This company is commonly known as True Bearing Limited. The company was founded 20 years ago and was given the registration number 04806442. The firm's registered office is in CHORLEY. You can find them at 2 Buckshaw Court, East Terrace Business Park Euxton Lane, Chorley, Lancashire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | TRUE BEARING LIMITED |
---|---|---|
Company Number | : | 04806442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Buckshaw Court, East Terrace Business Park Euxton Lane, Chorley, Lancashire, PR7 6TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Secretary | 22 July 2014 | Active |
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Director | 01 March 2021 | Active |
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Director | 20 June 2003 | Active |
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Director | 20 June 2003 | Active |
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Director | 13 July 2022 | Active |
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Director | 11 June 2013 | Active |
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Director | 01 March 2021 | Active |
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Director | 01 July 2003 | Active |
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Director | 11 June 2013 | Active |
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Director | 31 March 2024 | Active |
17 Dakota Drive, Great Sankey, Warrington, WA5 8GA | Secretary | 08 July 2003 | Active |
16 Robert Moffat, High Legh, Knutsford, WA16 6PS | Secretary | 20 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 June 2003 | Active |
4 Briarly, Standish, Wigan, WN6 0BY | Director | 11 March 2004 | Active |
4 Briarly, Standish, Wigan, WN6 0BY | Director | 01 July 2003 | Active |
Socium Group Nominee Limited | ||
Notified on | : | 09 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 4, Dashwood House, 69, Old Broad Street, London, England, EC2M 1QS |
Nature of control | : |
|
Amber River Group Limited | ||
Notified on | : | 29 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 4, Dashwood House, 69, Old Broad Street, London, England, EC2M 1QS |
Nature of control | : |
|
Mr George Nigel Critchley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, Assurance House, Chorley Business & Technology Centre, Chorley, England, PR7 6TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-24 | Incorporation | Memorandum articles. | Download |
2022-08-24 | Resolution | Resolution. | Download |
2022-08-23 | Capital | Capital allotment shares. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Capital | Capital cancellation shares. | Download |
2021-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-22 | Capital | Legacy. | Download |
2021-12-22 | Insolvency | Legacy. | Download |
2021-12-22 | Resolution | Resolution. | Download |
2021-12-22 | Capital | Capital return purchase own shares. | Download |
2021-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-10-24 | Incorporation | Memorandum articles. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-09 | Capital | Capital allotment shares. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.