UKBizDB.co.uk

GLOUCESTER BEARINGS AND TRANSMISSIONS LIMITED

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

This company is commonly known as Gloucester Bearings And Transmissions Limited. The company was founded 30 years ago and was given the registration number 02853160. The firm's registered office is in CINDERFORD. You can find them at 23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, . This company's SIC code is 25620 - Machining.

Company Information

Name:GLOUCESTER BEARINGS AND TRANSMISSIONS LIMITED
Company Number:02853160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England, GL14 2PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapel Cottage, Adsett, Westbury On Severn, GL14 1PH

Secretary13 February 2009Active
Chapel Cottage, Adsett, Westbury On Severn, GL14 1PH

Director14 September 1993Active
23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England, GL14 2PQ

Director30 April 2018Active
Tawny Point, Starve Beech, Drybrook, GL17 9BJ

Secretary14 September 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 September 1993Active
Tawny Point, Starve Beech, Drybrook, GL17 9BJ

Director14 September 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 September 1993Active

People with Significant Control

Mr Andrew John Boyce
Notified on:01 July 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:23-25, Foxes Bridge Road, Cinderford, England, GL14 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-19Address

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

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Mortgage

Mortgage satisfy charge full.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Address

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

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.