BEARING TRADERS LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Wycombe » HP11 2LY

Company number 01994643
Status Active
Incorporation Date 3 March 1986
Company Type Private Limited Company
Address 18/20 DESBOROUGH STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 2LY
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 September 2016 with updates; Appointment of Mr Joel Peter Arnett as a director on 1 May 2016. The most likely internet sites of BEARING TRADERS LIMITED are www.bearingtraders.co.uk, and www.bearing-traders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Maidenhead Rail Station is 8.1 miles; to Taplow Rail Station is 8.4 miles; to Burnham (Berks) Rail Station is 9.2 miles; to Wargrave Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bearing Traders Limited is a Private Limited Company. The company registration number is 01994643. Bearing Traders Limited has been working since 03 March 1986. The present status of the company is Active. The registered address of Bearing Traders Limited is 18 20 Desborough Street High Wycombe Buckinghamshire Hp11 2ly. . ARNETT, Joel Peter is a Director of the company. HUGHES, Gary is a Director of the company. Secretary BEADLE, Georgina has been resigned. Secretary HUGHES, Angela Mary has been resigned. Secretary SIMPSON, Peter Anthony has been resigned. Secretary SIMPSON, Peter Anthony has been resigned. Director BEADLE, David has been resigned. Director BEADLE, Georgina has been resigned. Director HUGHES, Jennifer Ann has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
ARNETT, Joel Peter
Appointed Date: 01 May 2016
65 years old

Director
HUGHES, Gary

71 years old

Resigned Directors

Secretary
BEADLE, Georgina
Resigned: 27 February 2007

Secretary
HUGHES, Angela Mary
Resigned: 02 September 2012
Appointed Date: 09 February 2009

Secretary
SIMPSON, Peter Anthony
Resigned: 09 February 2009
Appointed Date: 10 November 2008

Secretary
SIMPSON, Peter Anthony
Resigned: 22 November 2007
Appointed Date: 27 February 2007

Director
BEADLE, David
Resigned: 02 February 2009
Appointed Date: 25 July 1986
73 years old

Director
BEADLE, Georgina
Resigned: 02 February 2009
71 years old

Director
HUGHES, Jennifer Ann
Resigned: 27 January 2003
71 years old

Persons With Significant Control

Mr Gary Hughes
Notified on: 30 September 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BEARING TRADERS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
25 May 2016
Appointment of Mr Joel Peter Arnett as a director on 1 May 2016
04 Dec 2015
Total exemption small company accounts made up to 30 April 2015
27 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5,000

...
... and 80 more events
12 Aug 1986
New director appointed

12 Jun 1986
Company name changed rapid 1025 LIMITED\certificate issued on 12/06/86
09 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jun 1986
Registered office changed on 09/06/86 from: 124/128 city road london EC1V 2NJ

03 Mar 1986
Incorporation

BEARING TRADERS LIMITED Charges

4 December 2008
Debenture
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 March 2007
Legal charge
Delivered: 15 March 2007
Status: Satisfied on 18 September 2007
Persons entitled: Goldline Bearings Limited
Description: Toyota hinhyx car vehicle registration number DN02 opc;…
9 January 1989
Mortgage debenture
Delivered: 17 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…