AUTOSPORT BEARINGS & COMPONENTS LIMITED
SHEPPERTON

Hellopages » Surrey » Spelthorne » TW17 8BA

Company number 03814236
Status Active
Incorporation Date 21 July 1999
Company Type Private Limited Company
Address UNIT 3, SHEPPERTON BUSINESS PARK, GOVETT AVENUE, SHEPPERTON, MIDDLESEX, TW17 8BA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates; Director's details changed for Thomas William Hamlett on 2 November 2015. The most likely internet sites of AUTOSPORT BEARINGS & COMPONENTS LIMITED are www.autosportbearingscomponents.co.uk, and www.autosport-bearings-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Feltham Rail Station is 3.8 miles; to Fulwell Rail Station is 4.8 miles; to Chessington North Rail Station is 6.6 miles; to Brentford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autosport Bearings Components Limited is a Private Limited Company. The company registration number is 03814236. Autosport Bearings Components Limited has been working since 21 July 1999. The present status of the company is Active. The registered address of Autosport Bearings Components Limited is Unit 3 Shepperton Business Park Govett Avenue Shepperton Middlesex Tw17 8ba. . BRAIN, Trevor John is a Secretary of the company. BRAIN, Trevor John is a Director of the company. CUTHILL, Paul is a Director of the company. HAMLETT, Thomas William is a Director of the company. Secretary CUTHILL, Paul has been resigned. Director CUTHILL, Ian Douglas has been resigned. Director ECCLESTON, Raymond has been resigned. Director HARROW, David Norman has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BRAIN, Trevor John
Appointed Date: 21 January 2002

Director
BRAIN, Trevor John
Appointed Date: 21 January 2002
70 years old

Director
CUTHILL, Paul
Appointed Date: 21 July 1999
63 years old

Director
HAMLETT, Thomas William
Appointed Date: 12 January 2011
52 years old

Resigned Directors

Secretary
CUTHILL, Paul
Resigned: 21 January 2002
Appointed Date: 21 July 1999

Director
CUTHILL, Ian Douglas
Resigned: 20 May 2004
Appointed Date: 21 July 1999
75 years old

Director
ECCLESTON, Raymond
Resigned: 21 May 2012
Appointed Date: 20 May 2004
70 years old

Director
HARROW, David Norman
Resigned: 21 May 2012
Appointed Date: 21 July 1999
75 years old

Persons With Significant Control

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

AUTOSPORT BEARINGS & COMPONENTS LIMITED Events

31 Dec 2016
Audited abridged accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 21 July 2016 with updates
18 Nov 2015
Director's details changed for Thomas William Hamlett on 2 November 2015
16 Nov 2015
Accounts for a small company made up to 31 March 2015
05 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

...
... and 53 more events
08 Aug 2001
Return made up to 21/07/01; full list of members
01 Feb 2001
Accounts for a small company made up to 31 March 2000
17 Aug 2000
Return made up to 21/07/00; full list of members
08 Jun 2000
Accounting reference date shortened from 31/07/00 to 31/03/00
21 Jul 1999
Incorporation

AUTOSPORT BEARINGS & COMPONENTS LIMITED Charges

21 May 2012
Debenture
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2012
Debenture
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: David Norman Harrow
Description: Fixed and floating charge over the undertaking and all…
21 May 2012
Debenture
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Carol Harrow
Description: Fixed and floating charge over the undertaking and all…
21 May 2012
Debenture
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Raymond Eccleston
Description: Fixed and floating charge over the undertaking and all…
20 May 2004
Composite all assets guarantee and debenture
Delivered: 28 May 2004
Status: Satisfied on 13 April 2012
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…