UKBizDB.co.uk

BALANCED FUNDING SOLUTIONS LIMITED

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

This company is commonly known as Balanced Funding Solutions Limited. The company was founded 14 years ago and was given the registration number 07014699. The firm's registered office is in MANSFIELD. You can find them at 7 St. John Street, , Mansfield, Nottinghamshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BALANCED FUNDING SOLUTIONS LIMITED
Company Number:07014699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:7 St. John Street, Mansfield, Nottinghamshire, England, NG18 1QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 116, Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, England, S45 9JW

Director30 September 2015Active
Unit 116, Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, England, S45 9JW

Director07 October 2009Active
4, Park Road, Moseley, Birmingham, B13 8AB

Corporate Secretary10 September 2009Active
4, Dunston Road, Whittington Moor, Chesterfield, England, S41 8XA

Director10 September 2009Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director10 September 2009Active

People with Significant Control

Mr Graham Rendle Hill
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Unit 116, Coney Green Business Centre, Wingfield View, Chesterfield, England, S45 9JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Pemberton
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Unit 116, Coney Green Business Centre, Wingfield View, Chesterfield, England, S45 9JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-29Address

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

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts amended with accounts type micro entity.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Incorporation

Memorandum articles.

Download
2017-08-17Resolution

Resolution.

Download
2017-08-08Capital

Capital allotment shares.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Officers

Change person director company with change date.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Officers

Appoint person director company with name date.

Download
2015-08-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.