BEARING CENTRE (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

BEARING CENTRE (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02551157

Incorporation date

23/10/1990

Size

Micro Entity

Contacts

Registered address

Registered address

2 Spring Close, Lutterworth, Leicestershire LE17 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1990)
dot icon17/12/2024
Final Gazette dissolved following liquidation
dot icon17/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon06/10/2023
Statement of affairs
dot icon06/10/2023
Resolutions
dot icon06/10/2023
Appointment of a voluntary liquidator
dot icon06/10/2023
Registered office address changed from 9 Eagle Close Mablethorpe LN12 1JJ England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 2023-10-06
dot icon25/01/2023
Micro company accounts made up to 2022-11-30
dot icon20/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-11-30
dot icon20/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-11-30
dot icon16/11/2020
Director's details changed for Mr Paul Andrew Yates on 2020-11-16
dot icon16/11/2020
Director's details changed for Mrs Deborah Yates on 2020-11-16
dot icon16/11/2020
Change of details for Mr Paul Andrew Yates as a person with significant control on 2020-11-16
dot icon16/11/2020
Change of details for Mrs Deborah Yates as a person with significant control on 2020-11-16
dot icon16/11/2020
Registered office address changed from 17 Seaton Road Wigston Leicestershire LE18 2BY to 9 Eagle Close Mablethorpe LN12 1JJ on 2020-11-16
dot icon20/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon06/03/2020
Micro company accounts made up to 2019-11-30
dot icon21/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-11-30
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon02/02/2018
Micro company accounts made up to 2017-11-30
dot icon19/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon15/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon09/09/2015
Memorandum and Articles of Association
dot icon01/09/2015
Certificate of change of name
dot icon01/09/2015
Change of name notice
dot icon28/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon05/08/2014
Registered office address changed from 3 Lyon Close Wigston Leicestershire LE18 2BJ to 17 Seaton Road Wigston Leicestershire LE18 2BY on 2014-08-05
dot icon14/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/10/2013
Director's details changed for Mr Paul Andrew Yates on 2013-01-18
dot icon21/10/2013
Director's details changed for Mrs Deborah Yates on 2013-01-18
dot icon21/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon30/04/2013
Total exemption full accounts made up to 2012-11-30
dot icon27/03/2013
Director's details changed for Mrs Deborah Yates on 2013-03-26
dot icon27/03/2013
Director's details changed for Mr Paul Andrew Yates on 2013-03-26
dot icon27/03/2013
Termination of appointment of Deborah Yates as a secretary
dot icon27/03/2013
Registered office address changed from Unit 4 Earls Way Thurmaston Leicester Leicestershire LE4 8FY on 2013-03-27
dot icon29/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon26/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon18/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon17/05/2011
Total exemption full accounts made up to 2010-11-30
dot icon20/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon27/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mrs Deborah Yates on 2009-12-07
dot icon08/12/2009
Registered office address changed from 19 Nevanthon Road Leicester LE3 6DR on 2009-12-08
dot icon08/12/2009
Director's details changed for Paul Andrew Yates on 2009-12-07
dot icon29/05/2009
Total exemption full accounts made up to 2008-11-30
dot icon20/10/2008
Return made up to 16/10/08; full list of members
dot icon20/10/2008
Director and secretary's change of particulars / deborah yates / 21/12/2007
dot icon20/10/2008
Director's change of particulars / paul yates / 21/12/2007
dot icon09/04/2008
Total exemption full accounts made up to 2007-11-30
dot icon17/10/2007
Return made up to 16/10/07; full list of members
dot icon17/10/2007
Location of register of members
dot icon24/04/2007
Total exemption full accounts made up to 2006-11-30
dot icon19/10/2006
Return made up to 17/10/06; full list of members
dot icon24/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon05/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/10/2005
Return made up to 17/10/05; full list of members
dot icon12/10/2004
Return made up to 23/10/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/01/2004
Return made up to 23/10/03; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New secretary appointed;new director appointed
dot icon13/06/2003
Director resigned
dot icon13/06/2003
Secretary resigned
dot icon20/12/2002
Return made up to 23/10/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon14/12/2001
Return made up to 23/10/01; full list of members
dot icon03/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon09/11/2000
Return made up to 23/10/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-11-30
dot icon13/12/1999
Return made up to 23/10/99; full list of members
dot icon13/12/1999
Secretary resigned;director resigned
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon13/08/1999
New secretary appointed
dot icon26/01/1999
Return made up to 23/10/98; no change of members
dot icon01/10/1998
Accounts for a small company made up to 1997-11-30
dot icon03/11/1997
Return made up to 23/10/97; full list of members
dot icon21/02/1997
Accounts for a small company made up to 1996-11-30
dot icon14/01/1997
Return made up to 23/10/96; no change of members
dot icon21/08/1996
Accounts for a small company made up to 1995-11-30
dot icon18/10/1995
Return made up to 23/10/95; no change of members
dot icon22/03/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 23/10/94; full list of members
dot icon03/09/1994
Accounts for a small company made up to 1993-11-30
dot icon09/11/1993
Return made up to 23/10/93; no change of members
dot icon13/05/1993
Accounts for a small company made up to 1992-11-30
dot icon02/12/1992
Return made up to 23/10/92; no change of members
dot icon11/11/1992
Accounts for a small company made up to 1991-11-30
dot icon20/02/1992
Return made up to 23/10/91; full list of members
dot icon05/02/1992
Full accounts made up to 1990-11-30
dot icon22/01/1991
Particulars of mortgage/charge
dot icon07/11/1990
Ad 25/10/90--------- £ si 100@1=100 £ ic 2/102
dot icon07/11/1990
Accounting reference date notified as 30/11
dot icon25/10/1990
Secretary resigned
dot icon23/10/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
16/10/2023
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.64K
-
0.00
-
-
2022
2
2.92K
-
0.00
-
-
2022
2
2.92K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.92K £Ascended77.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Paul Andrew
Director
06/06/2003 - Present
-
Thomas, Margery Elaine
Secretary
30/07/1999 - 06/06/2003
-
Yates, Deborah
Secretary
06/06/2003 - 26/03/2013
-
Yates, Deborah
Director
06/06/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEARING CENTRE (LEICESTER) LIMITED

BEARING CENTRE (LEICESTER) LIMITED is an(a) Dissolved company incorporated on 23/10/1990 with the registered office located at 2 Spring Close, Lutterworth, Leicestershire LE17 4DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEARING CENTRE (LEICESTER) LIMITED?

toggle

BEARING CENTRE (LEICESTER) LIMITED is currently Dissolved. It was registered on 23/10/1990 and dissolved on 17/12/2024.

Where is BEARING CENTRE (LEICESTER) LIMITED located?

toggle

BEARING CENTRE (LEICESTER) LIMITED is registered at 2 Spring Close, Lutterworth, Leicestershire LE17 4DD.

What does BEARING CENTRE (LEICESTER) LIMITED do?

toggle

BEARING CENTRE (LEICESTER) LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BEARING CENTRE (LEICESTER) LIMITED have?

toggle

BEARING CENTRE (LEICESTER) LIMITED had 2 employees in 2022.

What is the latest filing for BEARING CENTRE (LEICESTER) LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved following liquidation.