UKBizDB.co.uk

CITY BEARINGS & TRANSMISSION LIMITED

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

This company is commonly known as City Bearings & Transmission Limited. The company was founded 34 years ago and was given the registration number 02486015. The firm's registered office is in DERBY. You can find them at Unit 1 Napoleon Business Park, Weatherby Road Ascott Ind. Estate, Derby, Derbyshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CITY BEARINGS & TRANSMISSION LIMITED
Company Number:02486015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 1 Napoleon Business Park, Weatherby Road Ascott Ind. Estate, Derby, Derbyshire, DE24 8HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Napoleon Business Park, Weatherby Road Ascott Ind. Estate, Derby, DE24 8HL

Director01 March 2021Active
Unit 1, Napoleon Business Park, Weatherby Road Ascott Ind. Estate, Derby, DE24 8HL

Director01 March 2021Active
Unit 1 Napoleon Business Park, Wetherby Road, Ascott Industrial Estate, Derby, United Kingdom, DE24 8HL

Secretary-Active
Unit 1 Napoleon Business Park, Wetherby Road, Ascott Industrial Estate, Derby, United Kingdom, DE24 8HL

Director01 September 2007Active
Unit 1 Napoleon Business Park, Wetherby Road, Ascott Industrial Estate, Derby, United Kingdom, DE24 8HL

Director01 September 2007Active
Unit 1 Napoleon Business Park, Wetherby Road, Ascott Industrial Estate, Derby, United Kingdom, DE24 8HL

Director-Active

People with Significant Control

Abco Holdings (Nottingham) Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:Unit 4d, Blenheim Park Road, Nottingham, England, NG6 8YP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Vayro
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Napoleon Business Park, Wetherby Road, Derby, United Kingdom, DE24 8HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Mrs Patricia Ann Vayro
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Napoleon Business Park, Wetherby Road, Derby, United Kingdom, DE24 8HL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Accounts

Change account reference date company previous shortened.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.