This company is commonly known as D.r.p. Bearings & Transmission Limited. The company was founded 40 years ago and was given the registration number 01758584. The firm's registered office is in GRIMSBY. You can find them at Unit 1 Adam Smith Street, West Marsh Industrial Estate, Grimsby, N E Lincolnshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | D.R.P. BEARINGS & TRANSMISSION LIMITED |
---|---|---|
Company Number | : | 01758584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Adam Smith Street, West Marsh Industrial Estate, Grimsby, N E Lincolnshire, DN31 1SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Adam Smith Street, West Marsh Industrial Estate, Grimsby, DN31 1SJ | Secretary | 13 September 1991 | Active |
Unit 1 Adam Smith Street, West Marsh Industrial Estate, Grimsby, DN31 1SJ | Director | 01 September 1997 | Active |
Unit 1 Adam Smith Street, West Marsh Industrial Estate, Grimsby, DN31 1SJ | Director | - | Active |
Unit 1 Adam Smith Street, West Marsh Industrial Estate, Grimsby, DN31 1SJ | Director | 28 June 2023 | Active |
53 Pearson Road, Cleethorpes, DN35 0DR | Secretary | - | Active |
13 Compton Drive, Grimsby, DN34 4PB | Director | 06 April 1993 | Active |
Unit 1 Adam Smith Street, West Marsh Industrial Estate, Grimsby, DN31 1SJ | Director | - | Active |
Unit 1 Adam Smith Street, West Marsh Industrial Estate, Grimsby, DN31 1SJ | Director | 06 April 1993 | Active |
17 Scartho Road, Grimsby, DN33 2AB | Director | 06 April 1993 | Active |
17 Scartho Road, Grimsby, DN33 2AB | Director | - | Active |
Mr Chris Tofton | ||
Notified on | : | 24 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Address | : | Unit 1 Adam Smith Street, Grimsby, DN31 1SJ |
Nature of control | : |
|
Ct Holdings (Grimsby) Ltd | ||
Notified on | : | 24 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 107, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER |
Nature of control | : |
|
Mr Richard Mcgregor Elder | ||
Notified on | : | 24 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Adam Smith Street, West Marsh Industrial Estate, Grimsby, England, DN31 1SJ |
Nature of control | : |
|
Mrs Victoria Jane Elder | ||
Notified on | : | 24 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Adam Smith Street, West Marsh Industrial Estate, Grimsby, England, DN31 1SJ |
Nature of control | : |
|
Mr Peter James Day | ||
Notified on | : | 24 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Adam Smith Street, West Marsh Industrial Estate, Grimsby, England, DN31 1SJ |
Nature of control | : |
|
Mrs Lesley Anne Day | ||
Notified on | : | 24 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Adam Smith Street, West Marsh Industrial Estate, Grimsby, England, DN31 1SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-19 | Capital | Capital allotment shares. | Download |
2020-06-19 | Change of constitution | Statement of companys objects. | Download |
2020-06-19 | Resolution | Resolution. | Download |
2020-06-18 | Capital | Capital variation of rights attached to shares. | Download |
2020-06-18 | Incorporation | Memorandum articles. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.