Overnite Bearings Limited POTTERS BAR


Founded in 1985, Overnite Bearings, classified under reg no. 01965555 is an active company. Currently registered at Suite 2C, Brosnan House EN6 1BW, Potters Bar the company has been in the business for thirty nine years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022. Since Wed, 2nd Dec 2020 Overnite Bearings Limited is no longer carrying the name Chiltern Transmission.

The firm has 2 directors, namely Lee B., Stuart C.. Of them, Stuart C. has been with the company the longest, being appointed on 8 May 2018 and Lee B. has been with the company for the least time - from 28 October 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Overnite Bearings Limited Address / Contact

Office Address Suite 2C, Brosnan House
Office Address2 175, Darkes Lane
Town Potters Bar
Post code EN6 1BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01965555
Date of Incorporation Wed, 27th Nov 1985
Industry Non-specialised wholesale trade
End of financial Year 28th February
Company age 39 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Lee B.

Position: Director

Appointed: 28 October 2020

Stuart C.

Position: Director

Appointed: 08 May 2018

Jan P.

Position: Director

Resigned: 08 May 2018

Robert P.

Position: Director

Resigned: 04 September 2020

Jan P.

Position: Secretary

Appointed: 11 March 2014

Resigned: 08 May 2018

Nicola C.

Position: Secretary

Appointed: 11 April 1991

Resigned: 11 March 2014

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Molly C. This PSC and has 50,01-75% shares. Another one in the PSC register is Lanvin Trading Limited that put Potters Bar as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Robert P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Molly C.

Notified on 1 July 2022
Nature of control: 50,01-75% shares

Lanvin Trading Limited

Suite A 10th Floor Maple House, High Street, Potters Bar, EN6 5BS

Legal authority English Company Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 02496058
Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: 25-50% shares

Robert P.

Notified on 6 April 2016
Ceased on 4 September 2020
Nature of control: 25-50% shares

Royce Power Transmissions Limited

Suite A 10th Floor Maple House High Street, Potters Bar, Hertfordshire, EN6 5BS, England

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01863432
Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chiltern Transmission December 2, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand8 1668325012 3791 1582522 06750 406
Current Assets18 3536 3031 9164 507348 39450 25236 274674 406
Debtors6871 6218402 128347 23650 00034 207624 000
Net Assets Liabilities189 221183 453176 144345 676334 010-15 332-17 340-18 183
Other Debtors  165 347 23650 00034 000124 000
Property Plant Equipment275 877275 457275 216450 000    
Total Inventories9 5003 850575     
Other
Accrued Liabilities2 0002 0001 2502 0531 5002 7002 100900
Accumulated Depreciation Impairment Property Plant Equipment25 31325 73325 974     
Average Number Employees During Period 222 112
Bank Borrowings 58 14548 500     
Bank Borrowings Overdrafts9 5519 7509 850  12 5002 50010 000
Corporation Tax Payable1 326   3 8703 870  
Creditors58 17848 59538 850103 83114 38442 50032 50022 500
Deferred Tax Assets314295      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 028    
Disposals Property Plant Equipment   26 190275 000   
Increase From Depreciation Charge For Year Property Plant Equipment 42024154    
Investments Fixed Assets       5
Merchandise9 5003 850575     
Net Current Assets Liabilities-28 478-43 409-60 222-99 324334 01027 16815 1604 312
Other Creditors  3 62592 764   650 000
Other Investments Other Than Loans       5
Other Taxation Social Security Payable55165      
Prepayments373 5242 054    
Property Plant Equipment Gross Cost301 190301 190301 190275 000    
Provisions For Liabilities Balance Sheet Subtotal   5 000    
Recoverable Value-added Tax  15174  207 
Total Assets Less Current Liabilities247 399232 048214 994350 676334 01027 16815 1604 317
Total Increase Decrease From Revaluations Property Plant Equipment   175 000    
Trade Creditors Trade Payables1 2882 162      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 16th, November 2023
Free Download (9 pages)

Company search