UKBizDB.co.uk

BALLANTINE ARNOLD LIMITED

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

This company is commonly known as Ballantine Arnold Limited. The company was founded 11 years ago and was given the registration number 08349612. The firm's registered office is in KINGSBRIDGE. You can find them at 11 The Butts, Loddiswell, Kingsbridge, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BALLANTINE ARNOLD LIMITED
Company Number:08349612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:11 The Butts, Loddiswell, Kingsbridge, England, TQ7 4SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, The Butts, Loddiswell, Kingsbridge, England, TQ7 4SL

Director04 May 2020Active
16, Langdon View, Wembury, Plymouth, England, PL9 0FA

Director01 January 2021Active
2 Crabshell Heights, Embankment Road, Kingsbridge, England, TQ7 1FE

Director07 January 2013Active
South Barn, Ham Farm, Loddiswell, Kingsbridge, United Kingdom, TQ7 4RX

Director07 January 2013Active
South Barn, Ham Farm, Loddiswell, Kingsbridge, England, TQ7 4RX

Director01 January 2021Active

People with Significant Control

Mr Tom Ballantine
Notified on:01 January 2021
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:5 Old Malthouse, Nottington, Weymouth, England, DT3 4BH
Nature of control:
  • Significant influence or control
Mr William Cole
Notified on:01 January 2021
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:16, Langdon View, Plymouth, England, PL9 0FA
Nature of control:
  • Significant influence or control
Ms Amy Clare Cleaves
Notified on:04 May 2020
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:11, The Butts, Kingsbridge, England, TQ7 4SL
Nature of control:
  • Significant influence or control
Mr Christopher John Arnold
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:11, The Butts, Kingsbridge, England, TQ7 4SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Ballantine
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:11, The Butts, Kingsbridge, England, TQ7 4SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Ballantine
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:11, The Butts, Kingsbridge, England, TQ7 4SL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Change person director company with change date.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Capital

Capital allotment shares.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.