About

Registered Number: 02479474
Date of Incorporation: 12/03/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Tennacott, Lustleigh, Newton Abbot, Devon, TQ13 9SE

 

Based in Devon, Torbay Bearings Ltd was founded on 12 March 1990, it's status at Companies House is "Active". The companies directors are listed as Bell, Andrew James, Angelos, Tania, Brown, Sarah Louise, Fairs, Joanne Lee, Greep, Andrea, Siddall, Victoria Jean, Siddall, Vikki Jean, Wise, Samantha Ann, Bell, Alexander Nicholson at Companies House. 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
BELL, Andrew James N/A - 1
BELL, Alexander Nicholson 26 April 1996 19 November 1999 1
Secretary Name Appointed Resigned Total Appointments
ANGELOS, Tania 01 December 1992 28 March 1994 1
BROWN, Sarah Louise 17 December 2001 06 March 2002 1
FAIRS, Joanne Lee N/A 26 November 1991 1
GREEP, Andrea 29 March 1994 15 July 1994 1
SIDDALL, Victoria Jean 06 March 2002 19 February 2013 1
SIDDALL, Vikki Jean 13 August 1999 17 December 2001 1
WISE, Samantha Ann 15 July 1994 13 August 1999 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 25 February 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 13 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
AA - Annual Accounts 22 February 2013
AD01 - Change of registered office address 03 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 17 March 2008
363a - Annual Return 14 March 2008
395 - Particulars of a mortgage or charge 04 March 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 29 March 2006
363a - Annual Return 22 March 2006
353 - Register of members 22 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 04 April 2003
363s - Annual Return 04 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 29 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
395 - Particulars of a mortgage or charge 24 July 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 04 April 2001
395 - Particulars of a mortgage or charge 23 March 2001
363s - Annual Return 04 April 2000
AA - Annual Accounts 04 April 2000
395 - Particulars of a mortgage or charge 09 October 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 12 April 1999
363s - Annual Return 31 March 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 26 February 1997
288 - N/A 01 May 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 09 November 1994
288 - N/A 15 September 1994
288 - N/A 25 May 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 30 March 1994
AA - Annual Accounts 17 March 1993
363s - Annual Return 10 March 1993
363a - Annual Return 19 January 1993
288 - N/A 16 December 1992
287 - Change in situation or address of Registered Office 19 November 1992
AA - Annual Accounts 19 November 1992
288 - N/A 10 December 1991
363a - Annual Return 22 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1990
288 - N/A 15 March 1990
NEWINC - New incorporation documents 12 March 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 February 2008 Outstanding

N/A

Legal mortgage 20 July 2001 Fully Satisfied

N/A

Legal mortgage 08 March 2001 Outstanding

N/A

Debenture 30 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.