Warning: file_put_contents(c/e61a423075a805b2e96f1e62629d5309.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Balnaforge Limited, BT1 6DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BALNAFORGE LIMITED

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

This company is commonly known as Balnaforge Limited. The company was founded 14 years ago and was given the registration number NI073888. The firm's registered office is in BELFAST. You can find them at Murray House, Murray Street, Belfast, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BALNAFORGE LIMITED
Company Number:NI073888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2009
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Murray House, Murray Street, Belfast, BT1 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Corporate Secretary22 September 2009Active
Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Director23 October 2009Active
Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Director23 October 2009Active
Murray House, Murray Street, Belfast, BT1 6DN

Director22 September 2009Active

People with Significant Control

Mr David James Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Murray House, Belfast, BT1 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Caroline Mary Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Murray House, Belfast, BT1 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Claire Anne Mcilwaine
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:49, Osborne Drive, Belfast, United Kingdom, BT9 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-05-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2013-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-29Accounts

Accounts with accounts type total exemption small.

Download
2012-10-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.