Acm Bearings Limited ROTHERHAM


Acm Bearings started in year 1991 as Private Limited Company with registration number 02591700. The Acm Bearings company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Rotherham at Unit 2, Derwent Way. Postal code: S63 6EX.

Currently there are 5 directors in the the company, namely Laurent P., Andrew M. and Graham S. and others. In addition one secretary - Karen J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Acm Bearings Limited Address / Contact

Office Address Unit 2, Derwent Way
Office Address2 Wath Upon Dearne
Town Rotherham
Post code S63 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02591700
Date of Incorporation Thu, 14th Mar 1991
Industry Manufacture of plastic plates, sheets, tubes and profiles
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Laurent P.

Position: Director

Appointed: 01 December 2023

Andrew M.

Position: Director

Appointed: 01 December 2023

Graham S.

Position: Director

Appointed: 30 November 2018

Michael S.

Position: Director

Appointed: 15 June 2018

Michael K.

Position: Director

Appointed: 19 May 2011

Karen J.

Position: Secretary

Appointed: 01 March 2002

Justin K.

Position: Director

Appointed: 01 November 2012

Resigned: 30 November 2018

Carl B.

Position: Director

Appointed: 01 November 2012

Resigned: 15 June 2018

Graham W.

Position: Director

Appointed: 01 April 2010

Resigned: 02 January 2018

Robert B.

Position: Director

Appointed: 01 April 2010

Resigned: 30 March 2012

Andrew M.

Position: Director

Appointed: 02 September 2002

Resigned: 01 December 2023

Peter L.

Position: Secretary

Appointed: 21 July 2000

Resigned: 01 March 2002

Peter L.

Position: Director

Appointed: 27 April 2000

Resigned: 19 May 2011

Anthony D.

Position: Director

Appointed: 25 April 1991

Resigned: 21 July 2000

Jane D.

Position: Secretary

Appointed: 25 April 1991

Resigned: 21 July 2000

David P.

Position: Director

Appointed: 25 April 1991

Resigned: 27 February 2002

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 14 March 1991

Resigned: 25 April 1991

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 14 March 1991

Resigned: 25 April 1991

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we discovered, there is Hydromecanique Et Frottement Sas from 42160 Andrezieux-Boutheon, France. This PSC is categorised as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Uk Steel Enterprise Ltd that entered Sheffield, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Hydromecanique Et Frottement Sas

69 Benoit Fourneyron, 42160 Andrezieux-Boutheon, France

Legal authority French Company Law
Legal form Company
Country registered France
Place registered French Companies Registry
Registration number 8187050508
Notified on 6 December 2023
Nature of control: 75,01-100% shares

Uk Steel Enterprise Ltd

217 Portobello, Sheffield, S1 4DP, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 00535960
Notified on 6 April 2016
Ceased on 6 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 6 April 2016
Ceased on 6 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 720 1082 002 5582 191 2242 419 7562 921 987
Current Assets2 542 2032 645 2332 889 3323 199 6653 685 785
Debtors635 206479 780539 516598 109567 416
Net Assets Liabilities2 256 1382 396 9262 591 3502 788 8723 160 952
Other Debtors89 01468 07665 23664 92089 114
Property Plant Equipment201 695166 958135 711103 66986 136
Total Inventories186 889162 895158 592181 800 
Other
Accumulated Depreciation Impairment Property Plant Equipment548 395592 752604 183639 570666 813
Additions Other Than Through Business Combinations Property Plant Equipment 9 62012 2023 3459 710
Average Number Employees During Period4044393939
Corporation Tax Payable94 20486 24250 879100 889102 106
Creditors460 760390 265413 693493 762594 269
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 14535 49622 0868 67625 419
Increase From Depreciation Charge For Year Property Plant Equipment 44 35743 44935 38727 243
Net Current Assets Liabilities2 081 4432 254 9682 475 6392 705 9033 091 516
Other Creditors104 69469 48490 75577 65399 485
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  32 018  
Other Disposals Property Plant Equipment  32 018  
Other Taxation Social Security Payable29 58025 30024 39236 21926 055
Property Plant Equipment Gross Cost750 090759 710739 894743 239752 949
Provisions For Liabilities Balance Sheet Subtotal27 00025 00020 00020 70016 700
Total Assets Less Current Liabilities2 283 1382 421 9262 611 3502 809 5723 177 652
Trade Creditors Trade Payables232 282209 239247 667279 001366 623
Trade Debtors Trade Receivables546 192411 704474 280533 189478 302

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Sunday 31st March 2024 to Tuesday 31st October 2023
filed on: 18th, March 2024
Free Download (1 page)

Company search

Advertisements