Bentley Mechanical Services Limited CAMBRIDGE


Founded in 2004, Bentley Mechanical Services, classified under reg no. 05201510 is an active company. Currently registered at Unit 11 Meridian Buckingway Business Park CB24 4AE, Cambridge the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Lisa W. and Sam D.. In addition one secretary - Lisa W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stuart B. who worked with the the company until 31 December 2019.

Bentley Mechanical Services Limited Address / Contact

Office Address Unit 11 Meridian Buckingway Business Park
Office Address2 Anderson Road Swavesey
Town Cambridge
Post code CB24 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05201510
Date of Incorporation Tue, 10th Aug 2004
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Lisa W.

Position: Secretary

Appointed: 31 December 2019

Lisa W.

Position: Director

Appointed: 31 December 2019

Sam D.

Position: Director

Appointed: 01 April 2014

Donna B.

Position: Director

Appointed: 04 April 2017

Resigned: 31 December 2019

Karen B.

Position: Director

Appointed: 04 April 2017

Resigned: 31 December 2019

Stuart B.

Position: Director

Appointed: 10 August 2004

Resigned: 31 December 2019

Ian B.

Position: Director

Appointed: 10 August 2004

Resigned: 31 December 2019

Stuart B.

Position: Secretary

Appointed: 10 August 2004

Resigned: 31 December 2019

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Demeza Holdings Limited from Cambridge, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stuart B. This PSC owns 25-50% shares. The third one is Ian B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Demeza Holdings Limited

Unit 11 Meridian Buckingway Business Park, Anderson Road Swavesey, Cambridge, Cambridgeshire, CB24 4AE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 12283566
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stuart B.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% shares

Ian B.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth232 871185 807      
Balance Sheet
Cash Bank On Hand  59 48496 48848 98646 95584 266132 293
Current Assets345 170374 943456 165357 479280 349423 190492 511623 860
Debtors149 686267 827394 181258 491228 863373 735405 745489 067
Net Assets Liabilities  323 132254 453189 236218 778318 677444 619
Other Debtors   38 37736 72735 61937 13036 793
Property Plant Equipment  32 54829 43522 07716 5588 34810 917
Total Inventories  2 5002 5002 5002 5002 500 
Cash Bank In Hand193 684105 116      
Stocks Inventory1 8002 000      
Tangible Fixed Assets25 36429 160      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve232 869185 805      
Shareholder Funds232 871185 807      
Other
Accumulated Depreciation Impairment Property Plant Equipment  32 25636 71444 07249 59134 82937 098
Additions Other Than Through Business Combinations Property Plant Equipment       5 938
Amounts Owed By Related Parties    96 208120 366188 778263 676
Average Number Employees During Period   1211989
Bank Borrowings Overdrafts     45 00032 50022 500
Corporation Tax Payable  41 17321 087    
Creditors  160 048127 457109 43745 00032 50022 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases   46 62032 62018 6204 62063 000
Increase From Depreciation Charge For Year Property Plant Equipment   8 1157 3585 5192 7813 330
Net Current Assets Liabilities212 580161 720296 117230 022170 912250 366344 916458 931
Other Creditors  9 9047 3033 5003 5006 4843 989
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 657  17 5431 061
Other Disposals Property Plant Equipment   4 795  22 9721 100
Other Taxation Social Security Payable  15 26834 91025 52221 21442 64149 598
Property Plant Equipment Gross Cost  64 80466 14966 14966 14943 17748 015
Provisions For Liabilities Balance Sheet Subtotal  5 5335 0043 7533 1462 0872 729
Total Additions Including From Business Combinations Property Plant Equipment   6 140    
Total Assets Less Current Liabilities237 944190 880328 665259 457192 989266 924353 264469 848
Trade Creditors Trade Payables  93 70385 24480 415143 11088 470101 342
Trade Debtors Trade Receivables  392 223220 11495 928217 750179 837188 598
Creditors Due Within One Year132 590213 223      
Deferred Tax Liability5 0735 073      
Net Assets Liability Excluding Pension Asset Liability232 871185 807      
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 10 303      
Tangible Fixed Assets Cost Or Valuation57 03967 342      
Tangible Fixed Assets Depreciation31 67538 182      
Tangible Fixed Assets Depreciation Charged In Period 6 507      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, August 2023
Free Download (11 pages)

Company search

Advertisements