This company is commonly known as R.t. Bearings Limited. The company was founded 42 years ago and was given the registration number 01591145. The firm's registered office is in BRIERLEY HILL. You can find them at Unit 19 Bevan Industrial Estate, Bevan Road, Brierley Hill, West Midlands. This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.
Name | : | R.T. BEARINGS LIMITED |
---|---|---|
Company Number | : | 01591145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 19 Bevan Industrial Estate, Bevan Road, Brierley Hill, West Midlands, DY5 3TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 19 Bevan Industrial Estate, Bevan Road, Brierley Hill, DY5 3TF | Secretary | 06 February 2020 | Active |
Unit 19 Bevan Industrial Estate, Bevan Road, Brockmoor, Brierley Hill, United Kingdom, DY5 3TF | Director | 17 June 2011 | Active |
Unit 19 Bevan Industrial Estate, Bevan Road, Brierley Hill, DY5 3TF | Director | 08 April 2002 | Active |
29 Ambrose Crescent, Kingswinford, DY6 7RE | Secretary | 03 April 1995 | Active |
Unit 19 Bevan Industrial Estate, Bevan Road, Brockmoor, Brierley Hill, United Kingdom, DY5 3TF | Secretary | 17 June 2011 | Active |
Hope Cottage Plantation Lane, Himley, Dudley, DY3 4LL | Secretary | 16 September 2005 | Active |
Hope Cottage Plantation Lane, Himley, Dudley, DY3 4LL | Secretary | - | Active |
Hope Cottage Plantation Lane, Himley, Dudley, DY3 4LL | Director | - | Active |
Hope Cottage Plantation Lane, Himley, Dudley, DY3 4LL | Director | 14 October 1981 | Active |
Hope Cottage Plantation Lane, Himley, Dudley, DY3 4LL | Director | - | Active |
R.T. Bearings Holdings Limited | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Beauchamp House, 402-403 Stourport Road, Kidderminster, England, DY11 7BG |
Nature of control | : |
|
Mr Michael William Round | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | Unit 19 Bevan Industrial Estate, Brierley Hill, DY5 3TF |
Nature of control | : |
|
Mr John Charles Taberner | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | Unit 19 Bevan Industrial Estate, Brierley Hill, DY5 3TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Appoint person secretary company with name date. | Download |
2020-02-11 | Officers | Termination secretary company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Officers | Change person director company with change date. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.