D.R.P. BEARINGS & TRANSMISSION LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 1SJ

Company number 01758584
Status Active
Incorporation Date 4 October 1983
Company Type Private Limited Company
Address UNIT 1 ADAM SMITH STREET, WEST MARSH INDUSTRIAL ESTATE, GRIMSBY, N E LINCOLNSHIRE, DN31 1SJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Cancellation of shares. Statement of capital on 31 October 2016 GBP 1,002 ; Purchase of own shares.. The most likely internet sites of D.R.P. BEARINGS & TRANSMISSION LIMITED are www.drpbearingstransmission.co.uk, and www.d-r-p-bearings-transmission.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-one years and twelve months. The distance to to New Clee Rail Station is 1.3 miles; to Great Coates Rail Station is 1.6 miles; to Cleethorpes Rail Station is 2.6 miles; to Healing Rail Station is 2.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D R P Bearings Transmission Limited is a Private Limited Company. The company registration number is 01758584. D R P Bearings Transmission Limited has been working since 04 October 1983. The present status of the company is Active. The registered address of D R P Bearings Transmission Limited is Unit 1 Adam Smith Street West Marsh Industrial Estate Grimsby N E Lincolnshire Dn31 1sj. The company`s financial liabilities are £190.6k. It is £-165.14k against last year. And the total assets are £379.19k, which is £-118.33k against last year. DAY, Peter James is a Secretary of the company. DAY, Lesley Anne is a Director of the company. DAY, Peter James is a Director of the company. Secretary DAY, Monica May has been resigned. Director DAY, Ann has been resigned. Director ELDER, Richard Mcgregor has been resigned. Director ELDER, Victoria Jane has been resigned. Director MCKAY, Barbara Frances has been resigned. Director MCKAY, David Kenneth has been resigned. The company operates in "Non-specialised wholesale trade".


d.r.p. bearings & transmission Key Finiance

LIABILITIES £190.6k
-47%
CASH n/a
TOTAL ASSETS £379.19k
-24%
All Financial Figures

Current Directors

Secretary
DAY, Peter James
Appointed Date: 13 September 1991

Director
DAY, Lesley Anne
Appointed Date: 01 September 1997
65 years old

Director
DAY, Peter James

66 years old

Resigned Directors

Secretary
DAY, Monica May
Resigned: 13 September 1991

Director
DAY, Ann
Resigned: 01 September 1997
Appointed Date: 06 April 1993
72 years old

Director
ELDER, Richard Mcgregor
Resigned: 31 October 2016
76 years old

Director
ELDER, Victoria Jane
Resigned: 31 October 2016
Appointed Date: 06 April 1993
73 years old

Director
MCKAY, Barbara Frances
Resigned: 20 October 1999
Appointed Date: 06 April 1993
58 years old

Director
MCKAY, David Kenneth
Resigned: 20 October 1999
76 years old

Persons With Significant Control

Mrs Victoria Jane Elder
Notified on: 24 August 2016
73 years old
Nature of control: Has significant influence or control

Mr Peter James Day
Notified on: 24 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Mcgregor Elder
Notified on: 24 August 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Anne Day
Notified on: 24 August 2016
65 years old
Nature of control: Has significant influence or control

D.R.P. BEARINGS & TRANSMISSION LIMITED Events

07 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

07 Dec 2016
Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 1,002

07 Dec 2016
Purchase of own shares.
16 Nov 2016
Resolutions
  • RES13 ‐ The terms of an agreement between the company be approved 31/10/2016

11 Nov 2016
Termination of appointment of Victoria Jane Elder as a director on 31 October 2016
...
... and 85 more events
10 Nov 1987
Full accounts made up to 31 March 1987

10 Nov 1987
Return made up to 19/08/87; full list of members

29 Dec 1986
Return made up to 30/07/86; full list of members

05 Dec 1986
Full accounts made up to 31 March 1986

04 Oct 1983
Incorporation

D.R.P. BEARINGS & TRANSMISSION LIMITED Charges

15 March 1984
Mortgage debenture
Delivered: 21 March 1984
Status: Satisfied on 28 August 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/h & f/h properties…