Company number 01358655
Status Active
Incorporation Date 20 March 1978
Company Type Private Limited Company
Address UNIT 2 OLYMPIA TRADING ESTATE, GREAT JACKSON STREET, MANCHESTER, M15 4NP
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 1 in full. The most likely internet sites of BEARING MART LIMITED(THE) are www.bearingmart.co.uk, and www.bearing-mart.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-seven years and eleven months. Bearing Mart Limited The is a Private Limited Company.
The company registration number is 01358655. Bearing Mart Limited The has been working since 20 March 1978.
The present status of the company is Active. The registered address of Bearing Mart Limited The is Unit 2 Olympia Trading Estate Great Jackson Street Manchester M15 4np. The company`s financial liabilities are £45.19k. It is £-5.45k against last year. The cash in hand is £51.87k. It is £-7.19k against last year. And the total assets are £375.98k, which is £54.14k against last year. GEDDES, Garry Henry is a Secretary of the company. GEDDES, Garry Henry is a Director of the company. MORRISON, Elizabeth Anne is a Director of the company. MORRISON, Michael is a Director of the company. The company operates in "Other engineering activities".
bearing mart Key Finiance
LIABILITIES
£45.19k
-11%
CASH
£51.87k
-13%
TOTAL ASSETS
£375.98k
+16%
All Financial Figures
Current Directors
Persons With Significant Control
Mr Michael Morrison
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Garry Henry Geddes
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BEARING MART LIMITED(THE) Events
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 May 2016
11 Mar 2016
Satisfaction of charge 1 in full
11 Mar 2016
Satisfaction of charge 4 in full
10 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 68 more events
18 Jan 1988
Registered office changed on 18/01/88 from: 53 beam st nantwich cheshire
27 Feb 1987
Accounts for a small company made up to 31 May 1986
18 Dec 1986
Accounts for a small company made up to 31 May 1985
22 Oct 1986
Return made up to 14/10/86; full list of members
20 Mar 1978
Certificate of incorporation
27 July 1990
Legal charge
Delivered: 31 July 1990
Status: Satisfied
on 11 March 2016
Persons entitled: Midland Bank PLC
Description: Unit 2 olympia trading estate, city road, knott mill…
29 November 1982
Aircraft mortgage
Delivered: 1 December 1982
Status: Satisfied
on 9 November 1996
Persons entitled: Air and General Finance Limited
Description: Cessna f 172 m reg. Mark g-baxy serial number-0905.
4 August 1982
Legal charge
Delivered: 9 August 1982
Status: Satisfied
on 9 November 1996
Persons entitled: Midland Bank PLC
Description: 11-15 barton street manchester T.no. La 117064.
3 March 1982
Fixed and floating charge
Delivered: 18 March 1982
Status: Satisfied
on 11 March 2016
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…