UKBizDB.co.uk

BEARINGS BELTS AND SPROCKETS (HEREFORD) LIMITED

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

This company is commonly known as Bearings Belts And Sprockets (hereford) Limited. The company was founded 34 years ago and was given the registration number 02414053. The firm's registered office is in HEREFORD. You can find them at Unit 5 2 Harrow Road, Plough Lane, Hereford, Herefordshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:BEARINGS BELTS AND SPROCKETS (HEREFORD) LIMITED
Company Number:02414053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 5 2 Harrow Road, Plough Lane, Hereford, Herefordshire, United Kingdom, HR4 0EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Whitecross Road, Hereford, United Kingdom, HR4 0DG

Director-Active
Unit 5, 2 Harrow Road, Plough Lane, Hereford, United Kingdom, HR4 0EH

Director25 May 2018Active
45 Ebnal Close, Leominster, HR6 8SL

Secretary08 August 1994Active
Woodville, Ocle Pychard, HR1 3QL

Secretary04 November 2002Active
Greenways Mill Lane, Credenhill, Hereford, HR4 7EH

Secretary-Active
55 Coniston Walk, Parkside, Hereford, HR4 9PP

Secretary08 March 2006Active
Woodville, Ocle Pychard, HR1 3QL

Director08 August 1994Active
Greenways Mill Lane, Credenhill, Hereford, HR4 7EH

Director-Active
Dalarna Church Walk, Bodenham, Hereford, HR1 3JU

Director-Active
Daimore, Burghill, Hereford, HR4 7RN

Director-Active
8 Dormington Drive, Tupsley, Hereford, HR1 1SA

Director-Active

People with Significant Control

Miss Adelia Nicole Emily Irenee Mcnabb-Davies
Notified on:09 August 2021
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, 2 Harrow Road, Hereford, United Kingdom, HR4 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carleton Julian Edward Davies
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:24, Whitecross Road, Hereford, United Kingdom, HR4 0DG
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Termination secretary company with name termination date.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Address

Change registered office address company with date old address new address.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-01-03Address

Change registered office address company with date old address new address.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Address

Change registered office address company with date old address new address.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.