BEARINGS & DRIVES (2004) LIMITED

Register to unlock more data on OkredoRegister

BEARINGS & DRIVES (2004) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05235277

Incorporation date

20/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Station Road, St Ives, Cambridgeshire PE27 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2004)
dot icon29/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/02/2023
Total exemption full accounts made up to 2021-09-30
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon23/09/2022
Previous accounting period shortened from 2021-09-25 to 2021-09-24
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon27/07/2022
Change of details for Mr Franco Di Rubbo as a person with significant control on 2021-10-01
dot icon26/02/2022
Compulsory strike-off action has been discontinued
dot icon25/02/2022
Total exemption full accounts made up to 2020-09-30
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon01/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon23/09/2021
Previous accounting period shortened from 2020-09-26 to 2020-09-25
dot icon21/12/2020
Total exemption full accounts made up to 2019-09-28
dot icon02/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2018-09-28
dot icon15/11/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon25/09/2019
Previous accounting period shortened from 2018-09-27 to 2018-09-26
dot icon28/06/2019
Previous accounting period shortened from 2018-09-28 to 2018-09-27
dot icon05/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-09-29
dot icon22/06/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon21/11/2017
Termination of appointment of Paul Gerard Donnelly as a director on 2017-09-27
dot icon20/11/2017
Confirmation statement made on 2017-09-20 with updates
dot icon20/11/2017
Termination of appointment of Andrew Arter as a director on 2017-09-07
dot icon16/10/2017
Registration of charge 052352770002, created on 2017-10-16
dot icon29/09/2017
Total exemption small company accounts made up to 2016-09-29
dot icon02/08/2017
Registration of charge 052352770001, created on 2017-07-28
dot icon22/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon17/11/2016
Confirmation statement made on 2016-09-20 with updates
dot icon17/11/2016
Termination of appointment of Daniel James Elsley as a director on 2016-09-20
dot icon25/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/10/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon20/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon20/09/2010
Director's details changed for Paul Gerard Donnelly on 2010-09-20
dot icon20/09/2010
Director's details changed for Francesco Di Rubbo on 2010-09-20
dot icon20/09/2010
Director's details changed for Daniel James Elsley on 2010-09-20
dot icon20/09/2010
Director's details changed for Frances Di Rubbo on 2010-09-20
dot icon20/09/2010
Director's details changed for Andrew Arter on 2010-09-20
dot icon20/09/2010
Secretary's details changed for Frances Di Rubbo on 2010-09-20
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon08/10/2009
Director's details changed for Paul Gerard Donnelly on 2009-09-28
dot icon04/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/03/2009
Return made up to 20/09/08; full list of members
dot icon20/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/12/2007
Director's particulars changed
dot icon03/12/2007
Return made up to 20/09/07; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/10/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/10/2006
Director's particulars changed
dot icon03/10/2006
Return made up to 20/09/06; full list of members
dot icon21/09/2005
Return made up to 20/09/05; full list of members
dot icon27/10/2004
Ad 14/10/04--------- £ si 89@1=89 £ ic 11/100
dot icon27/10/2004
Ad 14/10/04--------- £ si 10@1=10 £ ic 1/11
dot icon26/10/2004
New secretary appointed;new director appointed
dot icon26/10/2004
New director appointed
dot icon26/10/2004
New director appointed
dot icon26/10/2004
New director appointed
dot icon26/10/2004
New director appointed
dot icon15/10/2004
Secretary resigned
dot icon15/10/2004
Director resigned
dot icon20/09/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
24/09/2025
dot iconNext due on
24/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
450.32K
-
0.00
319.63K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. DIRECTORS LIMITED
Corporate Director
20/09/2004 - 20/09/2004
1153
A.C. SECRETARIES LIMITED
Corporate Secretary
20/09/2004 - 20/09/2004
1171
Mr Francesco Di Rubbo
Director
20/09/2004 - Present
-
Elsley, Daniel James
Director
20/09/2004 - 20/09/2016
-
Donnelly, Paul Gerard
Director
20/09/2004 - 27/09/2017
-

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+
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 BEARINGS & DRIVES (2004) LIMITED

BEARINGS & DRIVES (2004) LIMITED is an(a) Active company incorporated on 20/09/2004 with the registered office located at 15 Station Road, St Ives, Cambridgeshire PE27 5BH. 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 BEARINGS & DRIVES (2004) LIMITED?

toggle

BEARINGS & DRIVES (2004) LIMITED is currently Active. It was registered on 20/09/2004 .

Where is BEARINGS & DRIVES (2004) LIMITED located?

toggle

BEARINGS & DRIVES (2004) LIMITED is registered at 15 Station Road, St Ives, Cambridgeshire PE27 5BH.

What does BEARINGS & DRIVES (2004) LIMITED do?

toggle

BEARINGS & DRIVES (2004) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BEARINGS & DRIVES (2004) LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-06 with no updates.