About

Registered Number: 04203526
Date of Incorporation: 23/04/2001 (23 years ago)
Company Status: Active
Registered Address: Unit J, Downland Business Park, Lyons Way, Worthing, BN14 9LA,

 

Waukesha Bearings Ltd was registered on 23 April 2001, it has a status of "Active". The organisation has 12 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIE, Mick Paul 20 March 2015 - 1
SPENCER, Carroll 04 August 2017 - 1
ARBUCKLE, David Thomas 01 August 2007 20 March 2015 1
BAERLOCHER, Carine 17 October 2016 04 August 2017 1
HOLLAND, Stacy Anne 20 March 2015 10 August 2016 1
LEISURE, Robert L 01 March 2006 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
FIDLER, Ian 23 December 2019 - 1
ARBUCKLE, David Thomas 15 February 2010 20 March 2015 1
HOLLAND, Stacy Anne 20 March 2015 10 August 2016 1
JOHNSON, Jacqueline 17 January 2018 23 December 2019 1
YOUNG, Claire Louise 10 October 2016 17 January 2018 1
TEMPLE SECRETARIES LIMITED 01 December 2008 15 February 2010 1

Filing History

Document Type Date
CS01 - N/A 03 May 2020
TM02 - Termination of appointment of secretary 23 December 2019
AP03 - Appointment of secretary 23 December 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 08 May 2018
AP03 - Appointment of secretary 17 January 2018
TM02 - Termination of appointment of secretary 17 January 2018
AP01 - Appointment of director 08 August 2017
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 24 April 2017
AD01 - Change of registered office address 17 January 2017
AP01 - Appointment of director 21 November 2016
AP03 - Appointment of secretary 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
TM02 - Termination of appointment of secretary 10 October 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 05 May 2016
SH01 - Return of Allotment of shares 13 October 2015
RESOLUTIONS - N/A 01 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 October 2015
SH19 - Statement of capital 01 October 2015
CAP-SS - N/A 01 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM02 - Termination of appointment of secretary 12 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AP03 - Appointment of secretary 09 June 2015
TM01 - Termination of appointment of director 06 November 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 07 April 2014
AD01 - Change of registered office address 18 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 25 April 2013
AP01 - Appointment of director 07 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 30 January 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 18 May 2010
AP03 - Appointment of secretary 17 February 2010
AD01 - Change of registered office address 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 19 May 2009
287 - Change in situation or address of Registered Office 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
AA - Annual Accounts 06 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 05 November 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
363s - Annual Return 25 May 2007
287 - Change in situation or address of Registered Office 29 August 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 03 May 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
287 - Change in situation or address of Registered Office 09 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 20 June 2003
AUD - Auditor's letter of resignation 17 March 2003
AA - Annual Accounts 06 November 2002
225 - Change of Accounting Reference Date 06 November 2002
363s - Annual Return 28 May 2002
287 - Change in situation or address of Registered Office 06 November 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.