Company NameBearings Structural Solutions Ltd
DirectorsKim Levy and Gary Frederick Levy
Company StatusActive
Company Number08524809
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 10 months ago)
Previous NameBearings Insulation Systems Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Kim Levy
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(6 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Director NameGary Frederick Levy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBearings Structural Solutions Ltd, Unit 10 Westbur
Houghton Regis
Bedfordshire
LU5 5BL
Director NameMr Gary Fredrick Levy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Director NameMr Peter Arthur Burgoyne
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Director NameMr Michael Harry Lilley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 February 2020)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address31 Sunbower Avenue
Dunstable
Beds
LU6 1UQ
Director NameMs Christine Mary Chieza
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 09 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Mrs Kim Levy
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

26 September 2017Delivered on: 3 October 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
27 January 2023Confirmation statement made on 27 January 2023 with updates (5 pages)
27 January 2023Notification of Gary Frederick Levy as a person with significant control on 1 April 2021 (2 pages)
27 January 2023Change of details for Mrs Kim Levy as a person with significant control on 1 April 2021 (2 pages)
30 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
2 June 2021Confirmation statement made on 10 May 2021 with updates (5 pages)
18 May 2021Appointment of Gary Frederick Levy as a director on 1 April 2021 (2 pages)
17 February 2021Termination of appointment of Michael Harry Lilley as a director on 9 February 2020 (1 page)
17 February 2021Termination of appointment of Christine Mary Chieza as a director on 9 February 2020 (1 page)
3 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
26 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
15 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
23 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
3 October 2017Registration of charge 085248090001, created on 26 September 2017 (22 pages)
3 October 2017Registration of charge 085248090001, created on 26 September 2017 (22 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
17 May 2017Director's details changed for Mrs Kim Levy on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mrs Kim Levy on 17 May 2017 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 February 2016Appointment of Ms Christine Mary Chieza as a director on 18 January 2016 (2 pages)
15 February 2016Appointment of Ms Christine Mary Chieza as a director on 18 January 2016 (2 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
27 October 2014Appointment of Mr Michael Harry Lilley as a director on 14 October 2014 (2 pages)
27 October 2014Appointment of Mr Michael Harry Lilley as a director on 14 October 2014 (2 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
16 May 2014Termination of appointment of Gary Levy as a director (1 page)
16 May 2014Appointment of Mrs Kim Levy as a director (2 pages)
16 May 2014Termination of appointment of Gary Levy as a director (1 page)
16 May 2014Appointment of Mrs Kim Levy as a director (2 pages)
17 December 2013Company name changed bearings insulation systems LTD\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
(2 pages)
17 December 2013Change of name notice (2 pages)
17 December 2013Company name changed bearings insulation systems LTD\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
(2 pages)
17 December 2013Change of name notice (2 pages)
27 November 2013Termination of appointment of Peter Burgoyne as a director (1 page)
27 November 2013Termination of appointment of Peter Burgoyne as a director (1 page)
10 May 2013Incorporation (23 pages)
10 May 2013Incorporation (23 pages)