Premier Bearing Co Limited

General information

Name:

Premier Bearing Co Ltd

Office Address:

C/o Interpath Ltd 10 Fleet Place EC4M 7RB London

Number: 02255732

Incorporation date: 1988-05-10

Dissolution date: 2022-09-23

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 02255732 36 years ago, Premier Bearing Co Limited had been a private limited company until 2022-09-23 - the time it was formally closed. The official registration address was C/o Interpath Ltd, 10 Fleet Place London. The firm was known under the name Premier Bearing & Transmissions until 1998-08-18 when the business name was replaced.

The directors were: Andrew J. selected to lead the company on 2018-09-06 and Mark D. selected to lead the company on 2018-05-16.

The companies that controlled this firm were: Brammer Uk Limited owned over 3/4 of company shares. This business could have been reached in Manchester at Claverton Road, Roundthorn Industrial Estate, M23 9NE.

  • Previous company's names
  • Premier Bearing Co Limited 1998-08-18
  • Premier Bearing & Transmissions Limited 1988-05-10

Financial data based on annual reports

Company staff

Andrew J.

Role: Director

Appointed: 06 September 2018

Latest update: 30 September 2022

Mark D.

Role: Director

Appointed: 16 May 2018

Latest update: 30 September 2022

People with significant control

Brammer Uk Limited
Address: Claverton Court Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9NE, England
Legal authority England
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 26 April 2019
Confirmation statement last made up date 12 April 2018
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 July 2014
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 March 2016
Annual Accounts 19 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Free Download
Full accounts data made up to December 31, 2016 (AA)
filed on: 10th, October 2017
accounts
Free Download Download filing (18 pages)

Additional Information

HQ address,
2013

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

HQ address,
2014

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 46620 : Wholesale of machine tools
34
Company Age

Closest Companies - by postcode