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.
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 | : |
|
Registered Address | : | 15 Station Road, St Ives, Cambridgeshire, PE27 5BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, East Ridgeway, Cuffley, Potters Bar, United Kingdom, EN6 4AP | Secretary | 20 September 2004 | Active |
2, East Ridgeway, Cuffley, Potters Bar, United Kingdom, EN6 4AP | Director | 20 September 2004 | Active |
2, East Ridgeway, Cuffley, Potters Bar, EN6 4AP | Director | 20 September 2004 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 20 September 2004 | Active |
11 Beehive Road, Goffs Oak, EN7 5NL | Director | 20 September 2004 | Active |
1, Copperwood Lodge, Enfield, London, EN2 8HD | Director | 20 September 2004 | Active |
13 Balmoral Road, Enfield, EN3 6RG | Director | 20 September 2004 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Director | 20 September 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-26 | Gazette | Gazette filings brought up to date. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Gazette | Gazette notice compulsory. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.