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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Napoleon Business Park, Weatherby Road Ascott Ind. Estate, Derby, DE24 8HL | Director | 01 March 2021 | Active |
Unit 1, Napoleon Business Park, Weatherby Road Ascott Ind. Estate, Derby, DE24 8HL | Director | 01 March 2021 | Active |
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 | Director | 01 September 2007 | Active |
Unit 1 Napoleon Business Park, Wetherby Road, Ascott Industrial Estate, Derby, United Kingdom, DE24 8HL | Director | 01 September 2007 | Active |
Unit 1 Napoleon Business Park, Wetherby Road, Ascott Industrial Estate, Derby, United Kingdom, DE24 8HL | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Officers | Change person director company with change date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.