UKBizDB.co.uk

ANDY BALL CONTRACTORS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andy Ball Contractors Ltd. The company was founded 20 years ago and was given the registration number 05009146. The firm's registered office is in YELVERTON. You can find them at Hensbury Farm, Bere Ferrers, Yelverton, Devon. This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:ANDY BALL CONTRACTORS LTD
Company Number:05009146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production
  • 01630 - Post-harvest crop activities

Office Address & Contact

Registered Address:Hensbury Farm, Bere Ferrers, Yelverton, Devon, England, PL20 7LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Braunder Farm, Bere Alston, Yelverton, United Kingdom, PL20 7EX

Secretary07 January 2004Active
Braunder Farm, Bere Alston, Yelverton, United Kingdom, PL20 7EX

Director07 January 2004Active
Hensbury Farm, Hensbury Lane, Bere Ferrers, Yelverton, England, PL20 7LA

Director28 February 2019Active
Hensbury Farm, Bere Ferrers, Yelverton, England, PL20 7LA

Director28 February 2019Active
Wayside, Bere Ferrers, Yelverton, PL20 7LA

Director07 January 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 January 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 January 2004Active

People with Significant Control

Mr Harry Ball
Notified on:01 January 2024
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Hensbury Farm, Bere Ferrers, Yelverton, England, PL20 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ronald Crowther Ball
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:Braunder Farm, Bere Alston, Yelverton, United Kingdom, PL20 7EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew Richard Ball
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Braunder Farm, Bere Alston, Yelverton, United Kingdom, PL20 7EX
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Address

Change registered office address company with date old address new address.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.