BIBBY TRANSMISSIONS LIMITED - BEDFORD
Company Profile | Company Filings |
Overview
BIBBY TRANSMISSIONS LIMITED is a Private Limited Company from BEDFORD ENGLAND and has the status: Active.
BIBBY TRANSMISSIONS LIMITED was incorporated 104 years ago on 16/09/1919 and has the registered number: 00158829. The accounts status is FULL and accounts are next due on 29/09/2024.
BIBBY TRANSMISSIONS LIMITED was incorporated 104 years ago on 16/09/1919 and has the registered number: 00158829. The accounts status is FULL and accounts are next due on 29/09/2024.
BIBBY TRANSMISSIONS LIMITED - BEDFORD
This company is listed in the following categories:
25620 - Machining
25620 - Machining
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2022 | 29/09/2024 |
Registered Office
C/O TWIFLEX LIMITED
BEDFORD
MK42 9RD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2023 | 12/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARIOS LOIZIDES | Secretary | 2022-08-01 | CURRENT | ||
MR MARK KLOSSNER | Mar 1976 | American | Director | 2023-05-12 | CURRENT |
MR STEFAN GREVING | Jul 1973 | German | Director | 2023-05-12 | CURRENT |
JOHN HENRY WALLACE RIDLEY | Nov 1949 | Director | 1994-08-09 UNTIL 1994-08-09 | RESIGNED | |
HSE SECRETARIES LIMITED | Corporate Secretary | 1997-03-27 UNTIL 2000-07-07 | RESIGNED | ||
GRAHAM VARGA | Secretary | 2012-03-31 UNTIL 2013-10-12 | RESIGNED | ||
PENELOPE ANN TURVEY | Jun 1947 | Secretary | 2006-02-10 UNTIL 2012-03-31 | RESIGNED | |
MR PETER RICHARD NEAL | Apr 1949 | Secretary | 1996-06-27 UNTIL 1997-03-27 | RESIGNED | |
JOHN HENRY WALLACE RIDLEY | Nov 1949 | Secretary | RESIGNED | ||
MR RICHARD IAN LAWS | Secretary | 2013-11-01 UNTIL 2020-06-03 | RESIGNED | ||
MRS VIVIEN JOAN HALE | Sep 1950 | British | Secretary | 1997-03-27 UNTIL 1999-09-17 | RESIGNED |
PHILIP NIGEL BALDREY | Mar 1955 | Secretary | 2000-07-07 UNTIL 2006-02-10 | RESIGNED | |
SIMON CHARLES DUCKWORTH | Aug 1960 | Secretary | 1995-09-30 UNTIL 1996-06-28 | RESIGNED | |
MAREK STEFAN GUMIENNY | Mar 1959 | British | Director | 1996-06-27 UNTIL 1997-03-27 | RESIGNED |
CHRISTIAN STORCH | Jan 1960 | German | Director | 2007-12-12 UNTIL 2018-12-12 | RESIGNED |
JOHN COLIN SANDLE | Oct 1946 | British | Director | RESIGNED | |
DAVID ANTHONY HUGH RODGER | Jan 1938 | British | Director | 2000-07-07 UNTIL 2001-03-31 | RESIGNED |
DAVID ALAN WALL | Jan 1958 | American | Director | 2006-02-10 UNTIL 2007-12-12 | RESIGNED |
MR TODD PATRIACCA | Nov 1969 | American | Director | 2018-11-12 UNTIL 2023-05-12 | RESIGNED |
HENRY NIGEL PAKENHAM MCCORKELL | Jan 1947 | English | Director | 1996-06-27 UNTIL 2000-07-07 | RESIGNED |
MRS VIVIEN JOAN HALE | Sep 1950 | British | Director | 1997-03-27 UNTIL 1999-09-17 | RESIGNED |
ALAN JOHN BAXTER | Jan 1950 | British | Director | 1993-11-05 UNTIL 1997-03-27 | RESIGNED |
JOHN GILBERT | Dec 1946 | British | Director | RESIGNED | |
MR GLENN DEEGAN | Sep 1966 | American | Director | 2018-11-12 UNTIL 2023-05-12 | RESIGNED |
CARL RICHARD CHRISTENSON | Jun 1959 | American | Director | 2006-02-10 UNTIL 2018-12-12 | RESIGNED |
ROGER LEONARD BURDETT | Sep 1950 | British | Director | 1997-06-16 UNTIL 2000-07-07 | RESIGNED |
ROGER LEONARD BURDETT | Sep 1950 | British | Director | 2001-03-13 UNTIL 2006-02-10 | RESIGNED |
PHILIP NIGEL BALDREY | Mar 1955 | Director | 2000-07-07 UNTIL 2006-02-10 | RESIGNED | |
MR USMAN MALIK | Secretary | 2020-06-03 UNTIL 2022-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Altra Industrial Motion Uk Limited | 2018-11-01 | Dewsbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors |
|
Bibby Group Limited | 2017-01-29 - 2018-10-31 | Dewsbury West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BIBBY_TRANSMISSIONS_LIMIT - Accounts | 2023-12-22 | 31-12-2022 | £244 Cash £-1,590 equity |
BIBBY_TRANSMISSIONS_LIMIT - Accounts | 2023-03-24 | 31-12-2021 | £314 Cash £-1,508 equity |