UKBizDB.co.uk

STOCKTON BEARINGS AND TRANSMISSIONS LIMITED

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

This company is commonly known as Stockton Bearings And Transmissions Limited. The company was founded 34 years ago and was given the registration number SC124335. The firm's registered office is in LOWER BATHVILLE, ARMADALE. You can find them at Units 20 & 21 Armadale, Industrial Estate, Lower Bathville, Armadale, West Lothian. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:STOCKTON BEARINGS AND TRANSMISSIONS LIMITED
Company Number:SC124335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1990
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Units 20 & 21 Armadale, Industrial Estate, Lower Bathville, Armadale, West Lothian, EH48 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Strait Lane, Stainton, Middlesbrough, England, TS8 9BB

Secretary16 May 1991Active
17 Strait Lane, Stainton, Middlesbrough, England, TS8 9BB

Director22 June 1990Active
Blakeston Grange, 27 Buckthorn Crescent, Stockton-On-Tees, England, TS21 3LE

Director22 June 1990Active
152 Bath Street, Glasgow, G2 4TB

Nominee Secretary12 April 1990Active
18 Craigenlay Avenue, Blanefield, Glasgow, G63 9DR

Secretary22 June 1990Active
Dutch Lodge 4 Fleming Gardens, Blackwood, Kirkmuirhill, ML11 9RY

Director22 June 1990Active
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU

Nominee Director12 April 1990Active
152 Bath Street, Glasgow, G2 4TB

Nominee Director12 April 1990Active
18 Craigenlay Avenue, Blanefield, Glasgow, G63 9DR

Director22 June 1990Active
14 Rushleigh Avenue, Middlesbrough, TS5 8PF

Director01 February 1997Active

People with Significant Control

Mr Patrick Hodgers
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Units 20 & 21 Armadale, Lower Bathville, Armadale, EH48 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martyn William Semark
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Units 20 & 21 Armadale, Lower Bathville, Armadale, EH48 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Officers

Change person secretary company with change date.

Download
2016-02-16Officers

Change person director company with change date.

Download
2016-02-16Officers

Change person director company with change date.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date.

Download
2015-01-12Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Annual return

Annual return company with made up date.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download
2013-04-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.