SPC BEARINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3DR

Company number 02369785
Status Active
Incorporation Date 7 April 1989
Company Type Private Limited Company
Address WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK, 1649 PERSHORE ROAD KINGS NORTON, BIRMINGHAM, B30 3DR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SPC BEARINGS LIMITED are www.spcbearings.co.uk, and www.spc-bearings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Spc Bearings Limited is a Private Limited Company. The company registration number is 02369785. Spc Bearings Limited has been working since 07 April 1989. The present status of the company is Active. The registered address of Spc Bearings Limited is Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3dr. . LOWE, Dawn is a Secretary of the company. LOWE, Christopher is a Director of the company. LOWE, Dawn is a Director of the company. Secretary COLE, James Gordon has been resigned. Secretary POWERS, Arthur George has been resigned. Director COLE, James Gordon has been resigned. Director POWERS, Arthur George has been resigned. Director SWINGLER, John Thomas has been resigned. The company operates in "Dormant Company".


spc bearings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LOWE, Dawn
Appointed Date: 05 November 1999

Director
LOWE, Christopher
Appointed Date: 05 November 1999
67 years old

Director
LOWE, Dawn
Appointed Date: 05 November 1999
66 years old

Resigned Directors

Secretary
COLE, James Gordon
Resigned: 09 March 1995

Secretary
POWERS, Arthur George
Resigned: 05 November 1999
Appointed Date: 01 April 1995

Director
COLE, James Gordon
Resigned: 09 March 1995
94 years old

Director
POWERS, Arthur George
Resigned: 05 November 1999
86 years old

Director
SWINGLER, John Thomas
Resigned: 05 March 2010
79 years old

Persons With Significant Control

Cbc Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPC BEARINGS LIMITED Events

30 Mar 2017
Accounts for a dormant company made up to 31 December 2016
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 12

31 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
08 Aug 1990
Registered office changed on 08/08/90 from: 151 cot lane kingswinford west midlands DY6 9SD

21 Dec 1989
Accounting reference date shortened from 31/03 to 31/12

24 May 1989
Particulars of mortgage/charge

10 May 1989
Secretary resigned

07 Apr 1989
Incorporation

SPC BEARINGS LIMITED Charges

31 January 2000
Debenture
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1989
Single debenture
Delivered: 24 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…