Bentley Designs Limited LANCASHIRE


Bentley Designs started in year 1998 as Private Limited Company with registration number 03521305. The Bentley Designs company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Lancashire at 55 Kenyon Road. Postal code: WN1 2DU.

There is a single director in the company at the moment - William B., appointed on 16 June 1998. In addition, a secretary was appointed - Martin E., appointed on 16 June 2000. As of 29 April 2024, there were 2 ex secretaries - Maureen N., Martin E. and others listed below. There were no ex directors.

Bentley Designs Limited Address / Contact

Office Address 55 Kenyon Road
Office Address2 Wigan
Town Lancashire
Post code WN1 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03521305
Date of Incorporation Wed, 4th Mar 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Martin E.

Position: Secretary

Appointed: 16 June 2000

William B.

Position: Director

Appointed: 16 June 1998

Maureen N.

Position: Secretary

Appointed: 26 January 1999

Resigned: 16 June 2000

Energize Secretary Limited

Position: Corporate Secretary

Appointed: 30 September 1998

Resigned: 01 October 1998

Martin E.

Position: Secretary

Appointed: 16 June 1998

Resigned: 26 January 1999

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1998

Resigned: 16 June 1998

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 04 March 1998

Resigned: 16 June 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is William B. The abovementioned PSC and has 75,01-100% shares.

William B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth177 558204 589209 090250 546318 588215 534      
Balance Sheet
Cash Bank On Hand     62 70697 50420 86112 480127 46990 668140 702
Current Assets256 247285 288256 840312 732365 136379 597335 388242 118224 027396 369346 158352 367
Debtors208 139227 966229 983271 778271 095316 891237 884221 257211 547268 900255 490211 665
Net Assets Liabilities     215 534231 983181 813146 959157 991173 648228 552
Other Debtors     21 44712 3908 4878 45619 2361 3563 310
Property Plant Equipment     104 00189 15587 82277 50268 45072 17872 406
Cash Bank In Hand48 10857 32226 85740 95494 04162 706      
Net Assets Liabilities Including Pension Asset Liability177 558204 589209 090250 546318 588215 534      
Tangible Fixed Assets337 362331 299328 178329 005219 053104 001      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve177 458204 489208 990250 446318 488215 434      
Shareholder Funds177 558204 589209 090250 546318 588215 534      
Other
Accumulated Depreciation Impairment Property Plant Equipment     139 973155 068170 307182 602191 654191 407200 619
Additions Other Than Through Business Combinations Property Plant Equipment      1 85213 9062 457 11 3229 440
Average Number Employees During Period     17171717171714
Bank Borrowings     91 34958 33741 54124 650108 12692 90072 118
Bank Overdrafts      16 62816 77216 77221 85045 854 
Creditors     175 098134 223106 58699 920198 702151 788124 103
Finance Lease Liabilities Present Value Total     4 4051 6123 470    
Increase From Depreciation Charge For Year Property Plant Equipment      16 69815 23912 7779 0527 5949 212
Net Current Assets Liabilities86 70199 40894 141124 678213 407204 499201 165135 532124 107197 667194 370228 264
Other Creditors     63 87120 66812 08222 90442 83831 2586 055
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 603 482 7 841 
Other Disposals Property Plant Equipment      1 603 482 7 841 
Property Plant Equipment Gross Cost     243 974244 223258 129260 104260 104263 585273 025
Taxation Social Security Payable     90 79388 24265 93653 714121 34666 20392 276
Total Assets Less Current Liabilities424 063430 707422 319453 683432 460308 500290 320223 354201 609266 117266 548300 670
Trade Creditors Trade Payables     16 0297 0738 3266 53012 6688 47325 772
Trade Debtors Trade Receivables     295 444225 494212 770203 091249 664254 134208 355
Creditors Due After One Year246 505226 118213 229203 137113 87292 966      
Creditors Due Within One Year169 546185 880162 699188 054151 729175 098      
Fixed Assets337 362331 299328 178329 005219 053104 001      
Number Shares Allotted 20202055      
Par Value Share 11111      
Secured Debts166 229152 033137 450122 501107 12791 349      
Share Capital Allotted Called Up Paid2020208055      
Tangible Fixed Assets Additions 16 82919 11724 01839 35112 601      
Tangible Fixed Assets Cost Or Valuation434 833445 703464 820488 328373 668243 974      
Tangible Fixed Assets Depreciation97 471114 404136 642159 323154 615139 973      
Tangible Fixed Assets Depreciation Charged In Period 22 89222 23823 19124 17223 188      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 959 51028 88037 830      
Tangible Fixed Assets Disposals 5 959 510154 011142 295      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 26th, May 2023
Free Download (7 pages)

Company search

Advertisements