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.
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 |
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 |
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 |