Roller Bearing Co Limited

General information

Name:

Roller Bearing Co Ltd

Office Address:

Sidings House Sidings Court Lakeside DN4 5NU Doncaster

Number: 03535745

Incorporation date: 1998-03-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this company was registered is 1998-03-26. Registered under 03535745, the firm is registered as a Private Limited Company. You may find the headquarters of this firm during business times at the following address: Sidings House Sidings Court Lakeside, DN4 5NU Doncaster. This Roller Bearing Co Limited business was recognized under three different names before. The firm first started under the name of Neepsend Engineering Services to be switched to Signet Industrial Distribution (hallam) on 2001-12-04. The third registered name was present name until 2000. The enterprise's declared SIC number is 46900 meaning Non-specialised wholesale trade. 2023/03/31 is the last time account status updates were filed.

According to the latest data, there seems to be only a single director in the company: Sarah L. (since 2022-03-21). Since March 1998 Martin S., had been functioning as a director for the firm up to the moment of the resignation on 2022-03-22. As a follow-up a different director, specifically Peter C. resigned 24 years ago. In order to help the directors in their tasks, the abovementioned firm has been utilizing the skills of Sarah L. as a secretary for the last 24 years.

  • Previous company's names
  • Roller Bearing Co Limited 2001-12-04
  • Neepsend Engineering Services Limited 2001-02-02
  • Signet Industrial Distribution (hallam) Limited 2000-01-28
  • Swan Industrial Distribution Limited 1998-03-26

Financial data based on annual reports

Company staff

Sarah L.

Role: Director

Appointed: 21 March 2022

Latest update: 17 March 2024

Sarah L.

Role: Secretary

Appointed: 08 May 2000

Latest update: 17 March 2024

People with significant control

Sarah L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Sarah L.
Notified on 27 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin S.
Notified on 6 April 2016
Ceased on 27 March 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 September 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 May 2015
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 1 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to Friday 31st March 2023 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Kelham House Kelham Street

Post code:

DN1 3RE

City / Town:

Doncaster

HQ address,
2014

Address:

Kelham House Kelham Street

Post code:

DN1 3RE

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
26
Company Age

Similar companies nearby

Closest companies