UKBizDB.co.uk

ACM BEARINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acm Bearings Limited. The company was founded 33 years ago and was given the registration number 02591700. The firm's registered office is in ROTHERHAM. You can find them at Unit 2, Derwent Way, Wath Upon Dearne, Rotherham, . This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.

Company Information

Name:ACM BEARINGS LIMITED
Company Number:02591700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1991
Industry Codes:
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles

Office Address & Contact

Registered Address:Unit 2, Derwent Way, Wath Upon Dearne, Rotherham, S63 6EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Derwent Way, Wath Upon Dearne, Rotherham, S63 6EX

Secretary01 March 2002Active
Unit 2, Derwent Way, Wath Upon Dearne, Rotherham, S63 6EX

Director19 May 2011Active
Unit 2, Derwent Way, Wath Upon Dearne, Rotherham, S63 6EX

Director01 December 2023Active
69, Avenue Benoit Fourneyron, 42160, Andrezieux-Boutheon, France,

Director01 December 2023Active
Unit 2, Derwent Way, Wath Upon Dearne, Rotherham, S63 6EX

Director30 November 2018Active
Unit 2, Derwent Way, Wath Upon Dearne, Rotherham, S63 6EX

Director15 June 2018Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary14 March 1991Active
Eastoft Hall, Luddington Road, Eastoft, Scunthorpe, DN17 4PP

Secretary25 April 1991Active
Whitegate Lodge Barrow Road, Burton On The Wolds, Loughborough, LE12 5TB

Secretary21 July 2000Active
Unit 2, Derwent Way, Wath Upon Dearne, Rotherham, S63 6EX

Director01 April 2010Active
Unit 2, Derwent Way, Wath Upon Dearne, Rotherham, S63 6EX

Director01 November 2012Active
Eastoft Hall, Luddington Road, Eastoft, Scunthorpe, DN17 4PP

Director25 April 1991Active
Unit 2, Derwent Way, Wath Upon Dearne, Rotherham, S63 6EX

Director01 November 2012Active
Walnut Cottage, 160a Burton Road, Melton Mowbray, LE13 1DN

Director27 April 2000Active
Unit 2, Derwent Way, Wath Upon Dearne, Rotherham, S63 6EX

Director02 September 2002Active
2 Fretwell Close, Maltby, Rotherham, S66 8QH

Director25 April 1991Active
Unit 2, Derwent Way, Wath Upon Dearne, Rotherham, S63 6EX

Director01 April 2010Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director14 March 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Accounts

Change account reference date company previous shortened.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-11Accounts

Change account reference date company current extended.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-12Accounts

Change account reference date company previous shortened.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.