BEARING SUPPLIES (NORWICH) LIMITED

Register to unlock more data on OkredoRegister

BEARING SUPPLIES (NORWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03714206

Incorporation date

16/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Market House, Church Street, Harleston, Norfolk IP20 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1999)
dot icon11/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon02/09/2025
Appointment of Mr Philip James Mitchell as a director on 2025-09-01
dot icon13/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon20/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon30/09/2021
Micro company accounts made up to 2021-02-28
dot icon18/06/2021
Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England to Market House Church Street Harleston Norfolk IP20 9BB on 2021-06-18
dot icon23/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-02-29
dot icon01/06/2020
Registered office address changed from 69-75 Thorpe Road Norwich NR1 1UA England to C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA on 2020-06-01
dot icon02/04/2020
Registered office address changed from Cedar House 41 Thorpe Road Norwich NR1 1ES to 69-75 Thorpe Road Norwich NR1 1UA on 2020-04-02
dot icon20/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon07/11/2019
Micro company accounts made up to 2019-02-28
dot icon08/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-02-28
dot icon14/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon17/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-16
dot icon09/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/05/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon07/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon16/02/2010
Director's details changed for Robert James Starling on 2009-10-01
dot icon16/02/2010
Secretary's details changed for Sarah Jane Clarke on 2009-10-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/02/2009
Return made up to 16/02/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon04/04/2008
Return made up to 16/02/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/02/2007
Return made up to 16/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon20/02/2006
Return made up to 16/02/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon28/06/2005
Return made up to 16/02/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon09/03/2004
Return made up to 16/02/04; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon01/03/2003
Return made up to 16/02/03; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon05/03/2002
Return made up to 16/02/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon21/02/2001
Return made up to 16/02/01; full list of members
dot icon04/10/2000
Full accounts made up to 2000-02-28
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Secretary resigned
dot icon20/03/2000
Return made up to 16/02/00; full list of members
dot icon07/12/1999
New secretary appointed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
Secretary resigned
dot icon25/10/1999
Director resigned
dot icon22/03/1999
New director appointed
dot icon22/03/1999
New secretary appointed
dot icon04/03/1999
Registered office changed on 04/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/03/1999
Director resigned
dot icon04/03/1999
Secretary resigned
dot icon16/02/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
448.22K
-
0.00
219.55K
-
2023
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
15/02/1999 - 15/02/1999
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/02/1999 - 15/02/1999
16011
Starling, Francesca Elaine
Secretary
15/02/1999 - 17/10/1999
-
Clarke, Sarah Jane
Secretary
14/03/2000 - Present
-
Ms Sarah Jane Clarke
Director
17/10/1999 - 14/03/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BEARING SUPPLIES (NORWICH) LIMITED

BEARING SUPPLIES (NORWICH) LIMITED is an(a) Active company incorporated on 16/02/1999 with the registered office located at Market House, Church Street, Harleston, Norfolk IP20 9BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEARING SUPPLIES (NORWICH) LIMITED?

toggle

BEARING SUPPLIES (NORWICH) LIMITED is currently Active. It was registered on 16/02/1999 .

Where is BEARING SUPPLIES (NORWICH) LIMITED located?

toggle

BEARING SUPPLIES (NORWICH) LIMITED is registered at Market House, Church Street, Harleston, Norfolk IP20 9BB.

What does BEARING SUPPLIES (NORWICH) LIMITED do?

toggle

BEARING SUPPLIES (NORWICH) LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for BEARING SUPPLIES (NORWICH) LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-02-28.