Company number 01572216
Status Active
Incorporation Date 3 July 1981
Company Type Private Limited Company
Address UNIT A DENBY WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S66 8HR
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 Resolutions
RES13 ‐
Ratifying reclassification 08/12/2016
; Change of share class name or designation; Termination of appointment of Nigel Allan Peacock as a director on 9 December 2016. The most likely internet sites of BERKSHIRE BEARINGS & TRANSMISSIONS LIMITED are www.berkshirebearingstransmissions.co.uk, and www.berkshire-bearings-transmissions.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and eight months. Berkshire Bearings Transmissions Limited is a Private Limited Company.
The company registration number is 01572216. Berkshire Bearings Transmissions Limited has been working since 03 July 1981.
The present status of the company is Active. The registered address of Berkshire Bearings Transmissions Limited is Unit A Denby Way Hellaby Rotherham South Yorkshire England S66 8hr. The company`s financial liabilities are £240.48k. It is £39.41k against last year. The cash in hand is £280k. It is £96.29k against last year. And the total assets are £386.9k, which is £61.75k against last year. POVEY, Martin is a Secretary of the company. POVEY, Martin is a Director of the company. SPILLINGS, Paul Desmond is a Director of the company. Secretary PEACOCK, Louise has been resigned. Director GRIFFITHS, Ian Peter has been resigned. Director PEACOCK, Louise has been resigned. Director PEACOCK, Nigel Allan has been resigned. The company operates in "Non-specialised wholesale trade".
berkshire bearings & transmissions Key Finiance
LIABILITIES
£240.48k
+19%
CASH
£280k
+52%
TOTAL ASSETS
£386.9k
+18%
All Financial Figures
Current Directors
Resigned Directors
BERKSHIRE BEARINGS & TRANSMISSIONS LIMITED Events
05 Jan 2017
Resolutions
-
RES13 ‐
Ratifying reclassification 08/12/2016
04 Jan 2017
Change of share class name or designation
12 Dec 2016
Termination of appointment of Nigel Allan Peacock as a director on 9 December 2016
12 Dec 2016
Appointment of Mr Martin Povey as a director on 9 December 2016
12 Dec 2016
Appointment of Mr Paul Desmond Spillings as a director on 9 December 2016
...
... and 75 more events
15 Oct 1987
Return made up to 04/08/87; full list of members
31 Oct 1986
Full accounts made up to 31 August 1986
14 Jun 1986
Full accounts made up to 31 August 1985
14 Jun 1986
Return made up to 04/06/86; full list of members
10 Jun 1986
Registered office changed on 10/06/86 from: 43 high street marlow buckinghamshire
28 September 1984
Legal charge
Delivered: 17 October 1984
Status: Satisfied
on 5 September 2016
Persons entitled: National Westminster Bank PLC
Description: 27, meadow road, newbury, berks RG14 7AH and/or the…
21 January 1983
Legal charge
Delivered: 27 January 1986
Status: Satisfied
on 5 September 2016
Persons entitled: Pear Tree Properties Limited
Description: 29 and 31 meadow road, newbury berkshire.
31 December 1982
Was registered pursuant to an order of court dated 1/6/83. legal charge
Delivered: 4 June 1983
Status: Satisfied
on 26 October 2016
Persons entitled: National Westminster Bank PLC
Description: Property known as 29 & 31, meadow road, newbury berkshire…