UKBizDB.co.uk

BALLARD BUSINESS RECOVERY LIMITED

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

This company is commonly known as Ballard Business Recovery Limited. The company was founded 4 years ago and was given the registration number 12547285. The firm's registered office is in BURTON-ON-TRENT. You can find them at The Old Post House 3 Sudbury Road, Yoxall, Burton-on-trent, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BALLARD BUSINESS RECOVERY LIMITED
Company Number:12547285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:The Old Post House 3 Sudbury Road, Yoxall, Burton-on-trent, England, DE13 8NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 39 Bore Street, Lichfield, England, WS13 6LZ

Director01 September 2022Active
2nd Floor, 39 Bore Street, Lichfield, England, WS13 6LZ

Director06 April 2020Active
21a Bore Street, Lichfield, England, WS13 6LZ

Secretary06 April 2020Active

People with Significant Control

Ballard Investment Holdings Limited
Notified on:22 November 2021
Status:Active
Country of residence:England
Address:21a, Bore Street, Lichfield, England, WS13 6LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ballard Investment Holdings Limited
Notified on:22 November 2021
Status:Active
Country of residence:England
Address:3, Sudbury Road, Burton-On-Trent, England, DE13 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emma Kathleen Ballard
Notified on:06 April 2020
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:21a Bore Street, Lichfield, England, WS13 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Michael Ballard
Notified on:06 April 2020
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:21a Bore Street, Lichfield, England, WS13 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Address

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

Download
2023-10-17Address

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

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-29Persons with significant control

Cessation of a person with significant control.

Download
2023-05-29Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Address

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

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2020-12-09Address

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

Download
2020-04-20Address

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

Download
2020-04-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.