Romford
Essex
RM1 3JT
Director Name | Gary Frederick Levy |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bearings Structural Solutions Ltd, Unit 10 Westbur Houghton Regis Bedfordshire LU5 5BL |
Director Name | Mr Gary Fredrick Levy |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Director Name | Mr Peter Arthur Burgoyne |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Director Name | Mr Michael Harry Lilley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 February 2020) |
Role | Bricklayer |
Country of Residence | England |
Correspondence Address | 31 Sunbower Avenue Dunstable Beds LU6 1UQ |
Director Name | Ms Christine Mary Chieza |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 09 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Registered Address | 10 Western Road Romford Essex RM1 3JT |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Mrs Kim Levy 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
26 September 2017 | Delivered on: 3 October 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
---|---|
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (5 pages) |
27 January 2023 | Notification of Gary Frederick Levy as a person with significant control on 1 April 2021 (2 pages) |
27 January 2023 | Change of details for Mrs Kim Levy as a person with significant control on 1 April 2021 (2 pages) |
30 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
2 June 2021 | Confirmation statement made on 10 May 2021 with updates (5 pages) |
18 May 2021 | Appointment of Gary Frederick Levy as a director on 1 April 2021 (2 pages) |
17 February 2021 | Termination of appointment of Michael Harry Lilley as a director on 9 February 2020 (1 page) |
17 February 2021 | Termination of appointment of Christine Mary Chieza as a director on 9 February 2020 (1 page) |
3 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
26 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
23 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
3 October 2017 | Registration of charge 085248090001, created on 26 September 2017 (22 pages) |
3 October 2017 | Registration of charge 085248090001, created on 26 September 2017 (22 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
17 May 2017 | Director's details changed for Mrs Kim Levy on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mrs Kim Levy on 17 May 2017 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 February 2016 | Appointment of Ms Christine Mary Chieza as a director on 18 January 2016 (2 pages) |
15 February 2016 | Appointment of Ms Christine Mary Chieza as a director on 18 January 2016 (2 pages) |
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
27 October 2014 | Appointment of Mr Michael Harry Lilley as a director on 14 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Michael Harry Lilley as a director on 14 October 2014 (2 pages) |
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
16 May 2014 | Termination of appointment of Gary Levy as a director (1 page) |
16 May 2014 | Appointment of Mrs Kim Levy as a director (2 pages) |
16 May 2014 | Termination of appointment of Gary Levy as a director (1 page) |
16 May 2014 | Appointment of Mrs Kim Levy as a director (2 pages) |
17 December 2013 | Company name changed bearings insulation systems LTD\certificate issued on 17/12/13
|
17 December 2013 | Change of name notice (2 pages) |
17 December 2013 | Company name changed bearings insulation systems LTD\certificate issued on 17/12/13
|
17 December 2013 | Change of name notice (2 pages) |
27 November 2013 | Termination of appointment of Peter Burgoyne as a director (1 page) |
27 November 2013 | Termination of appointment of Peter Burgoyne as a director (1 page) |
10 May 2013 | Incorporation (23 pages) |
10 May 2013 | Incorporation (23 pages) |