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.
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 | : |
|
Registered Address | : | Beechey House, 87-89 Church Street, Crowthorne, Berkshire, RG45 7AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beechey House, 87 Church Street, Crowthrone, England, RG45 7AW | Secretary | 28 July 2008 | Active |
Beechey House, 87 Church Street, Crowthrone, England, RG45 7AW | Director | 27 September 2005 | Active |
Heathrow Business Centre, 65 High Street, Egham, TW20 9EY | Secretary | 02 November 2006 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 12 August 1999 | Active |
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HN | Corporate Secretary | 17 August 1999 | Active |
32-35 London Fruit Exchange, Brushfield Street, London, E1 6EU | Corporate Secretary | 17 January 2001 | Active |
Hartforth Mill,, Hartforth, Gilling West, Richmond, DL10 5JZ | Director | 17 August 1999 | Active |
6 Rue Adolphe Fischer, L1520 Luxembourg, Luxembourg, FOREIGN | Director | 17 January 2001 | Active |
4 Nugee Court, Dukes Ride, Crowthorne, RG45 6SJ | Director | 17 January 2001 | Active |
41 Ings Road, Batley, WF17 8LT | Director | 29 January 2004 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 12 August 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Officers | Change person director company with change date. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Officers | Change person director company with change date. | Download |
2015-08-03 | Officers | Change person director company with change date. | Download |
2015-08-03 | Officers | Termination director company with name termination date. | Download |
2015-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Officers | Change person secretary company with change date. | Download |
2014-12-12 | Officers | Change person director company with change date. | Download |
2014-12-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.