MICHELL BEARINGS LIMITED

11 Glasshouse Street 11 Glasshouse Street, Newcastle Upon Tyne, NE6 1BS, Tyne And Wear
StatusACTIVE
Company No.09390648
CategoryPrivate Limited Company
Incorporated15 Jan 2015
Age9 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

MICHELL BEARINGS LIMITED is an active private limited company with number 09390648. It was incorporated 9 years, 4 months, 15 days ago, on 15 January 2015. The company address is 11 Glasshouse Street 11 Glasshouse Street, Newcastle Upon Tyne, NE6 1BS, Tyne And Wear.



Company Fillings

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Aug 2023

Action Date: 04 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-04

Documents

View document PDF

Legacy

Date: 04 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 04/11/22

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/22

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 04/11/22

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093906480002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093906480003

Charge creation date: 2023-03-20

Documents

View document PDF

Memorandum articles

Date: 13 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2018

Action Date: 25 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093906480002

Charge creation date: 2018-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-18

Officer name: Mrs Laura Joicey

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Harold Lamb

Termination date: 2018-05-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-26

Officer name: Mrs Joanne Alicea Wilkes

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Baharie

Termination date: 2018-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change person director company with change date

Date: 22 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-18

Officer name: Mr Richard Dodd

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-18

Officer name: Kelly Rene Jones

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-19

Officer name: Stephen Dixon

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Humble

Appointment date: 2017-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Marc Keith Mcdermott

Documents

View document PDF

Legacy

Date: 04 Apr 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 30/05/17 as it was invalid or ineffective.

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2016

Action Date: 20 Nov 2015

Category: Capital

Type: SH01

Capital : 136,796 GBP

Date: 2015-11-20

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2015

Action Date: 27 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-27

Capital : 6,050,530.00 GBP

Documents

View document PDF

Resolution

Date: 23 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Oct 2015

Category: Address

Type: AD03

New address: C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Oct 2015

Category: Address

Type: AD03

New address: C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Oct 2015

Category: Address

Type: AD02

Old address: C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom

New address: C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Oct 2015

Category: Address

Type: AD02

Old address: C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom

New address: C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Oct 2015

Category: Address

Type: AD02

New address: C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT

Old address: C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom

Documents

View document PDF

Change sail address company with new address

Date: 23 Oct 2015

Category: Address

Type: AD02

New address: C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT

Documents

View document PDF

Certificate change of name company

Date: 13 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed timec 1487 LIMITED\certificate issued on 13/05/15

Documents

View document PDF

Change of name notice

Date: 13 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 22 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093906480001

Charge creation date: 2015-04-22

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-03

Officer name: Mr Marc Keith Mcdermottt

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-03

Officer name: Mridula Malpani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-04

New address: 11 Glasshouse Street St. Peters Newcastle upon Tyne Tyne and Wear NE6 1BS

Old address: , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Baharie

Appointment date: 2015-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-03

Officer name: Arvind Prakash Malpani

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-03

Officer name: Mr Richard Dodd

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kelly Rene Jones

Appointment date: 2015-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-03

Officer name: Mr Alexander Harold Lamb

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-03

Officer name: Andrew John Davison

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Keith Mcdermottt

Appointment date: 2015-03-03

Documents

View document PDF

Change account reference date company current extended

Date: 04 Mar 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-03

Officer name: Muckle Secretary Limited

Documents

View document PDF

Incorporation company

Date: 15 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 ROCKSTONE PLACE (SOUTHAMPTON) LIMITED

8 ROCKSTONE PLACE,,SO15 2EQ

Number:05668667
Status:ACTIVE
Category:Private Limited Company

BLUECAKE CREATIVE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07118245
Status:ACTIVE
Category:Private Limited Company

CHARNWOOD LOGISTICS LIMITED

THE GABLES,LOUGHBOROUGH,LE11 5RE

Number:10060039
Status:ACTIVE
Category:Private Limited Company

LRG (LEFT. RIGHT. GOODNIGHT.) LIMITED

SPRINGFIELD HOUSE EMERSON ROAD,GLASGOW,G64 1QA

Number:SC434865
Status:ACTIVE
Category:Private Limited Company

OSM INSULATIONS LIMITED

293 SNAKES LANE EAST,WOODFORD GREEN,IG8 7JJ

Number:11318720
Status:ACTIVE
Category:Private Limited Company

PANGEA ENERGY (EUROPE) LIMITED

35 THORNE ROAD,DONCASTER,DN1 2HD

Number:10430319
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source