CUMBRIA BEARINGS & TRANSMISSIONS LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 4DA

Company number SC117360
Status Active
Incorporation Date 18 April 1989
Company Type Private Limited Company
Address ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, PA3 4DA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Appointment of Mr Steven Paul Hodkinson as a director on 3 February 2017; Termination of appointment of Christopher David Short as a director on 31 October 2016. The most likely internet sites of CUMBRIA BEARINGS & TRANSMISSIONS LIMITED are www.cumbriabearingstransmissions.co.uk, and www.cumbria-bearings-transmissions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Cumbria Bearings Transmissions Limited is a Private Limited Company. The company registration number is SC117360. Cumbria Bearings Transmissions Limited has been working since 18 April 1989. The present status of the company is Active. The registered address of Cumbria Bearings Transmissions Limited is Abercorn House 79 Renfrew Road Paisley Pa3 4da. . SCARRATT, Andrew Nigel is a Secretary of the company. FERGUSON, Paul is a Director of the company. HODKINSON, Steven Paul is a Director of the company. SCARRATT, Andrew Nigel is a Director of the company. Secretary FERGUSON, Margaret has been resigned. Nominee Secretary FLINT, David has been resigned. Secretary GOVAN, Linda J has been resigned. Nominee Director DICKSON, Ian has been resigned. Director FERGUSON, Margaret has been resigned. Nominee Director FLINT, David has been resigned. Director RITCHIE, Ian Alexander has been resigned. Director SHORT, Christopher David has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SCARRATT, Andrew Nigel
Appointed Date: 10 November 2008

Director
FERGUSON, Paul

66 years old

Director
HODKINSON, Steven Paul
Appointed Date: 03 February 2017
52 years old

Director
SCARRATT, Andrew Nigel
Appointed Date: 10 November 2008
67 years old

Resigned Directors

Secretary
FERGUSON, Margaret
Resigned: 10 November 2008
Appointed Date: 11 June 1991

Nominee Secretary
FLINT, David
Resigned: 06 July 1990
Appointed Date: 18 April 1989

Secretary
GOVAN, Linda J
Resigned: 11 June 1991
Appointed Date: 06 July 1990

Nominee Director
DICKSON, Ian
Resigned: 18 April 1992
Appointed Date: 18 April 1989
75 years old

Director
FERGUSON, Margaret
Resigned: 10 November 2008
Appointed Date: 31 March 1992
66 years old

Nominee Director
FLINT, David
Resigned: 18 April 1992
Appointed Date: 18 April 1989
70 years old

Director
RITCHIE, Ian Alexander
Resigned: 23 December 2015
Appointed Date: 10 November 2008
59 years old

Director
SHORT, Christopher David
Resigned: 31 October 2016
Appointed Date: 10 November 2008
64 years old

Persons With Significant Control

Brammer Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUMBRIA BEARINGS & TRANSMISSIONS LIMITED Events

26 May 2017
Confirmation statement made on 18 April 2017 with updates
06 Feb 2017
Appointment of Mr Steven Paul Hodkinson as a director on 3 February 2017
03 Feb 2017
Termination of appointment of Christopher David Short as a director on 31 October 2016
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000

...
... and 75 more events
27 Apr 1989
Allots 19/04/89 2*£1 ord

27 Apr 1989
Registered office changed on 27/04/89 from: 152 bath street glasgow G2 4TB

27 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Apr 1989
Certificate of incorporation
10 Apr 1989
Incorporation

CUMBRIA BEARINGS & TRANSMISSIONS LIMITED Charges

30 January 1999
Floating charge
Delivered: 5 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
3 September 1996
Bond & floating charge
Delivered: 12 September 1996
Status: Satisfied on 21 February 2000
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…