UKBizDB.co.uk

BALCAS LIMITED

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

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.

Company Information

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:
  • 16100 - Sawmilling and planing of wood

Office Address & Contact

Registered Address:75 Killadeas Road, Laragh, Ballinamallard, Enniskillen, County Fermanagh, BT94 2ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Killadeas Road, Laragh, Ballinamallard, Enniskillen, BT94 2ES

Secretary14 March 2022Active
27, Newgrove Avenue, Dublin, Ireland,

Director29 October 2021Active
Knockmartin, Longford, Co. Longford, Ireland,

Director29 October 2021Active
Shv Energy, Taurusavenue 19, 2132 Ls Hoofddorp, Hoofddorp, Netherlands, 2132 LS

Director02 November 2011Active
14, Cooper Crescent, Enniskillen, BT74 6DQ

Secretary-Active
7 Roughfort Road, Newtownabbey, Antrim, BT36 8RE

Director-Active
Sehimmel Penninckstraat 48, Amersfoort, Netherlands, 3813 AK

Director03 June 2009Active
Nicolailaan 26, 3723 Hs, Bilthoven,

Director04 October 2007Active
Crangarra, 3 Ailsa Road, Cultra, BT18 0AS

Director-Active
75, Killadeas Road, Laragh, Ballinamallard, Enniskillen, Northern Ireland, BT94 2ES

Director19 February 2013Active
Lissan, Garvary, Enniskillen, BT74

Director31 March 2004Active
47, Lilyville Road, London, SW6 5DP

Director-Active
16 Drumlyn Drive, Silverhill, Enniskillen, BT74 5LP

Director27 April 1999Active
Carrigeen, Millecent Road, Clane,

Director27 April 1999Active
Ashford House, Tamlaght, Enniskillen, BT74 4NQ

Director-Active
Coolebawn, Dublin Road, Enniskillen, BT74 4EJ

Director-Active
146 High Street, Holywood, Co Down, BT18 9HS

Director09 June 2008Active
7 Beechlands, Belfast, BT9 5HU

Director28 March 2005Active
6 Richmond Hill, Monkstown,

Director08 March 2001Active
The Standing Stone, Magherafelt, Drumcose, BT93 7EH

Director08 June 2006Active
2 Glen View, Bangor, County Down, BT19 6NU

Director27 April 1999Active
14, Cooper Crescent, Enniskillen, BT74 6DQ

Director-Active
Van Lynden Van Sandenburglaan 21, 3571 Ba, Utrecht,

Director04 October 2007Active
Ballyrenan, Newtownstewart, Omagh, BT78 4HB

Director26 October 2005Active
Hillside, Carrickmines, Dublin 18,

Director28 June 2000Active
Rockdene House, Temple, Co. Down, BT27 6YQ

Director27 April 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Officers

Appoint person secretary company with name date.

Download
2021-11-08Resolution

Resolution.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-05Incorporation

Memorandum articles.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Termination secretary company with name termination date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type small.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.