About

Registered Number: 05900054
Date of Incorporation: 08/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 8 Mission Road, Rackheath Industrial Estate, Rackheath, Norwich, NR13 6PL

 

Having been setup in 2006, Bearingboys Ltd has its registered office in Norwich, it's status at Companies House is "Active". This business has 4 directors listed as Huetson, Melvin Andrew, Huetson, Samuel Donald, Huetson, William Stanley, Taylor, Holly Marie. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUETSON, Melvin Andrew 01 June 2008 - 1
HUETSON, Samuel Donald 22 November 2006 - 1
HUETSON, William Stanley 08 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Holly Marie 08 August 2006 05 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
MR01 - N/A 02 June 2020
CS01 - N/A 23 March 2020
CS01 - N/A 26 August 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 06 September 2012
AD01 - Change of registered office address 06 September 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 14 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2009
353 - Register of members 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
395 - Particulars of a mortgage or charge 22 January 2009
AA - Annual Accounts 30 December 2008
287 - Change in situation or address of Registered Office 21 December 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
NEWINC - New incorporation documents 08 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2020 Outstanding

N/A

All assets debenture 16 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.