Bentrade Limited ASCOT


Bentrade Limited is a private limited company situated at Lynwood Court Lynwood Village, Rise Road, Ascot SL5 0FG. Incorporated on 1979-07-17, this 44-year-old company is run by 3 directors and 1 secretary.
Director Jonathan C., appointed on 28 June 2019. Director Zara R., appointed on 04 July 2016. Director Graeme P., appointed on 25 September 2014.
Moving on to secretaries, we can mention: Jonathan C., appointed on 28 June 2019.
The company is officially classified as "retail sale via mail order houses or via internet" (SIC: 47910), "other accommodation" (SIC: 55900), "other amusement and recreation activities n.e.c." (SIC: 93290).
The latest confirmation statement was sent on 2023-10-01 and the date for the following filing is 2024-10-15. Additionally, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Bentrade Limited Address / Contact

Office Address Lynwood Court Lynwood Village
Office Address2 Rise Road
Town Ascot
Post code SL5 0FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01437707
Date of Incorporation Tue, 17th Jul 1979
Industry Retail sale via mail order houses or via Internet
Industry Other accommodation
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Jonathan C.

Position: Director

Appointed: 28 June 2019

Jonathan C.

Position: Secretary

Appointed: 28 June 2019

Zara R.

Position: Director

Appointed: 04 July 2016

Graeme P.

Position: Director

Appointed: 25 September 2014

Christopher T.

Position: Director

Appointed: 14 November 2020

Resigned: 10 November 2022

David E.

Position: Director

Appointed: 20 November 2018

Resigned: 28 June 2019

Brian B.

Position: Director

Appointed: 01 April 2018

Resigned: 13 November 2020

David E.

Position: Secretary

Appointed: 19 September 2016

Resigned: 28 June 2019

Christopher M.

Position: Director

Appointed: 23 October 2012

Resigned: 25 September 2014

Beata F.

Position: Director

Appointed: 02 April 2012

Resigned: 02 April 2012

Beata F.

Position: Secretary

Appointed: 02 April 2012

Resigned: 31 August 2016

David M.

Position: Director

Appointed: 26 January 2009

Resigned: 04 July 2016

David M.

Position: Secretary

Appointed: 26 January 2009

Resigned: 02 April 2012

Brian C.

Position: Director

Appointed: 01 January 2006

Resigned: 23 July 2011

Brian C.

Position: Secretary

Appointed: 01 January 2006

Resigned: 23 July 2011

Antony W.

Position: Director

Appointed: 22 September 2005

Resigned: 21 September 2011

Gerard B.

Position: Director

Appointed: 02 December 2003

Resigned: 31 March 2008

Susan B.

Position: Director

Appointed: 22 September 2000

Resigned: 23 October 2012

Richard I.

Position: Director

Appointed: 19 July 1996

Resigned: 21 September 2000

Alan P.

Position: Director

Appointed: 23 September 1993

Resigned: 11 September 1995

Denzil W.

Position: Director

Appointed: 17 May 1991

Resigned: 29 January 2005

Frank M.

Position: Director

Appointed: 17 May 1991

Resigned: 28 October 1992

Geoffrey C.

Position: Director

Appointed: 17 May 1991

Resigned: 02 December 2003

David P.

Position: Director

Appointed: 17 May 1991

Resigned: 31 December 2005

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Ben Motor & Allied Trades Benevolent Fund from Ascot, England. This PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ben Motor & Allied Trades Benevolent Fund

Lynwood Court Rise Road, Ascot, SL5 0FG, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 02163894
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Small-sized company accounts made up to 31st March 2023
filed on: 10th, January 2024
Free Download (13 pages)

Company search

Advertisements