About

Registered Number: 02319753
Date of Incorporation: 21/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: PO BOX 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

 

Cromwell Bearings & Transmissions Services Ltd was registered on 21 November 1988 with its registered office in Wigston, it's status is listed as "Active". There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODSWORTH, Steve Keith 27 April 2010 28 March 2013 1
STANUKINAS, Paul Joseph 01 March 2016 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
DRAA III, Horace Vincent 01 August 2017 15 April 2019 1
STANUKINAS, Paul Joseph 31 December 2016 31 July 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 16 September 2019
RESOLUTIONS - N/A 24 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 July 2019
SH19 - Statement of capital 24 July 2019
CAP-SS - N/A 24 July 2019
AP04 - Appointment of corporate secretary 29 June 2019
TM02 - Termination of appointment of secretary 29 June 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 01 November 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
AP03 - Appointment of secretary 08 August 2017
AP03 - Appointment of secretary 06 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
CS01 - N/A 07 November 2016
AA01 - Change of accounting reference date 02 June 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 10 November 2015
TM01 - Termination of appointment of director 02 September 2015
MR04 - N/A 26 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 31 October 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 02 June 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
MISC - Miscellaneous document 26 October 2009
CERTNM - Change of name certificate 17 October 2009
RESOLUTIONS - N/A 17 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363a - Annual Return 27 November 2005
AA - Annual Accounts 07 July 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 13 November 2000
CERTNM - Change of name certificate 01 June 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 29 June 1998
288c - Notice of change of directors or secretaries or in their particulars 20 February 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 04 December 1996
288 - N/A 09 September 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 21 February 1996
288 - N/A 03 November 1995
AA - Annual Accounts 09 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 04 July 1994
288 - N/A 02 December 1993
363s - Annual Return 15 November 1993
AA - Annual Accounts 30 June 1993
CERTNM - Change of name certificate 27 April 1993
288 - N/A 23 April 1993
363b - Annual Return 23 April 1993
363b - Annual Return 23 April 1993
363a - Annual Return 23 April 1993
AA - Annual Accounts 10 July 1992
AA - Annual Accounts 10 February 1992
AA - Annual Accounts 09 July 1990
363 - Annual Return 19 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1989
287 - Change in situation or address of Registered Office 25 October 1989
288 - N/A 25 October 1989
RESOLUTIONS - N/A 18 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 April 1989
288 - N/A 16 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 1989
395 - Particulars of a mortgage or charge 03 February 1989
288 - N/A 20 January 1989
287 - Change in situation or address of Registered Office 20 January 1989
RESOLUTIONS - N/A 20 December 1988
RESOLUTIONS - N/A 20 December 1988
123 - Notice of increase in nominal capital 20 December 1988
NEWINC - New incorporation documents 21 November 1988

Mortgages & Charges

Description Date Status Charge by
Single debenture 30 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.