About

Registered Number: 05473344
Date of Incorporation: 07/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Halton House, Green Fold Way, Leigh, Lancashire, WN7 3XJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.