MAIN LINE BEARING CO. LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS16 6QY

Company number 01291035
Status Active
Incorporation Date 16 December 1976
Company Type Private Limited Company
Address BHP, FIRST FLOOR, MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK, REDVERS CLOSE, LEEDS, LS16 6QY
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MAIN LINE BEARING CO. LIMITED are www.mainlinebearingco.co.uk, and www.main-line-bearing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The distance to to Menston Rail Station is 6.4 miles; to Bradford Forster Square Rail Station is 6.7 miles; to Bradford Interchange Rail Station is 6.8 miles; to Burley-in-Wharfedale Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Main Line Bearing Co Limited is a Private Limited Company. The company registration number is 01291035. Main Line Bearing Co Limited has been working since 16 December 1976. The present status of the company is Active. The registered address of Main Line Bearing Co Limited is Bhp First Floor Mayesbrook House Lawnswood Business Park Redvers Close Leeds Ls16 6qy. . BHOGAITA, Daksha is a Secretary of the company. BHOGAITA, Rameshchandra Amritlal is a Director of the company. Secretary BHOGAITA, Rameshchandra Amritlal has been resigned. Director BHOGAITA, Amritlal Velji has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
BHOGAITA, Daksha
Appointed Date: 21 May 2012

Director

Resigned Directors

Secretary
BHOGAITA, Rameshchandra Amritlal
Resigned: 21 May 2012

Director
BHOGAITA, Amritlal Velji
Resigned: 08 September 2010
94 years old

Persons With Significant Control

Mr Rameshchandra Amritlal Bhogaita
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Bidco (Impex) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAIN LINE BEARING CO. LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 August 2016
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 August 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500,000

14 Sep 2015
Registration of charge 012910350006, created on 9 September 2015
...
... and 95 more events
29 Apr 1987
Return made up to 31/03/86; full list of members

02 Oct 1986
Director resigned

29 Jul 1986
Secretary resigned;director resigned

19 Jun 1986
Return made up to 31/03/85; full list of members

16 Dec 1976
Incorporation

MAIN LINE BEARING CO. LIMITED Charges

9 September 2015
Charge code 0129 1035 0006
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
9 September 2015
Charge code 0129 1035 0005
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
9 September 2015
Charge code 0129 1035 0004
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
12 March 1996
Legal mortgage
Delivered: 18 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south east side of percy…
1 September 1994
Legal mortgage
Delivered: 8 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H-land at percy street leeds. And/or the proceeds of sale…
17 July 1978
Debenture
Delivered: 27 July 1978
Status: Outstanding
Persons entitled: National Westminster Bank Limited
Description: Fixed & floating charges undertaking and all property and…