Resignation of one Filter Engineer and one Director (a man) Financials Jan 30, 2010 Annual accounts Registry Jan 12, 2010 Change of particulars for director Registry Jan 12, 2010 Change of particulars for director 1059... Registry Jan 12, 2010 Change of particulars for director Registry Jan 12, 2010 Change of particulars for director 1059... Registry Aug 29, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 18, 2009 Resignation of a director Registry Mar 13, 2009 Resignation of one Managing Director and one Director (a man) Financials Feb 26, 2009 Annual accounts Registry Jan 22, 2009 Notice of change of directors or secretaries or in their particulars Registry Jan 22, 2009 Notice of change of directors or secretaries or in their particulars 1059... Registry Jul 17, 2008 Change in situation or address of registered office Registry Apr 12, 2008 Company name change Registry Apr 9, 2008 Company name change 1059... Registry Apr 5, 2008 Change of name certificate Registry Apr 3, 2008 Change of name certificate 1059... Registry Feb 8, 2008 Change of accounting reference date Registry Jan 3, 2008 Annual return Registry Nov 22, 2007 Auditor's letter of resignation Registry Nov 22, 2007 Auditor's letter of resignation 1059... Registry Oct 26, 2007 Particulars of a mortgage or charge Financials Aug 15, 2007 Annual accounts Registry Jul 17, 2007 Appointment of a director Registry Jun 11, 2007 Appointment of a man as Managing Director and Director Registry Feb 10, 2007 Annual return Financials Aug 23, 2006 Annual accounts Registry May 16, 2006 Section 175 comp act 06 08 Registry May 16, 2006 Section 175 comp act 06 08 1059... Registry Jan 13, 2006 Annual return Financials Jun 20, 2005 Annual accounts Registry Jan 6, 2005 Annual return Financials Jun 21, 2004 Annual accounts Registry Jan 30, 2004 Annual return Financials Jul 21, 2003 Annual accounts Registry Feb 5, 2003 Annual return Financials Jul 9, 2002 Annual accounts Registry Feb 12, 2002 Appointment of a secretary Registry Feb 12, 2002 Director's particulars changed Registry Feb 12, 2002 Director's particulars changed 1059... Registry Dec 31, 2001 Appointment of a woman as Secretary Financials Mar 27, 2001 Annual accounts Registry Jan 8, 2001 Annual return Financials Apr 5, 2000 Annual accounts Registry Jan 27, 2000 Annual return Financials Apr 8, 1999 Annual accounts Registry Apr 6, 1999 Particulars of a mortgage or charge Registry Jan 28, 1999 Annual return Financials Jul 16, 1998 Annual accounts Registry Jan 25, 1998 Appointment of a director Registry Jan 25, 1998 Appointment of a director 1059... Registry Jan 1, 1998 Appointment of a man as Chartered Accountant and Director Financials Sep 3, 1997 Annual accounts Registry Jan 15, 1997 Annual return Financials Jul 9, 1996 Annual accounts Registry Feb 23, 1996 Auth. to purchase shares out of capital Registry Jan 30, 1996 Annual return Registry Nov 21, 1995 Director resigned, new director appointed Registry Oct 30, 1995 Resignation of one Filter Engineer and one Director (a man)