UKBizDB.co.uk

BEARMACH LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 8 Pantglas Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary31 December 2009Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director31 July 2008Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director11 December 2014Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director13 March 2007Active
72 Rosemary Hill Road, Streetly, Sutton Coldfield, B74 4HJ

Secretary13 March 2007Active
High House, Old Warwick Road, Rowington, CV35 7AA

Secretary13 March 2007Active
West Lodge Court Coleman, Pen-Y-Fai, Bridgend, CF31 4NG

Secretary-Active
147 Heol Isaf, Radyr, Cardiff, CF4 8DX

Secretary01 April 1995Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary13 March 2007Active
Unit 8, Pantglas Industrial Estate, Bedwas, Caerphilly, CF83 8GE

Director26 July 2016Active
Unit 8, Pantglas Industrial Estate, Bedwas, Caerphilly, Wales, CF83 8GE

Director26 April 2011Active
West Lodge Court Coleman, Pen-Y-Fai, Bridgend, CF31 4NG

Director-Active
West Lodge, Court Colman, Bridgend, CF31 4NG

Director01 April 1995Active
147 Heol Isaf, Radyr, Cardiff, CF4 8DX

Director01 April 1995Active
Chandos 147 Heol Isaf, Radyr, Cardiff, CF4 8DX

Director-Active
Unit 8, Pantglas Industrial Estate, Bedwas, Caerphilly, CF83 8GE

Director26 July 2016Active
Bearmach House Unit 5, Pantglas Industrial Estate, Bedwas, CF83 8GE

Director21 May 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2024-04-10Insolvency

Liquidation in administration progress report.

Download
2024-02-05Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2024-02-05Insolvency

Liquidation in administration removal of administrator from office.

Download
2023-10-09Insolvency

Liquidation in administration progress report.

Download
2023-09-13Insolvency

Liquidation in administration extension of period.

Download
2023-04-11Insolvency

Liquidation in administration progress report.

Download
2023-03-25Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-25Insolvency

Liquidation miscellaneous.

Download
2022-10-28Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-10-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-09-30Insolvency

Liquidation in administration proposals.

Download
2022-09-09Address

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

Download
2022-09-09Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.