UKBizDB.co.uk

BALLTRON LIMITED

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

This company is commonly known as Balltron Limited. The company was founded 24 years ago and was given the registration number 03827183. The firm's registered office is in CROWTHORNE. You can find them at Beechey House, 87-89 Church Street, Crowthorne, Berkshire. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:BALLTRON LIMITED
Company Number:03827183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Beechey House, 87-89 Church Street, Crowthorne, Berkshire, RG45 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechey House, 87 Church Street, Crowthrone, England, RG45 7AW

Secretary28 July 2008Active
Beechey House, 87 Church Street, Crowthrone, England, RG45 7AW

Director27 September 2005Active
Heathrow Business Centre, 65 High Street, Egham, TW20 9EY

Secretary02 November 2006Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary12 August 1999Active
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HN

Corporate Secretary17 August 1999Active
32-35 London Fruit Exchange, Brushfield Street, London, E1 6EU

Corporate Secretary17 January 2001Active
Hartforth Mill,, Hartforth, Gilling West, Richmond, DL10 5JZ

Director17 August 1999Active
6 Rue Adolphe Fischer, L1520 Luxembourg, Luxembourg, FOREIGN

Director17 January 2001Active
4 Nugee Court, Dukes Ride, Crowthorne, RG45 6SJ

Director17 January 2001Active
41 Ings Road, Batley, WF17 8LT

Director29 January 2004Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director12 August 1999Active

People with Significant Control

Mr Allen Victor Schneeberger
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Beechey House, 87 Church Street, Crowthrone, England, RG45 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type micro entity.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Officers

Change person director company with change date.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Officers

Change person director company with change date.

Download
2015-08-03Officers

Change person director company with change date.

Download
2015-08-03Officers

Termination director company with name termination date.

Download
2015-05-11Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Officers

Change person secretary company with change date.

Download
2014-12-12Officers

Change person director company with change date.

Download
2014-12-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.