UKBizDB.co.uk

BALLRACING DEVELOPMENTS LTD

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

This company is commonly known as Ballracing Developments Ltd. The company was founded 30 years ago and was given the registration number 02896515. The firm's registered office is in CRAWLEY. You can find them at Arundel House 1 Amberley Court, Whitworth Road, Crawley, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:BALLRACING DEVELOPMENTS LTD
Company Number:02896515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 February 1994
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Arundel House 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rowans, Spencers Place, Horsham, England, RH12 2EZ

Director06 April 2014Active
The Rowans, Spencers Place, Horsham, England, RH12 2EZ

Director17 March 2010Active
26 Grace Court, Crawley Road, Horsham, England, RH12 4EQ

Director06 April 2014Active
Arnolds Farm, Leigh, RH2 8PZ

Secretary12 February 1994Active
Arnolds Farm Dean Oak Lane, Leigh, Reigate, RH2 8PZ

Secretary15 July 2005Active
42 Larchwood Drive, Englefield Green, TW20 0SH

Secretary01 August 1997Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary09 February 1994Active
Arnolds Farm, Leigh, RH2 8PZ

Director12 February 1994Active
Arnolds Farm Dean Oak Lane, Leigh, Reigate, RH2 8PZ

Director01 August 1997Active
38 Cotland Acres, Redhill, RH1 6JZ

Director01 August 1997Active
Arnolds Farm Deanoak Lane, Leigh, Reigate, RH2 8PZ

Director12 February 1994Active
Arnolds Farm Dean Oak Lane, Leigh, Reigate, RH2 8PZ

Director01 August 1997Active
Hazelcombe, Pebble Hill Road, Betchworth, RH3 7BP

Director01 August 1997Active
117 Pooley Green Road, Egham, TW20 8AW

Director01 August 1997Active
65 Stanley Road, Salford, M7 4GT

Nominee Director09 February 1994Active

People with Significant Control

Mr Roger Graham Ball
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:English
Country of residence:England
Address:3 Newhouse Business Centre, Old Crawley Road, Horsham, England, RH12 4RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Brd Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, Old Crawley Road, Horsham, England, RH12 4RU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved liquidation.

Download
2021-12-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-27Insolvency

Liquidation disclaimer notice.

Download
2019-08-30Address

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

Download
2019-08-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-29Resolution

Resolution.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Mortgage

Mortgage satisfy charge full.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Cessation of a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Address

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

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Officers

Change person director company with change date.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.