This company is commonly known as Bearmach Limited. The company was founded 66 years ago and was given the registration number 00603417. The firm's registered office is in CAERPHILLY. You can find them at Unit 8 Pantglas Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | BEARMACH LIMITED |
---|---|---|
Company Number | : | 00603417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1958 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Pantglas Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Temple Square, Temple Street, Liverpool, L2 5RH | Secretary | 31 December 2009 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 31 July 2008 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 11 December 2014 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 13 March 2007 | Active |
72 Rosemary Hill Road, Streetly, Sutton Coldfield, B74 4HJ | Secretary | 13 March 2007 | Active |
High House, Old Warwick Road, Rowington, CV35 7AA | Secretary | 13 March 2007 | Active |
West Lodge Court Coleman, Pen-Y-Fai, Bridgend, CF31 4NG | Secretary | - | Active |
147 Heol Isaf, Radyr, Cardiff, CF4 8DX | Secretary | 01 April 1995 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 13 March 2007 | Active |
Unit 8, Pantglas Industrial Estate, Bedwas, Caerphilly, CF83 8GE | Director | 26 July 2016 | Active |
Unit 8, Pantglas Industrial Estate, Bedwas, Caerphilly, Wales, CF83 8GE | Director | 26 April 2011 | Active |
West Lodge Court Coleman, Pen-Y-Fai, Bridgend, CF31 4NG | Director | - | Active |
West Lodge, Court Colman, Bridgend, CF31 4NG | Director | 01 April 1995 | Active |
147 Heol Isaf, Radyr, Cardiff, CF4 8DX | Director | 01 April 1995 | Active |
Chandos 147 Heol Isaf, Radyr, Cardiff, CF4 8DX | Director | - | Active |
Unit 8, Pantglas Industrial Estate, Bedwas, Caerphilly, CF83 8GE | Director | 26 July 2016 | Active |
Bearmach House Unit 5, Pantglas Industrial Estate, Bedwas, CF83 8GE | Director | 21 May 2007 | Active |
Ensco 502 Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit 5, Pantglas Industrial Estate, Caerphilly, Wales, CF83 8GE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Insolvency | Liquidation in administration progress report. | Download |
2024-02-05 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2024-02-05 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2023-10-09 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-13 | Insolvency | Liquidation in administration extension of period. | Download |
2023-04-11 | Insolvency | Liquidation in administration progress report. | Download |
2023-03-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-03-25 | Insolvency | Liquidation miscellaneous. | Download |
2022-10-28 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-10-13 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-09-30 | Insolvency | Liquidation in administration proposals. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.