Company NameBentley UK Manufacturing Limited
DirectorRaad Rahmatullah
Company StatusActive
Company Number07243032
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRaad Rahmatullah
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(6 days after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Marys Farm Slaithwaite Road
Meltham
Holmfirth
West Yorkshire
HD9 5PT
Director NameMrs Helen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Raad Rahmatullah
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

5 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
27 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
6 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
7 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
17 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
6 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
10 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
3 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
19 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 July 2015Company name changed grosvenor weaving company LIMITED\certificate issued on 22/07/15
  • RES15 ‐ Change company name resolution on 2015-07-06
(2 pages)
22 July 2015Change of name notice (2 pages)
22 July 2015Company name changed grosvenor weaving company LIMITED\certificate issued on 22/07/15
  • RES15 ‐ Change company name resolution on 2015-07-06
(2 pages)
22 July 2015Change of name notice (2 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
3 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
2 April 2014Company name changed phantom weaving company LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Company name changed phantom weaving company LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Company name changed phantom textiles LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Company name changed phantom textiles LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
8 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
24 April 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
24 April 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
7 December 2010Previous accounting period shortened from 31 May 2011 to 31 October 2010 (2 pages)
7 December 2010Previous accounting period shortened from 31 May 2011 to 31 October 2010 (2 pages)
25 May 2010Termination of appointment of Helen Hilton as a director (2 pages)
25 May 2010Appointment of Raad Rahmatullah as a director (3 pages)
25 May 2010Appointment of Raad Rahmatullah as a director (3 pages)
25 May 2010Termination of appointment of Helen Hilton as a director (2 pages)
4 May 2010Incorporation (41 pages)
4 May 2010Incorporation (41 pages)