Background WavePink WaveYellow Wave

INDUSTRIA BEARINGS AND TRANSMISSIONS LIMITED (06006121)

INDUSTRIA BEARINGS AND TRANSMISSIONS LIMITED (06006121) is an active UK company. incorporated on 22 November 2006. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment and 1 other business activities. INDUSTRIA BEARINGS AND TRANSMISSIONS LIMITED has been registered for 19 years.

Company Number
06006121
Status
active
Type
ltd
Incorporated
22 November 2006
Age
19 years
Address
Atlantic House, Uxbridge, UB8 2QE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
SIC Codes
46690, 46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIA BEARINGS AND TRANSMISSIONS LIMITED

INDUSTRIA BEARINGS AND TRANSMISSIONS LIMITED is an active company incorporated on 22 November 2006 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment and 1 other business activity. INDUSTRIA BEARINGS AND TRANSMISSIONS LIMITED was registered 19 years ago.(SIC: 46690, 46760)

Status

active

Active since 19 years ago

Company No

06006121

LTD Company

Age

19 Years

Incorporated 22 November 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

INDUSTRIA TRANSMISSIONS LIMITED
From: 22 November 2006To: 14 December 2006
Contact
Address

Atlantic House 76 Cowley Mill Road Uxbridge, UB8 2QE,

Previous Addresses

39 Knoll Drive Styvechale Coventry CV3 5BU
From: 22 November 2006To: 6 January 2020
Timeline

12 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Secured
May 19
Loan Cleared
May 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Owner Exit
Feb 20
Director Joined
Mar 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Legacy
12 March 2010
MG02MG02
Legacy
10 March 2010
MG01MG01
Legacy
8 March 2010
MG01MG01
Legacy
3 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Legacy
29 February 2008
123Notice of Increase in Nominal Capital
Resolution
29 February 2008
RESOLUTIONSResolutions
Legacy
29 November 2007
363aAnnual Return
Legacy
14 November 2007
225Change of Accounting Reference Date
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2006
288bResignation of Director or Secretary
Incorporation Company
22 November 2006
NEWINCIncorporation