General information

Name:

The Bearings Ltd

Office Address:

5 Old Hall Close, Wyke Lane Farndon NG24 3SQ Newark

Number: 03593961

Incorporation date: 1998-07-07

Dissolution date: 2020-10-13

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Bearings came into being in 1998 as a company enlisted under no 03593961, located at NG24 3SQ Newark at 5 Old Hall Close, Wyke Lane. Its last known status was dissolved. The Bearings had been operating in this business for at least twenty two years. It has operated under three previous names. Its very first registered name, Computer Courseware, was changed on 2001-08-22 to Fizzin. The current name is used since 2002, is The Bearings Limited.

For the following company, most of director's tasks had been carried out by Richard W. and Felicity W.. When it comes to these two individuals, Richard W. had been with the company the longest, having become a part of directors' team on 2013-07-07.

Executives who controlled the firm include: Felicity W. had substantial control or influence over the company. Richard W. had substantial control or influence over the company.

  • Previous company's names
  • The Bearings Limited 2002-10-31
  • Fizzin Limited 2001-08-22
  • Computer Courseware Ltd 1998-07-07

Financial data based on annual reports

Company staff

Richard W.

Role: Director

Appointed: 07 July 2013

Latest update: 10 May 2023

Felicity W.

Role: Secretary

Appointed: 07 July 2013

Latest update: 10 May 2023

Felicity W.

Role: Director

Appointed: 07 July 2013

Latest update: 10 May 2023

People with significant control

Felicity W.
Notified on 7 July 2016
Nature of control:
substantial control or influence
Richard W.
Notified on 7 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 18 August 2020
Confirmation statement last made up date 07 July 2019
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 July 2014
Annual Accounts 9 April 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 9 April 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 1 July 2016
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 10 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2019-10-31 (AA)
filed on: 20th, April 2020
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
22
Company Age

Similar companies nearby

Closest companies