UKBizDB.co.uk

BALLYCLARE LHD LIMITED

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

This company is commonly known as Ballyclare Lhd Limited. The company was founded 26 years ago and was given the registration number 03487040. The firm's registered office is in STOCKPORT. You can find them at The Forum, Hercules Business Park Bird Hall Lane, Cheadle Hulme, Stockport, Cheshire. This company's SIC code is 14120 - Manufacture of workwear.

Company Information

Name:BALLYCLARE LHD LIMITED
Company Number:03487040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14120 - Manufacture of workwear

Office Address & Contact

Registered Address:The Forum, Hercules Business Park Bird Hall Lane, Cheadle Hulme, Stockport, Cheshire, England, SK3 0UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102 The Oaks Business Park, Crewe Road, Manchester, England, M23 9HZ

Director02 January 2014Active
8800 Fox Hollow Court, Centerville, U S A,

Secretary17 October 2000Active
29 Riverside Way, Uxbridge, Middlesex, UB8 2YF

Secretary04 January 2011Active
4919 Jessup Road, Cincinnati, Ohio, Usa, 45247

Secretary23 July 1998Active
29 Riverside Way, Uxbridge, Middlesex, UB8 2YF

Secretary23 December 2013Active
Highview, 77 Cock Lane, High Wycombe, HP13 7DZ

Secretary03 February 2006Active
243 Haverstock Hill, London, NW3 4PR

Secretary08 January 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 December 1997Active
8800 Fox Hollow Court, Centerville, U S A,

Director17 October 2000Active
29 Riverside Way, Uxbridge, Middlesex, UB8 2YF

Director04 January 2011Active
4919 Jessup Road, Cincinnati, Ohio, Usa, 45247

Director23 July 1998Active
29 Riverside Way, Uxbridge, Middlesex, UB8 2YF

Director20 December 2013Active
The Forum, Hercules Business Park, Bird Hall Lane, Cheadle Hulme, Stockport, England, SK3 0UX

Director27 September 2019Active
10 St James's Place, London, England, SW1A 1NP

Director07 June 2018Active
29, Riverside Way, Uxbridge, UB8 2YF

Director29 December 2009Active
139 East Limestone Street, Yellow Springs, Usa, 45387

Director23 July 1998Active
The Forum, Hercules Business Park, Bird Hall Lane, Cheadle Hulme, Stockport, England, SK3 0UX

Director30 June 2021Active
29 Riverside Way, Uxbridge, Middlesex, UB8 2YF

Director20 December 2013Active
29, Riverside Way, Uxbridge, UB8 2YF

Director29 December 2009Active
29 Riverside Way, Uxbridge, Middlesex, UB8 2YF

Director20 June 2011Active
10 St James's Place, London, England, SW1A 1NP

Director07 June 2018Active
46 Hess Street, Dayton,

Director03 February 2006Active
7434 East Aeacoma Drive, Cincinnati, Usa,

Director23 July 1998Active
243 Haverstock Hill, London, NW3 4PR

Director08 January 1998Active
140 Heatherwoode Circle, Springboro 45066, Ohio Usa, FOREIGN

Director20 January 1999Active
Nuffield House, 41-46 Piccadilly, London, England, W1J 0DS

Director02 January 2014Active
The Forum Hercules Business Park, Bird Hall Lane, Cheadle Hulme, Stockport, England, SK3 0UX

Director07 August 2017Active
8343 Cardnia Ct, Liberty Township, Usa,

Director02 March 2006Active
3 Wimborne Mansions, Glenloch Road, London, NW3 4DH

Director08 January 1998Active
10 St James's Place, London, England, SW1A 1NP

Director07 June 2018Active
10 St Jamesæs Place, London, England, SW1A 1NP

Director18 April 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 December 1997Active

People with Significant Control

Ballyclare Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Forum Hercules Business Park, Bird Hall Lane, Stockport, England, SK3 0UX
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 (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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-09-30Accounts

Accounts with accounts type small.

Download
2023-03-17Address

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

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Address

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

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Address

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

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.