This company is commonly known as Ballard Chalmers Ltd. The company was founded 18 years ago and was given the registration number 05644282. The firm's registered office is in EAST GRINSTEAD. You can find them at Medway House, 18-22 Cantelupe Road, East Grinstead, West Sussex. This company's SIC code is 62090 - Other information technology service activities.
Name | : | BALLARD CHALMERS LTD |
---|---|---|
Company Number | : | 05644282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2005 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Medway House, 18-22 Cantelupe Road, East Grinstead, West Sussex, England, RH19 3BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH | Director | 14 December 2021 | Active |
9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH | Director | 14 December 2021 | Active |
9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH | Director | 31 October 2023 | Active |
Penshurst Winery, Grove Road, Penshurst, Tonbridge, T11 8DU | Secretary | 01 January 2007 | Active |
8 Forest View Road, East Grinstead, RH19 4AR | Secretary | 05 December 2005 | Active |
Medway House, 18-22 Cantelupe Road, East Grinstead, England, RH19 3BJ | Secretary | 01 October 2008 | Active |
Penshurst Winery, Grove Road, Penshurst, Tonbridge, T11 8DU | Director | 05 December 2005 | Active |
Penshurst Winery, Grove Road, Penshurst, Tonbridge, TN11 8DU | Director | 01 January 2007 | Active |
9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH | Director | 01 October 2008 | Active |
8 Forest View Road, East Grinstead, RH19 4AR | Director | 05 December 2005 | Active |
9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH | Director | 14 December 2021 | Active |
Transparity Solutions Limited | ||
Notified on | : | 14 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Other | Legacy. | Download |
2023-11-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-27 | Other | Legacy. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Accounts | Legacy. | Download |
2023-11-06 | Other | Legacy. | Download |
2023-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-20 | Incorporation | Memorandum articles. | Download |
2021-12-20 | Resolution | Resolution. | Download |
2021-12-20 | Resolution | Resolution. | Download |
2021-12-20 | Resolution | Resolution. | Download |
2021-12-17 | Accounts | Change account reference date company current extended. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.