UKBizDB.co.uk

BALMSOUND LIMITED

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

This company is commonly known as Balmsound Limited. The company was founded 27 years ago and was given the registration number 03202175. The firm's registered office is in CRAMLINGTON. You can find them at Aaf Ltd, Bassington Industrial Estate, Cramlington, Northumberland. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BALMSOUND LIMITED
Company Number:03202175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Aaf Ltd, Bassington Industrial Estate, Cramlington, Northumberland, NE23 8AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aaf Ltd, Bassington Industrial Estate, Cramlington, England, NE23 8AF

Secretary02 July 2009Active
Aaf Ltd, Bassington Industrial Estate, Cramlington, NE23 8AF

Director01 April 2018Active
Aaf Ltd, Bassington Industrial Estate, Cramlington, NE23 8AF

Director23 June 2017Active
6 Low Farm, Ellington, Morpeth, NE61 5PA

Secretary04 January 2002Active
3640 Zinnia Lane North, Plymouth, Usa, MN 55447

Secretary17 October 1997Active
24 Ferrers Drive, Grange Park, Swindon, SN5 6HJ

Secretary23 October 2006Active
Leggmason Tower Suite 2800, 111 S. Calvert Street, Baltimore, Usa, MD21202

Secretary21 June 1996Active
14 Britten Close, Langdon Hills, Basildon, SS16 6TB

Secretary13 February 2006Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary22 May 1996Active
6 Low Farm, Ellington, Morpeth, NE61 5PA

Director20 September 2000Active
2 Roseberry Gardens, Dartford, DA1 2NX

Director21 June 1996Active
1909 Golden Leaf Way, Louisville, Kentucky 40245, FOREIGN

Director20 January 2000Active
Aaf Ltd, Bassington Industrial Estate, Cramlington, England, NE23 8AF

Director16 June 2000Active
Leggmason Tower Suite 2800, 111 S. Calvert Street, Baltimore, Usa, MD21202

Director21 June 1996Active
C/O A A F Ltd, Bassington Lane, Cramlington, NE23 8AF

Director01 July 2009Active
50 Jalan Ss 18/4c, Subang Jaya, Malaysia,

Director13 February 2006Active
Leggmason Tower Suite 2800, 111s. Calvert Street, Baltimore, America, MD21202

Director21 June 1996Active
6513 Harrods View Circle, Louisville, Usa, 40059

Director20 January 2000Active
No 42, Jalan Tr 7-2 Tropicana, Golf & County Resort, Petaling Jaya, Malaysia,

Director13 February 2006Active
Flat 1, 26 Adamson Road Swiss Cottage, London, NW3 3HR

Director10 October 1997Active
Aaf Ltd, Bassington Industrial Estate, Cramlington, England, NE23 8AF

Director01 July 2009Active
Leggmason Tower Suite 2800, 111 S. Calvert Street, Baltimore, Usa, MD21202

Director21 June 1996Active
14 Britten Close, Langdon Hills, Basildon, SS16 6TB

Director13 February 2006Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director22 May 1996Active
Aaf Ltd, Bassington Industrial Estate, Cramlington, England, NE23 8AF

Director09 November 2012Active

People with Significant Control

J&E Hall Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Questor House, 191 Hawley Road, Dartford, England, DA1 1PU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type dormant.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2021-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type dormant.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2017-08-18Officers

Change person director company with change date.

Download
2017-07-11Accounts

Accounts with accounts type dormant.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.