Simply Bearings Ltd was registered on 07 June 2005 and has its registered office in Leigh, Lancashire, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Breen, Alison, Makin, Denice, Makin, Khemjira, Power, Thomas Joseph at Companies House. There are currently 21-50 employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREEN, Alison | 26 July 2009 | - | 1 |
MAKIN, Denice | 07 June 2016 | - | 1 |
MAKIN, Khemjira | 07 June 2016 | - | 1 |
POWER, Thomas Joseph | 07 June 2005 | 26 June 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CH01 - Change of particulars for director | 26 July 2018 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 08 March 2018 | |
CS01 - N/A | 28 April 2017 | |
MR01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 20 January 2017 | |
MR04 - N/A | 05 January 2017 | |
MR04 - N/A | 04 January 2017 | |
AP03 - Appointment of secretary | 07 July 2016 | |
AP03 - Appointment of secretary | 07 July 2016 | |
AR01 - Annual Return | 18 June 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 08 July 2015 | |
RESOLUTIONS - N/A | 26 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 26 June 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 June 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 28 March 2014 | |
MR01 - N/A | 09 October 2013 | |
MR01 - N/A | 09 October 2013 | |
MR01 - N/A | 03 October 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AD01 - Change of registered office address | 02 February 2012 | |
AA - Annual Accounts | 18 November 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH03 - Change of particulars for secretary | 10 June 2010 | |
AA - Annual Accounts | 30 March 2010 | |
288a - Notice of appointment of directors or secretaries | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 June 2009 | |
287 - Change in situation or address of Registered Office | 09 June 2009 | |
363a - Annual Return | 08 June 2009 | |
363a - Annual Return | 23 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 January 2009 | |
AA - Annual Accounts | 05 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2008 | |
363a - Annual Return | 24 November 2008 | |
395 - Particulars of a mortgage or charge | 18 October 2008 | |
395 - Particulars of a mortgage or charge | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 07 August 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 20 March 2007 | |
363a - Annual Return | 27 July 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 July 2006 | |
353 - Register of members | 27 July 2006 | |
287 - Change in situation or address of Registered Office | 27 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2006 | |
NEWINC - New incorporation documents | 07 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 April 2017 | Outstanding |
N/A |
A registered charge | 30 September 2013 | Outstanding |
N/A |
A registered charge | 30 September 2013 | Outstanding |
N/A |
A registered charge | 30 September 2013 | Outstanding |
N/A |
Legal mortgage | 10 October 2008 | Fully Satisfied |
N/A |
Debenture | 01 October 2008 | Fully Satisfied |
N/A |