Background WavePink WaveYellow Wave

CARFAX BEARINGS LIMITED (02929151)

CARFAX BEARINGS LIMITED (02929151) is an active UK company. incorporated on 16 May 1994. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. CARFAX BEARINGS LIMITED has been registered for 31 years. Current directors include BHOGAITA, Dhara, BHOGAITA, Rameshchandra Amritlal.

Company Number
02929151
Status
active
Type
ltd
Incorporated
16 May 1994
Age
31 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
C

CARFAX BEARINGS LIMITED

CARFAX BEARINGS LIMITED is an active company incorporated on 16 May 1994 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. CARFAX BEARINGS LIMITED was registered 31 years ago.(SIC: 46690)

Status

active

Active since 31 years ago

Company No

02929151

LTD Company

Age

31 Years

Incorporated 16 May 1994

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

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

LITETORCH LIMITED
From: 16 May 1994To: 8 September 1994
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
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 May 1994To: 5 August 2013
Timeline

5 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Left
Oct 10
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 14 Jun 1994

BHOGAITA, Rameshchandra Amritlal

Resigned
395 London Road, LeicesterLE2 3JU
Secretary
Appointed 14 Jun 1994
Resigned 02 May 2012

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 16 May 1994
Resigned 14 Jun 1994

BHOGAITA, Amritlal Velji

Resigned
395 London Road, LeicesterLE2 3JU
Born December 1930
Director
Appointed 14 Jun 1994
Resigned 08 Sept 2010

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 16 May 1994
Resigned 14 Jun 1994

Persons with significant control

1

Mr Rameshchandra Amritlal Bhogaita

Active
2 Law Street, LeicesterLE4 5GR
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
20 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
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
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
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 Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
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
29 May 2013
AR01AR01
Accounts With Accounts Type Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Small
24 February 2010
AAAnnual Accounts
Legacy
26 August 2009
225Change of Accounting Reference Date
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
19 June 2008
287Change of Registered Office
Auditors Resignation Company
13 June 2008
AUDAUD
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2007
AAAnnual Accounts
Legacy
1 December 2006
287Change of Registered Office
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
403aParticulars of Charge Subject to s859A
Legacy
28 January 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
18 July 1996
287Change of Registered Office
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1995
AAAnnual Accounts
Legacy
3 August 1995
363b363b
Legacy
25 July 1995
287Change of Registered Office
Legacy
24 July 1995
88(2)R88(2)R
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Legacy
15 February 1995
224224
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Certificate Change Of Name Company
7 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
287Change of Registered Office
Legacy
29 June 1994
395Particulars of Mortgage or Charge
Incorporation Company
16 May 1994
NEWINCIncorporation