UKBizDB.co.uk

A.R. BALL ENGINEERING LIMITED

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

This company is commonly known as A.r. Ball Engineering Limited. The company was founded 51 years ago and was given the registration number 01106850. The firm's registered office is in RYDE. You can find them at Units 1a & B Rink Road Industrial Estate, Rink Road, Ryde, Isle Of Wight. This company's SIC code is 25620 - Machining.

Company Information

Name:A.R. BALL ENGINEERING LIMITED
Company Number:01106850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1973
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Units 1a & B Rink Road Industrial Estate, Rink Road, Ryde, Isle Of Wight, PO33 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, A R Ball Engineering, Unit 1b, Rink Road Ind Est, Rink Road, Ryde, United Kingdom, PO33 2LT

Director03 February 2020Active
Units 1a, & B Rink Road Industrial Estate, Rink Road, Ryde, PO33 2LT

Director03 February 2020Active
Waterside, 36 Westfield Park, Ryde, PO33 3AB

Secretary01 October 1998Active
38 Upton Road, Haylands, Ryde, PO33 3HP

Secretary01 July 2006Active
Lushington House 19 Lushington Hill, Wootton Bridge, Ryde, PO33 4NT

Secretary-Active
The Old Stables Main Road, Rookley, Ventnor, PO38 3NH

Director-Active
The Old Stables Main Road, Rookley, Ventnor, PO38 3NH

Director-Active
Waterside, 36 Westfield Park, Ryde, PO33 3AB

Director-Active
Waterside, 36 Westfield Park, Ryde, PO33 3AB

Director01 October 1998Active
38 Upton Road, Haylands, Ryde, PO33 3HP

Director01 July 2006Active
38 Upton Road, Haylands, Ryde, PO33 3HP

Director01 July 2006Active
2, Pound Cottages, Lower Bettesworth Road, Ryde, England, PO33 3EG

Director12 September 2013Active

People with Significant Control

Mr Gerald Williams
Notified on:03 February 2020
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 1b, A R Ball Engineering, Unit 1b, Ryde, United Kingdom, PO33 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Frederick Cooper
Notified on:01 July 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:38 Upton Road, Haylands, Ryde, United Kingdom, PO33 3HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Address

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

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Accounts

Change account reference date company previous shortened.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.