Company number 03053077
Status Active
Incorporation Date 3 May 1995
Company Type Private Limited Company
Address 56 CANNING ROAD, GLASCOTE, TAMWORTH, STAFFORDSHIRE, B77 3JX
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Previous accounting period extended from 31 May 2016 to 31 August 2016; Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
GBP 100
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BEARINGS (INTERNATIONAL) LIMITED are www.bearingsinternational.co.uk, and www.bearings-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Bearings International Limited is a Private Limited Company.
The company registration number is 03053077. Bearings International Limited has been working since 03 May 1995.
The present status of the company is Active. The registered address of Bearings International Limited is 56 Canning Road Glascote Tamworth Staffordshire B77 3jx. . PRICE, John is a Secretary of the company. FOXALL, Kenneth John is a Director of the company. PRICE, John is a Director of the company. Nominee Secretary GIBSON, Mark Adrian has been resigned. Nominee Director GIBSON, Mark Adrian has been resigned. Director ROLINSON, Stephen has been resigned. Nominee Director SPARROW, Andrew Peter has been resigned. The company operates in "Wholesale of other intermediate products".
Current Directors
Director
PRICE, John
Appointed Date: 16 September 1995
63 years old
Resigned Directors
Director
ROLINSON, Stephen
Resigned: 28 November 1996
Appointed Date: 16 September 1995
72 years old
BEARINGS (INTERNATIONAL) LIMITED Events
28 Feb 2017
Previous accounting period extended from 31 May 2016 to 31 August 2016
24 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Jul 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
17 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 55 more events
02 Oct 1995
Director resigned;new director appointed
02 Oct 1995
Director resigned;new director appointed
02 Oct 1995
New secretary appointed;new director appointed
02 Oct 1995
Registered office changed on 02/10/95 from: 2ND floor 100 hagley road edgbaston birmingham west midlands B16 8LT
03 May 1995
Incorporation
15 December 1997
Debenture
Delivered: 30 December 1997
Status: Outstanding
Persons entitled: Singer & Friedlander Factors Limited
Description: All the book and other debts due to the company from time…
5 February 1996
Single debenture
Delivered: 9 February 1996
Status: Satisfied
on 22 January 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1996
Deposit agreement
Delivered: 8 February 1996
Status: Satisfied
on 22 January 2001
Persons entitled: Lloyds Bank PLC
Description: All rights to the repayment of the deposit being:- the…