Michell Bearings Limited NEWCASTLE UPON TYNE


Michell Bearings started in year 2015 as Private Limited Company with registration number 09390648. The Michell Bearings company has been functioning successfully for nine years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 11 Glasshouse Street. Postal code: NE6 1BS. Since Wednesday 13th May 2015 Michell Bearings Limited is no longer carrying the name Timec 1487.

Currently there are 6 directors in the the company, namely Laura J., Geoffrey H. and Stephen D. and others. In addition one secretary - Joanne W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stephen B. who worked with the the company until 26 April 2018.

Michell Bearings Limited Address / Contact

Office Address 11 Glasshouse Street
Office Address2 St. Peters
Town Newcastle Upon Tyne
Post code NE6 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09390648
Date of Incorporation Thu, 15th Jan 2015
Industry Manufacture of bearings, gears, gearing and driving elements
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (89 days left)
Account last made up date Fri, 4th Nov 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Laura J.

Position: Director

Appointed: 18 May 2018

Joanne W.

Position: Secretary

Appointed: 26 April 2018

Geoffrey H.

Position: Director

Appointed: 19 May 2017

Stephen D.

Position: Director

Appointed: 19 May 2017

Richard D.

Position: Director

Appointed: 03 March 2015

Arvind M.

Position: Director

Appointed: 03 March 2015

Mridula M.

Position: Director

Appointed: 03 March 2015

Kelly J.

Position: Director

Appointed: 03 March 2015

Resigned: 18 May 2017

Alexander L.

Position: Director

Appointed: 03 March 2015

Resigned: 18 May 2018

Marc M.

Position: Director

Appointed: 03 March 2015

Resigned: 31 March 2017

Stephen B.

Position: Secretary

Appointed: 03 March 2015

Resigned: 26 April 2018

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 15 January 2015

Resigned: 03 March 2015

Andrew D.

Position: Director

Appointed: 15 January 2015

Resigned: 03 March 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is British Engines (Uk) Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a private", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Malpani Holdings Llp that put Bangalore, India as the address. This PSC has a legal form of "a llp", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

British Engines (Uk) Limited

11 Glasshouse Street St Peters, Newcastle Upon Tyne, NE6 1BS, United Kingdom

Legal authority English
Legal form Private
Country registered Gbr
Place registered England
Registration number 07159418
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Malpani Holdings Llp

4b Regency Orchard 2/2 , Bellary Road ,Rajamahal, Vilas Extension,Ward No 99, Bangalore, Karnataka,, 560080, India

Legal authority Indian
Legal form Llp
Country registered India
Place registered India
Registration number Aaf-5723
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Timec 1487 May 13, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Confirmation statement with no updates Monday 18th September 2023
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements