This company is commonly known as Airport Bearing Company Limited. The company was founded 42 years ago and was given the registration number 01581768. The firm's registered office is in NOTTINGHAM. You can find them at Unit 4d, Blenheim Park Road, Nottingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | AIRPORT BEARING COMPANY LIMITED |
---|---|---|
Company Number | : | 01581768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1981 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4d, Blenheim Park Road, Nottingham, NG6 8YP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4d, Blenheim Park Road, Nottingham, United Kingdom, NG6 8YP | Director | - | Active |
Unit 4d, Blenheim Park Road, Nottingham, United Kingdom, NG6 8YP | Director | 01 November 2019 | Active |
Unit 4d, Blenheim Park Road, Nottingham, United Kingdom, NG6 8YP | Director | 01 November 2019 | Active |
Unit 4d, Blenheim Park Road, Nottingham, United Kingdom, NG6 8YP | Director | - | Active |
Unit 4d, Blenheim Park Road, Nottingham, United Kingdom, NG6 8YP | Secretary | - | Active |
31 Thomas Flawn Road, Irthlingborough, Wellingborough, NN9 5PA | Director | - | Active |
31 Thomas Flawn Road, Irthlingborough, Wellingborough, NN9 5PA | Director | 07 June 1991 | Active |
Abco Holdings (Nottingham) Limited | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4d, Blenheim Park Road, Nottingham, United Kingdom, NG6 8YP |
Nature of control | : |
|
Mr Andrew Charles Gibson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4d, Blenheim Park Road, Nottingham, United Kingdom, NG6 8YP |
Nature of control | : |
|
Mr Barry Victor Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Thomas Flawn Road, Irthlingborough, Wellingborough, United Kingdom, NN9 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Officers | Change person director company with change date. | Download |
2022-07-07 | Officers | Change person director company with change date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-11 | Capital | Capital cancellation shares. | Download |
2019-07-11 | Resolution | Resolution. | Download |
2019-07-11 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.