Background WavePink WaveYellow Wave

ASSOCIATED BEARING CO LIMITED (03163090)

ASSOCIATED BEARING CO LIMITED (03163090) is an active UK company. incorporated on 22 February 1996. with registered office in Cradley Heath. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ASSOCIATED BEARING CO LIMITED has been registered for 30 years. Current directors include MORRIS, Paul William.

Company Number
03163090
Status
active
Type
ltd
Incorporated
22 February 1996
Age
30 years
Address
152 Halesowen Road, Cradley Heath, B64 5LP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MORRIS, Paul William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED BEARING CO LIMITED

ASSOCIATED BEARING CO LIMITED is an active company incorporated on 22 February 1996 with the registered office located in Cradley Heath. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ASSOCIATED BEARING CO LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03163090

LTD Company

Age

30 Years

Incorporated 22 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

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 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

CCVI LIMITED
From: 30 October 2002To: 1 June 2012
C C V I LIMITED
From: 22 February 1996To: 30 October 2002
Contact
Address

152 Halesowen Road Old Hill Cradley Heath, B64 5LP,

Timeline

5 key events • 1996 - 2013

Funding Officers Ownership
Company Founded
Feb 96
Capital Reduction
May 13
Share Buyback
May 13
Share Buyback
May 13
Director Left
May 13
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARRIS, Gail

Active
152 Halesowen Road, Cradley HeathB64 5LP
Secretary
Appointed 04 Mar 2013

MORRIS, Paul William

Active
42 Wells Road, WolverhamptonWV4 4BH
Born June 1953
Director
Appointed 22 Feb 1996

HARRIS, Gail

Resigned
152 Halesowen Road, Cradley HeathB64 5LP
Secretary
Appointed 30 Dec 2012
Resigned 22 Jan 2016

MORRIS, Paul William

Resigned
42 Wells Road, WolverhamptonWV4 4BH
Secretary
Appointed 22 Feb 1996
Resigned 30 Dec 2012

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 22 Feb 1996
Resigned 22 Feb 1996

QUINZANI, Giordano

Resigned
V.Le Eretenio N.10, Vicenza36100
Born February 1953
Director
Appointed 22 Feb 1996
Resigned 02 Dec 2012

Persons with significant control

1

Mr Paul William Morris

Active
152 Halesowen Road, Cradley HeathB64 5LP
Born June 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Capital Cancellation Shares
3 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 May 2013
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
19 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
6 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 August 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
13 December 1999
225Change of Accounting Reference Date
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
14 October 1997
287Change of Registered Office
Legacy
16 May 1997
363sAnnual Return (shuttle)
Legacy
25 March 1996
88(2)R88(2)R
Legacy
25 March 1996
224224
Resolution
25 March 1996
RESOLUTIONSResolutions
Legacy
25 March 1996
123Notice of Increase in Nominal Capital
Legacy
13 March 1996
88(2)R88(2)R
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Incorporation Company
22 February 1996
NEWINCIncorporation