BEARING TRANSMISSION & PNEUMATICS LIMITED

Register to unlock more data on OkredoRegister

BEARING TRANSMISSION & PNEUMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01853665

Incorporation date

09/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Siddals Road, Derby DE1 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1986)
dot icon11/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Amended total exemption full accounts made up to 2023-12-31
dot icon18/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon21/05/2024
Register inspection address has been changed from 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to 8 Siddals Road Derby DE1 2PW
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/05/2018
Register(s) moved to registered inspection location 8 Vernon Street Derby Derbyshire DE1 1FR
dot icon31/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Satisfaction of charge 2 in full
dot icon29/08/2014
Satisfaction of charge 3 in full
dot icon04/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon04/06/2014
Register inspection address has been changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS
dot icon28/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Registered office address changed from 65 Canal Street Derby DE1 2RJ on 2013-01-14
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/09/2012
Termination of appointment of Richard Smith as a director
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon01/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon02/06/2010
Register inspection address has been changed
dot icon27/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/06/2009
Return made up to 24/05/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2008
Return made up to 24/05/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/07/2007
Return made up to 24/05/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/06/2006
Return made up to 24/05/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/06/2005
Return made up to 24/05/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon07/07/2004
Accounts for a small company made up to 2003-12-31
dot icon11/06/2004
Return made up to 24/05/04; full list of members
dot icon29/08/2003
Accounts for a small company made up to 2002-12-31
dot icon07/06/2003
Return made up to 24/05/03; full list of members
dot icon19/07/2002
Accounts for a small company made up to 2001-12-31
dot icon28/05/2002
Return made up to 24/05/02; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2000-12-31
dot icon25/06/2001
Return made up to 24/05/01; full list of members
dot icon15/09/2000
Accounts for a small company made up to 1999-12-31
dot icon09/06/2000
Return made up to 24/05/00; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1998-12-31
dot icon08/06/1999
Return made up to 24/05/99; no change of members
dot icon21/10/1998
Certificate of change of name
dot icon02/10/1998
Certificate of change of name
dot icon19/06/1998
Return made up to 24/05/98; no change of members
dot icon12/06/1998
Accounts for a small company made up to 1997-12-31
dot icon18/09/1997
Accounts for a small company made up to 1996-12-31
dot icon04/06/1997
Return made up to 24/05/97; full list of members
dot icon25/07/1996
Accounts for a small company made up to 1995-12-31
dot icon05/06/1996
Return made up to 24/05/96; no change of members
dot icon25/08/1995
Accounts for a small company made up to 1994-12-31
dot icon11/07/1995
Return made up to 24/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Accounts for a small company made up to 1993-12-31
dot icon02/06/1994
Return made up to 24/05/94; full list of members
dot icon13/07/1993
Accounts for a small company made up to 1992-12-31
dot icon11/06/1993
Return made up to 24/05/93; no change of members
dot icon01/10/1992
Accounts for a small company made up to 1991-12-31
dot icon15/09/1992
Particulars of mortgage/charge
dot icon16/06/1992
Return made up to 24/05/92; no change of members
dot icon21/08/1991
Resolutions
dot icon21/08/1991
Return made up to 24/05/91; full list of members
dot icon21/08/1991
Resolutions
dot icon27/07/1991
Accounts for a small company made up to 1990-12-31
dot icon16/07/1990
Accounts for a small company made up to 1989-12-31
dot icon16/07/1990
Return made up to 24/05/90; full list of members
dot icon22/05/1990
New director appointed
dot icon12/09/1989
Accounts for a small company made up to 1988-12-31
dot icon24/08/1989
Registered office changed on 24/08/89 from: 1 oxford street derby DE1 2TE
dot icon27/07/1989
Return made up to 09/07/89; full list of members
dot icon11/05/1988
Accounts for a small company made up to 1987-12-31
dot icon11/05/1988
Return made up to 12/04/88; full list of members
dot icon08/07/1987
Full accounts made up to 1986-12-31
dot icon08/07/1987
Return made up to 29/05/87; full list of members
dot icon22/06/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/06/1986
Full accounts made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

31
2022
change arrow icon+35.76 % *

* during past year

Cash in Bank

£1,594,786.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
3.00M
-
0.00
1.17M
-
2022
31
3.21M
-
0.00
1.59M
-
2022
31
3.21M
-
0.00
1.59M
-

Employees

2022

Employees

31 Ascended3 % *

Net Assets(GBP)

3.21M £Ascended6.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.59M £Ascended35.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard James
Director
23/01/2005 - 16/09/2012
4
Rose, Mark David
Director
24/01/2005 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEARING TRANSMISSION & PNEUMATICS LIMITED

BEARING TRANSMISSION & PNEUMATICS LIMITED is an(a) Active company incorporated on 09/10/1984 with the registered office located at 8 Siddals Road, Derby DE1 2PW. There is currently 1 active director according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of BEARING TRANSMISSION & PNEUMATICS LIMITED?

toggle

BEARING TRANSMISSION & PNEUMATICS LIMITED is currently Active. It was registered on 09/10/1984 .

Where is BEARING TRANSMISSION & PNEUMATICS LIMITED located?

toggle

BEARING TRANSMISSION & PNEUMATICS LIMITED is registered at 8 Siddals Road, Derby DE1 2PW.

What does BEARING TRANSMISSION & PNEUMATICS LIMITED do?

toggle

BEARING TRANSMISSION & PNEUMATICS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BEARING TRANSMISSION & PNEUMATICS LIMITED have?

toggle

BEARING TRANSMISSION & PNEUMATICS LIMITED had 31 employees in 2022.

What is the latest filing for BEARING TRANSMISSION & PNEUMATICS LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-12-31.