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.
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 | : |
|
Registered Address | : | Unit 2b, The Gateway, Morecambe, Lancashire, LA3 3PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2b, The Gateway, Morecambe, LA3 3PB | Secretary | 18 December 2023 | Active |
Unit 2b, The Gateway, Morecambe, England, LA3 3PB | Director | 24 August 2008 | Active |
Unit 2b, The Gateway, Morecambe, LA3 3PB | Director | 23 March 2024 | Active |
8, Clarksfield Road, Bolton Le Sands, Carnforth, England, LA5 8JE | Director | 01 January 2022 | Active |
Baygate Cottage, Bolton By Bowland, Clitheroe, England, BB7 4PQ | Director | 01 January 2022 | Active |
Unit 2b, The Gateway, Morecambe, LA3 3PB | Director | 23 March 2024 | Active |
Unit 2b, The Gateway, Morecambe, England, LA3 3PB | Director | 13 August 2013 | Active |
65, Chequers Avenue, Lancaster, LA1 4HZ | Secretary | 20 June 2008 | Active |
11 Kingsdale Close, Walton Le Dale, Preston, PR5 4BT | Secretary | 23 July 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 July 2004 | Active |
Unit 2b, The Gateway, Morecambe, England, LA3 3PB | Director | 10 August 2012 | Active |
Unit 2b, The Gateway, Morecambe, LA3 3PB | Director | 16 June 2022 | Active |
Unit 2b, The Gateway, Morecambe, England, LA3 3PB | Director | 15 December 2011 | Active |
Unit 2b, The Gateway, Morecambe, England, LA3 3PB | Director | 15 December 2011 | Active |
Unit 2b, The Gateway, Morecambe, England, LA3 3PB | Director | 23 July 2004 | Active |
11 Kingsdale Close, Walton Le Dale, Preston, PR5 4BT | Director | 23 July 2004 | Active |
Unit 2b, The Gateway, Morecambe, LA3 3PB | Director | 16 June 2022 | Active |
8 Bramble Close, Kendal, LA9 6FF | Director | 01 August 2006 | Active |
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 | : |
|
Kenna Invest As | ||
Notified on | : | 20 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | 46, Holbergs Gate, 4009 Stavanger, Norway, |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-14 | Accounts | Legacy. | Download |
2024-01-14 | Other | Legacy. | Download |
2024-01-14 | Other | Legacy. | Download |
2023-12-19 | Officers | Appoint person secretary company with name date. | Download |
2023-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Change of constitution | Statement of companys objects. | Download |
2022-07-06 | Resolution | Resolution. | Download |
2022-07-06 | Incorporation | Memorandum articles. | Download |
2022-06-24 | Resolution | Resolution. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.