This company is commonly known as Ballicom Limited. The company was founded 31 years ago and was given the registration number 02799428. The firm's registered office is in WEST MIDLANDS. You can find them at 16 Binley Road Gosford Green, Coventry, West Midlands, . This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.
Name | : | BALLICOM LIMITED |
---|---|---|
Company Number | : | 02799428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1993 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Binley Road Gosford Green, Coventry, West Midlands, CV3 1HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ballicom House, 101 Lockhurst Lane, Coventry, England, CV6 5SF | Secretary | 25 September 1997 | Active |
Ballicom House, 101 Lockhurst Lane, Coventry, England, CV6 5SF | Director | 22 December 2005 | Active |
Ballicom House, 101 Lockhurst Lane, Coventry, England, CV6 5SF | Director | 25 September 1997 | Active |
101, Lockhurst Lane, Coventry, England, CV6 5SF | Director | 01 April 2023 | Active |
Ballicom House, 101 Lockhurst Lane, Coventry, England, CV6 5SF | Director | 31 January 1997 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 15 March 1993 | Active |
18 Riverford Croft The Shrubberies, Coventry, CV4 7BH | Secretary | 25 March 1993 | Active |
The Haven Cannon Hill Road, Coventry, CV4 7AZ | Secretary | 31 January 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 15 March 1993 | Active |
77 Kenilworth Road, Coventry, CV4 7AF | Director | 25 March 1993 | Active |
12 Thornton Grove, Pinner, HA5 4HG | Director | 18 January 2000 | Active |
35 Carisbrooke Gardens, Leicester, LE2 3PR | Director | 25 March 1993 | Active |
Mr Pankaj Mohanlal Dattani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | 16 Binley Road Gosford Green, West Midlands, CV3 1HZ |
Nature of control | : |
|
Mrs Rajna Dattani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | 16 Binley Road Gosford Green, West Midlands, CV3 1HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Accounts | Accounts with accounts type small. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Accounts | Change account reference date company previous extended. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Capital | Capital allotment shares. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.