UKBizDB.co.uk

BALANCE SYSTEMS LIMITED

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

This company is commonly known as Balance Systems Limited. The company was founded 20 years ago and was given the registration number 05056510. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 3a & 3b Longbarn Wangfield Lane, Curdridge, Southampton, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:BALANCE SYSTEMS LIMITED
Company Number:05056510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 3a & 3b Longbarn Wangfield Lane, Curdridge, Southampton, England, SO32 2DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, St. Johns Road, Hedge End, Southampton, SO30 4DL

Secretary26 February 2004Active
Unit 3a & 3b Longbarn, Wangfield Lane, Curdridge, Southampton, England, SO32 2DA

Director16 December 2016Active
51, St. Johns Road, Hedge End, Southampton, United Kingdom, SO30 4DL

Director26 February 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary26 February 2004Active
21 Birchen Road, Park Gate, Southampton, SO31 6QS

Director26 February 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director26 February 2004Active

People with Significant Control

Mr Barrie Lee Crew
Notified on:16 December 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Unit 3a & 3b Longbarn, Wangfield Lane, Southampton, England, SO32 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Edward Gibson
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Unit 3, Solent Industrial Estate, Shamblehurst Lane South, Southampton, SO30 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Lewis Lebbern
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Unit 3a & 3b Longbarn, Wangfield Lane, Southampton, England, SO32 2DA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Address

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

Download
2019-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Capital

Capital alter shares subdivision.

Download
2017-08-17Capital

Capital name of class of shares.

Download
2017-08-15Capital

Legacy.

Download
2017-08-15Capital

Capital statement capital company with date currency figure.

Download
2017-08-15Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.