UKBizDB.co.uk

BEARINGS & DRIVES (2004) LIMITED

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

This company is commonly known as Bearings & Drives (2004) Limited. The company was founded 19 years ago and was given the registration number 05235277. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 15 Station Road, St Ives, Cambridgeshire, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:BEARINGS & DRIVES (2004) LIMITED
Company Number:05235277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:15 Station Road, St Ives, Cambridgeshire, PE27 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, East Ridgeway, Cuffley, Potters Bar, United Kingdom, EN6 4AP

Secretary20 September 2004Active
2, East Ridgeway, Cuffley, Potters Bar, United Kingdom, EN6 4AP

Director20 September 2004Active
2, East Ridgeway, Cuffley, Potters Bar, EN6 4AP

Director20 September 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary20 September 2004Active
11 Beehive Road, Goffs Oak, EN7 5NL

Director20 September 2004Active
1, Copperwood Lodge, Enfield, London, EN2 8HD

Director20 September 2004Active
13 Balmoral Road, Enfield, EN3 6RG

Director20 September 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director20 September 2004Active

People with Significant Control

Mr Francesco Di Rubbo
Notified on:01 May 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:15 Station Road, Cambridgeshire, PE27 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Frances Di Rubbo
Notified on:01 May 2016
Status:Active
Date of birth:June 1973
Nationality:Irish
Address:15 Station Road, Cambridgeshire, PE27 5BH
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-02-26Gazette

Gazette filings brought up to date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Accounts

Change account reference date company previous shortened.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.