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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102 The Oaks Business Park, Crewe Road, Manchester, England, M23 9HZ | Director | 02 January 2014 | Active |
8800 Fox Hollow Court, Centerville, U S A, | Secretary | 17 October 2000 | Active |
29 Riverside Way, Uxbridge, Middlesex, UB8 2YF | Secretary | 04 January 2011 | Active |
4919 Jessup Road, Cincinnati, Ohio, Usa, 45247 | Secretary | 23 July 1998 | Active |
29 Riverside Way, Uxbridge, Middlesex, UB8 2YF | Secretary | 23 December 2013 | Active |
Highview, 77 Cock Lane, High Wycombe, HP13 7DZ | Secretary | 03 February 2006 | Active |
243 Haverstock Hill, London, NW3 4PR | Secretary | 08 January 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 December 1997 | Active |
8800 Fox Hollow Court, Centerville, U S A, | Director | 17 October 2000 | Active |
29 Riverside Way, Uxbridge, Middlesex, UB8 2YF | Director | 04 January 2011 | Active |
4919 Jessup Road, Cincinnati, Ohio, Usa, 45247 | Director | 23 July 1998 | Active |
29 Riverside Way, Uxbridge, Middlesex, UB8 2YF | Director | 20 December 2013 | Active |
The Forum, Hercules Business Park, Bird Hall Lane, Cheadle Hulme, Stockport, England, SK3 0UX | Director | 27 September 2019 | Active |
10 St James's Place, London, England, SW1A 1NP | Director | 07 June 2018 | Active |
29, Riverside Way, Uxbridge, UB8 2YF | Director | 29 December 2009 | Active |
139 East Limestone Street, Yellow Springs, Usa, 45387 | Director | 23 July 1998 | Active |
The Forum, Hercules Business Park, Bird Hall Lane, Cheadle Hulme, Stockport, England, SK3 0UX | Director | 30 June 2021 | Active |
29 Riverside Way, Uxbridge, Middlesex, UB8 2YF | Director | 20 December 2013 | Active |
29, Riverside Way, Uxbridge, UB8 2YF | Director | 29 December 2009 | Active |
29 Riverside Way, Uxbridge, Middlesex, UB8 2YF | Director | 20 June 2011 | Active |
10 St James's Place, London, England, SW1A 1NP | Director | 07 June 2018 | Active |
46 Hess Street, Dayton, | Director | 03 February 2006 | Active |
7434 East Aeacoma Drive, Cincinnati, Usa, | Director | 23 July 1998 | Active |
243 Haverstock Hill, London, NW3 4PR | Director | 08 January 1998 | Active |
140 Heatherwoode Circle, Springboro 45066, Ohio Usa, FOREIGN | Director | 20 January 1999 | Active |
Nuffield House, 41-46 Piccadilly, London, England, W1J 0DS | Director | 02 January 2014 | Active |
The Forum Hercules Business Park, Bird Hall Lane, Cheadle Hulme, Stockport, England, SK3 0UX | Director | 07 August 2017 | Active |
8343 Cardnia Ct, Liberty Township, Usa, | Director | 02 March 2006 | Active |
3 Wimborne Mansions, Glenloch Road, London, NW3 4DH | Director | 08 January 1998 | Active |
10 St James's Place, London, England, SW1A 1NP | Director | 07 June 2018 | Active |
10 St Jamesæs Place, London, England, SW1A 1NP | Director | 18 April 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 December 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-09-30 | Accounts | Accounts with accounts type small. | Download |
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-09-26 | Accounts | Accounts with accounts type small. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-11-01 | Officers | Change person director company with change date. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.