ACM BEARINGS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S63 6EX

Company number 02591700
Status Active
Incorporation Date 14 March 1991
Company Type Private Limited Company
Address UNIT 2, DERWENT WAY, WATH UPON DEARNE, ROTHERHAM, S63 6EX
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 11,970 . The most likely internet sites of ACM BEARINGS LIMITED are www.acmbearings.co.uk, and www.acm-bearings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Acm Bearings Limited is a Private Limited Company. The company registration number is 02591700. Acm Bearings Limited has been working since 14 March 1991. The present status of the company is Active. The registered address of Acm Bearings Limited is Unit 2 Derwent Way Wath Upon Dearne Rotherham S63 6ex. . JACKSON, Karen Ellen is a Secretary of the company. BUDDERY, Carl Alexander, Engineering Director is a Director of the company. KNIFTON, Michael James is a Director of the company. KREBS, Justin Lee is a Director of the company. MCCULLOCH, Andrew William is a Director of the company. WELLS, Graham David, Dr is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DAVIES, Jane Hannah has been resigned. Secretary LIGHTFOOT, Peter Campbell Herbert has been resigned. Director BIRCHLEY, Robert William has been resigned. Director DAVIES, Anthony Norman has been resigned. Director LIGHTFOOT, Peter Campbell Herbert has been resigned. Director PRIDGEON, David Kenneth has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


Current Directors

Secretary
JACKSON, Karen Ellen
Appointed Date: 01 March 2002

Director
BUDDERY, Carl Alexander, Engineering Director
Appointed Date: 01 November 2012
48 years old

Director
KNIFTON, Michael James
Appointed Date: 19 May 2011
76 years old

Director
KREBS, Justin Lee
Appointed Date: 01 November 2012
56 years old

Director
MCCULLOCH, Andrew William
Appointed Date: 02 September 2002
72 years old

Director
WELLS, Graham David, Dr
Appointed Date: 01 April 2010
77 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 25 April 1991
Appointed Date: 14 March 1991

Secretary
DAVIES, Jane Hannah
Resigned: 21 July 2000
Appointed Date: 25 April 1991

Secretary
LIGHTFOOT, Peter Campbell Herbert
Resigned: 01 March 2002
Appointed Date: 21 July 2000

Director
BIRCHLEY, Robert William
Resigned: 30 March 2012
Appointed Date: 01 April 2010
72 years old

Director
DAVIES, Anthony Norman
Resigned: 21 July 2000
Appointed Date: 25 April 1991
69 years old

Director
LIGHTFOOT, Peter Campbell Herbert
Resigned: 19 May 2011
Appointed Date: 27 April 2000
89 years old

Director
PRIDGEON, David Kenneth
Resigned: 27 February 2002
Appointed Date: 25 April 1991
71 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 25 April 1991
Appointed Date: 14 March 1991

Persons With Significant Control

Mr Andrew William Mcculloch
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Uk Steel Enterprise Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACM BEARINGS LIMITED Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 11,970

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 11,970

...
... and 104 more events
09 May 1991
New director appointed

09 May 1991
Registered office changed on 09/05/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

03 May 1991
Company name changed featureasset LIMITED\certificate issued on 07/05/91

03 May 1991
Company name changed\certificate issued on 03/05/91
14 Mar 1991
Incorporation

ACM BEARINGS LIMITED Charges

14 February 1992
Debenture
Delivered: 26 February 1992
Status: Satisfied on 9 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…