This company is commonly known as Balcas Limited. The company was founded 61 years ago and was given the registration number NI005325. The firm's registered office is in ENNISKILLEN. You can find them at 75 Killadeas Road, Laragh, Ballinamallard, Enniskillen, County Fermanagh. This company's SIC code is 16100 - Sawmilling and planing of wood.
Name | : | BALCAS LIMITED |
---|---|---|
Company Number | : | NI005325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1962 |
End of financial year | : | 29 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 75 Killadeas Road, Laragh, Ballinamallard, Enniskillen, County Fermanagh, BT94 2ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Killadeas Road, Laragh, Ballinamallard, Enniskillen, BT94 2ES | Secretary | 14 March 2022 | Active |
27, Newgrove Avenue, Dublin, Ireland, | Director | 29 October 2021 | Active |
Knockmartin, Longford, Co. Longford, Ireland, | Director | 29 October 2021 | Active |
Shv Energy, Taurusavenue 19, 2132 Ls Hoofddorp, Hoofddorp, Netherlands, 2132 LS | Director | 02 November 2011 | Active |
14, Cooper Crescent, Enniskillen, BT74 6DQ | Secretary | - | Active |
7 Roughfort Road, Newtownabbey, Antrim, BT36 8RE | Director | - | Active |
Sehimmel Penninckstraat 48, Amersfoort, Netherlands, 3813 AK | Director | 03 June 2009 | Active |
Nicolailaan 26, 3723 Hs, Bilthoven, | Director | 04 October 2007 | Active |
Crangarra, 3 Ailsa Road, Cultra, BT18 0AS | Director | - | Active |
75, Killadeas Road, Laragh, Ballinamallard, Enniskillen, Northern Ireland, BT94 2ES | Director | 19 February 2013 | Active |
Lissan, Garvary, Enniskillen, BT74 | Director | 31 March 2004 | Active |
47, Lilyville Road, London, SW6 5DP | Director | - | Active |
16 Drumlyn Drive, Silverhill, Enniskillen, BT74 5LP | Director | 27 April 1999 | Active |
Carrigeen, Millecent Road, Clane, | Director | 27 April 1999 | Active |
Ashford House, Tamlaght, Enniskillen, BT74 4NQ | Director | - | Active |
Coolebawn, Dublin Road, Enniskillen, BT74 4EJ | Director | - | Active |
146 High Street, Holywood, Co Down, BT18 9HS | Director | 09 June 2008 | Active |
7 Beechlands, Belfast, BT9 5HU | Director | 28 March 2005 | Active |
6 Richmond Hill, Monkstown, | Director | 08 March 2001 | Active |
The Standing Stone, Magherafelt, Drumcose, BT93 7EH | Director | 08 June 2006 | Active |
2 Glen View, Bangor, County Down, BT19 6NU | Director | 27 April 1999 | Active |
14, Cooper Crescent, Enniskillen, BT74 6DQ | Director | - | Active |
Van Lynden Van Sandenburglaan 21, 3571 Ba, Utrecht, | Director | 04 October 2007 | Active |
Ballyrenan, Newtownstewart, Omagh, BT78 4HB | Director | 26 October 2005 | Active |
Hillside, Carrickmines, Dublin 18, | Director | 28 June 2000 | Active |
Rockdene House, Temple, Co. Down, BT27 6YQ | Director | 27 April 1999 | Active |
Glennon Bros. Uk Holdings Limited | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Windymains Timber Ltd, Windymains, Humbie, Scotland, EH36 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Officers | Appoint person secretary company with name date. | Download |
2021-11-08 | Resolution | Resolution. | Download |
2021-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-05 | Incorporation | Memorandum articles. | Download |
2021-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Officers | Termination secretary company with name termination date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type small. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.