UKBizDB.co.uk

STATELINE BEARINGS & TRANSMISSION LIMITED

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

This company is commonly known as Stateline Bearings & Transmission Limited. The company was founded 22 years ago and was given the registration number 04252711. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Unit 14 Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:STATELINE BEARINGS & TRANSMISSION LIMITED
Company Number:04252711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 14 Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DA

Secretary30 August 2023Active
Unit 14, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DA

Director30 August 2023Active
Unit 14, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DA

Director30 August 2023Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary16 July 2001Active
Flat 3, Adrian House, High Street, Abbots Langley, England, WD5 0AH

Secretary27 July 2001Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director16 July 2001Active
Flat 3, Adrian House, High Street, Abbots Langley, United Kingdom, WD5 0AH

Director27 July 2001Active
79 Lomond Road, Grove Hill, Hemel Hempstead, HP2 6PB

Director27 July 2001Active

People with Significant Control

Mr Anthony Harris
Notified on:30 June 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Unit 14, Sovereign Park, Cleveland Way, Hemel Hempstead, HP2 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David George Lang
Notified on:30 June 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Unit 14, Sovereign Park, Cleveland Way, Hemel Hempstead, HP2 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-11Officers

Appoint person secretary company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination secretary company with name termination date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.