UKBizDB.co.uk

TRUE BEARING LIMITED

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

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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Secretary22 July 2014Active
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Director01 March 2021Active
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Director20 June 2003Active
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Director20 June 2003Active
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Director13 July 2022Active
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Director11 June 2013Active
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Director01 March 2021Active
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Director01 July 2003Active
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Director11 June 2013Active
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Director31 March 2024Active
17 Dakota Drive, Great Sankey, Warrington, WA5 8GA

Secretary08 July 2003Active
16 Robert Moffat, High Legh, Knutsford, WA16 6PS

Secretary20 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 2003Active
4 Briarly, Standish, Wigan, WN6 0BY

Director11 March 2004Active
4 Briarly, Standish, Wigan, WN6 0BY

Director01 July 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-24Incorporation

Memorandum articles.

Download
2022-08-24Resolution

Resolution.

Download
2022-08-23Capital

Capital allotment shares.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Capital

Capital cancellation shares.

Download
2021-12-22Capital

Capital statement capital company with date currency figure.

Download
2021-12-22Capital

Legacy.

Download
2021-12-22Insolvency

Legacy.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-22Capital

Capital return purchase own shares.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Capital

Capital allotment shares.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.