UKBizDB.co.uk

BALLTEC LIMITED

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

This company is commonly known as Balltec Limited. The company was founded 19 years ago and was given the registration number 05188491. The firm's registered office is in MORECAMBE. You can find them at Unit 2b, The Gateway, Morecambe, Lancashire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BALLTEC LIMITED
Company Number:05188491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 2b, The Gateway, Morecambe, Lancashire, LA3 3PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2b, The Gateway, Morecambe, LA3 3PB

Secretary18 December 2023Active
Unit 2b, The Gateway, Morecambe, England, LA3 3PB

Director24 August 2008Active
Unit 2b, The Gateway, Morecambe, LA3 3PB

Director23 March 2024Active
8, Clarksfield Road, Bolton Le Sands, Carnforth, England, LA5 8JE

Director01 January 2022Active
Baygate Cottage, Bolton By Bowland, Clitheroe, England, BB7 4PQ

Director01 January 2022Active
Unit 2b, The Gateway, Morecambe, LA3 3PB

Director23 March 2024Active
Unit 2b, The Gateway, Morecambe, England, LA3 3PB

Director13 August 2013Active
65, Chequers Avenue, Lancaster, LA1 4HZ

Secretary20 June 2008Active
11 Kingsdale Close, Walton Le Dale, Preston, PR5 4BT

Secretary23 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 July 2004Active
Unit 2b, The Gateway, Morecambe, England, LA3 3PB

Director10 August 2012Active
Unit 2b, The Gateway, Morecambe, LA3 3PB

Director16 June 2022Active
Unit 2b, The Gateway, Morecambe, England, LA3 3PB

Director15 December 2011Active
Unit 2b, The Gateway, Morecambe, England, LA3 3PB

Director15 December 2011Active
Unit 2b, The Gateway, Morecambe, England, LA3 3PB

Director23 July 2004Active
11 Kingsdale Close, Walton Le Dale, Preston, PR5 4BT

Director23 July 2004Active
Unit 2b, The Gateway, Morecambe, LA3 3PB

Director16 June 2022Active
8 Bramble Close, Kendal, LA9 6FF

Director01 August 2006Active

People with Significant Control

Venterra Limited
Notified on:16 June 2022
Status:Active
Country of residence:England
Address:1-3, Charter Square, Sheffield, England, S1 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kenna Invest As
Notified on:20 September 2017
Status:Active
Country of residence:Norway
Address:46, Holbergs Gate, 4009 Stavanger, Norway,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Robert Emmett
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:Unit 2b, The Gateway, Morecambe, LA3 3PB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-01-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-14Accounts

Legacy.

Download
2024-01-14Other

Legacy.

Download
2024-01-14Other

Legacy.

Download
2023-12-19Officers

Appoint person secretary company with name date.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Change of constitution

Statement of companys objects.

Download
2022-07-06Resolution

Resolution.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-06-24Resolution

Resolution.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.