Background WavePink WaveYellow Wave

MAIN LINE BEARING CO. LIMITED (01291035)

MAIN LINE BEARING CO. LIMITED (01291035) is an active UK company. incorporated on 16 December 1976. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. MAIN LINE BEARING CO. LIMITED has been registered for 49 years. Current directors include BHOGAITA, Dhara, BHOGAITA, Rameshchandra Amritlal.

Company Number
01291035
Status
active
Type
ltd
Incorporated
16 December 1976
Age
49 years
Address
Sterling House, Leicester, LE4 5GR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BHOGAITA, Dhara, BHOGAITA, Rameshchandra Amritlal
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIN LINE BEARING CO. LIMITED

MAIN LINE BEARING CO. LIMITED is an active company incorporated on 16 December 1976 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. MAIN LINE BEARING CO. LIMITED was registered 49 years ago.(SIC: 46690)

Status

active

Active since 49 years ago

Company No

01291035

LTD Company

Age

49 Years

Incorporated 16 December 1976

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Sterling House 2 Law Street Leicester, LE4 5GR,

Previous Addresses

Sterling House Law Street Leicester LE4 5GR England
From: 24 April 2024To: 15 May 2024
C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY
From: 19 September 2014To: 24 April 2024
C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England
From: 19 September 2014To: 19 September 2014
First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England
From: 19 September 2014To: 19 September 2014
St Michaels Mews 18-22 St Michaels Road Leeds West Yorkshire LS6 3AW
From: 5 August 2013To: 19 September 2014
2 Whitehall Quay Leeds LS1 4HG United Kingdom
From: 16 December 1976To: 5 August 2013
Timeline

9 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Dec 76
Director Left
Oct 10
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Director Joined
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BHOGAITA, Daksha

Active
2 Law Street, LeicesterLE4 5GR
Secretary
Appointed 21 May 2012

BHOGAITA, Dhara

Active
2 Law Street, LeicesterLE4 5GR
Born October 1989
Director
Appointed 07 Dec 2025

BHOGAITA, Rameshchandra Amritlal

Active
2 Law Street, LeicesterLE4 5GR
Born September 1952
Director
Appointed N/A

BHOGAITA, Rameshchandra Amritlal

Resigned
395 London Road, LeicesterLE2 3JU
Secretary
Appointed N/A
Resigned 21 May 2012

BHOGAITA, Amritlal Velji

Resigned
395 London Road, LeicesterLE2 3JU
Born December 1930
Director
Appointed N/A
Resigned 08 Sept 2010

Persons with significant control

2

Mr Rameshchandra Amritlal Bhogaita

Active
2 Law Street, LeicesterLE4 5GR
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Bidco (Impex) Limited

Active
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Small
24 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Legacy
26 August 2009
225Change of Accounting Reference Date
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
20 June 2008
287Change of Registered Office
Auditors Resignation Company
13 June 2008
AUDAUD
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2007
AAAnnual Accounts
Legacy
25 October 2006
287Change of Registered Office
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
11 October 2000
88(2)R88(2)R
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Legacy
11 October 2000
123Notice of Increase in Nominal Capital
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
18 July 1996
287Change of Registered Office
Legacy
18 March 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
287Change of Registered Office
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Legacy
8 September 1994
395Particulars of Mortgage or Charge
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 September 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
4 March 1992
AAAnnual Accounts
Legacy
10 February 1992
363sAnnual Return (shuttle)
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Medium
20 November 1990
AAAnnual Accounts
Auditors Resignation Company
5 June 1990
AUDAUD
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Legacy
5 June 1990
363363
Legacy
5 June 1990
225(1)225(1)
Accounts With Accounts Type Medium
14 February 1990
AAAnnual Accounts
Legacy
21 November 1989
288288
Accounts With Accounts Type Medium
24 August 1989
AAAnnual Accounts
Accounts With Accounts Type Medium
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Legacy
14 April 1989
288288
Legacy
14 March 1989
225(1)225(1)
Legacy
17 January 1989
288288
Legacy
17 January 1989
363363
Legacy
2 August 1988
363363
Legacy
2 November 1987
288288
Legacy
11 June 1987
288288
Accounts With Accounts Type Full
29 April 1987
AAAnnual Accounts
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
288288
Legacy
29 July 1986
288288
Legacy
19 June 1986
363363
Incorporation Company
16 December 1976
NEWINCIncorporation