UKBizDB.co.uk

CUMBRIA BEARINGS & TRANSMISSIONS LIMITED

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

This company is commonly known as Cumbria Bearings & Transmissions Limited. The company was founded 35 years ago and was given the registration number SC117360. The firm's registered office is in EDINBURGH. You can find them at Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CUMBRIA BEARINGS & TRANSMISSIONS LIMITED
Company Number:SC117360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 April 1989
End of financial year:31 December 2017
Jurisdiction:Scotland
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Ann's House, 1 Old Market Place, Knutsford, United Kingdom, WA16 6PD

Director16 May 2018Active
St Ann's House, 1 Old Market Place, Knotsford, England, WA16 6PD

Secretary16 May 2018Active
28 Wentworth Drive, Carlisle, CA3 0PW

Secretary11 June 1991Active
152 Bath Street, Glasgow, G2 4TB

Nominee Secretary18 April 1989Active
12 Ellangowan Road, Shawlands, Glasgow, G41 3SX

Secretary06 July 1990Active
Parsley Woods Tattenhall Road, Newton By Tattenhall, Chester, CH3 9BD

Secretary10 November 2008Active
St Ann's House, 1 Old Market Place, Knotsford, England, WA16 6PD

Director16 May 2018Active
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU

Nominee Director18 April 1989Active
28 Wentworth Drive, Carlisle, CA3 0PW

Director31 March 1992Active
28 Wentworth Drive, Carlisle, CA3 0PW

Director-Active
152 Bath Street, Glasgow, G2 4TB

Nominee Director18 April 1989Active
Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA

Director03 February 2017Active
St Ann's House, 1 Old Market Place, Knutsford, United Kingdom, WA16 6PD

Director18 July 2017Active
The Old Vicarage, Shepherds Lane, Red Lake, Telford, United Kingdom, TF1 5EH

Director10 November 2008Active
Parsley Woods Tattenhall Road, Newton By Tattenhall, Chester, CH3 9BD

Director10 November 2008Active
22 Blakebrook, Kidderminster, DY11 6AP

Director10 November 2008Active
St Ann's House, 1 Old Market Place, Knutsford, England, WA16 6PD

Director16 May 2018Active

People with Significant Control

Rubix Group International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Ann's House, 1 Old Market Place, Knutsford, England, WA16 6PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-09-24Gazette

Gazette dissolved liquidation.

Download
2022-06-24Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-01-28Address

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

Download
2022-01-13Officers

Termination secretary company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-05-07Address

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

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-12-27Address

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

Download
2018-12-27Resolution

Resolution.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person secretary company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Termination secretary company with name termination date.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.