About

Registered Number: 02551157
Date of Incorporation: 23/10/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 17 Seaton Road, Wigston, Leicestershire, LE18 2BY

 

Established in 1990, Bearing Centre (Leicester) Ltd are based in Leicestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Bearing Centre (Leicester) Ltd. The current directors of the company are listed as Yates, Paul Andrew, Thomas, Margery Elaine, Yates, Deborah, Margetts, Robert Jack, Thomas, Mervyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Paul Andrew 06 June 2003 - 1
MARGETTS, Robert Jack N/A 31 July 1999 1
THOMAS, Mervyn N/A 06 June 2003 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Margery Elaine 30 July 1999 06 June 2003 1
YATES, Deborah 06 June 2003 26 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 16 October 2015
MA - Memorandum and Articles 09 September 2015
CERTNM - Change of name certificate 01 September 2015
CONNOT - N/A 01 September 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 23 October 2014
AD01 - Change of registered office address 05 August 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
AA - Annual Accounts 30 April 2013
CH01 - Change of particulars for director 27 March 2013
CH01 - Change of particulars for director 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
AD01 - Change of registered office address 27 March 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AD01 - Change of registered office address 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 17 October 2007
353 - Register of members 17 October 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 17 October 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 27 August 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
AA - Annual Accounts 01 October 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 03 September 1994
363s - Annual Return 09 November 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 11 November 1992
363b - Annual Return 20 February 1992
AA - Annual Accounts 05 February 1992
395 - Particulars of a mortgage or charge 22 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1990
288 - N/A 25 October 1990
NEWINC - New incorporation documents 23 October 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.