Background WavePink WaveYellow Wave

SPC BEARINGS LIMITED (02369785)

SPC BEARINGS LIMITED (02369785) is an active UK company. incorporated on 7 April 1989. with registered office in Tipton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPC BEARINGS LIMITED has been registered for 36 years. Current directors include CRAWFORD, Jeremey Alan, FORREST, Richard John, LOWE, Christopher Kent and 1 others.

Company Number
02369785
Status
active
Type
ltd
Incorporated
7 April 1989
Age
36 years
Address
Unit 39 Coneygree Industrial Estate, Tipton, DY4 8XP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAWFORD, Jeremey Alan, FORREST, Richard John, LOWE, Christopher Kent, TESTE, Lee Alain John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPC BEARINGS LIMITED

SPC BEARINGS LIMITED is an active company incorporated on 7 April 1989 with the registered office located in Tipton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPC BEARINGS LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02369785

LTD Company

Age

36 Years

Incorporated 7 April 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Unit 39 Coneygree Industrial Estate Tipton, DY4 8XP,

Previous Addresses

Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England
From: 19 April 2023To: 8 November 2023
Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR
From: 6 August 2013To: 19 April 2023
79 Church Hill Northfield Birmingham West Midlands B31 3UB
From: 7 April 1989To: 6 August 2013
Timeline

8 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Mar 10
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CRAWFORD, Jeremey Alan

Active
Coneygree Industrial Estate, TiptonDY4 8XP
Born October 1970
Director
Appointed 03 Mar 2026

FORREST, Richard John

Active
Coneygree Industrial Estate, TiptonDY4 8XP
Born October 1967
Director
Appointed 03 Mar 2026

LOWE, Christopher Kent

Active
Coneygree Industrial Estate, TiptonDY4 8XP
Born September 1958
Director
Appointed 05 Nov 1999

TESTE, Lee Alain John

Active
Coneygree Industrial Estate, TiptonDY4 8XP
Born June 1971
Director
Appointed 03 Mar 2026

COLE, James Gordon

Resigned
151 Cot Lane, KingswinfordDY6 9SA
Secretary
Appointed N/A
Resigned 09 Mar 1995

LOWE, Dawn Jean

Resigned
Coneygree Industrial Estate, TiptonDY4 8XP
Secretary
Appointed 05 Nov 1999
Resigned 03 Mar 2026

POWERS, Arthur George

Resigned
George Street, Stourbridge
Secretary
Appointed 01 Apr 1995
Resigned 05 Nov 1999

COLE, James Gordon

Resigned
151 Cot Lane, KingswinfordDY6 9SA
Born February 1931
Director
Appointed N/A
Resigned 09 Mar 1995

LOWE, Dawn Jean

Resigned
Coneygree Industrial Estate, TiptonDY4 8XP
Born March 1959
Director
Appointed 05 Nov 1999
Resigned 03 Mar 2026

POWERS, Arthur George

Resigned
George Street, Stourbridge
Born August 1939
Director
Appointed N/A
Resigned 05 Nov 1999

SWINGLER, John Thomas

Resigned
6 Sandmeadow Place, KingswinfordDY6 9RB
Born May 1946
Director
Appointed N/A
Resigned 05 Mar 2010

Persons with significant control

1

161 Newhall Street, BirminghamB3 1SW

Nature of Control

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

Filing History

111

Memorandum Articles
14 March 2026
MAMA
Resolution
14 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2006
AAAnnual Accounts
Legacy
19 April 2006
287Change of Registered Office
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 December 1999
AUDAUD
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
5 October 1995
288288
Legacy
28 March 1995
363sAnnual Return (shuttle)
Legacy
17 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 December 1994
88(2)R88(2)R
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1992
AAAnnual Accounts
Legacy
3 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Accounts With Accounts Type Small
20 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363363
Legacy
8 August 1990
287Change of Registered Office
Legacy
21 December 1989
225(1)225(1)
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
10 May 1989
288288
Incorporation Company
7 April 1989
NEWINCIncorporation