UKBizDB.co.uk

BALSHAM (BUILDINGS) LIMITED

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

This company is commonly known as Balsham (buildings) Limited. The company was founded 44 years ago and was given the registration number 01469747. The firm's registered office is in NEWMARKET. You can find them at 1-2 Rosemary House Lanwades Business Park, Kennett, Newmarket, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BALSHAM (BUILDINGS) LIMITED
Company Number:01469747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1979
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:1-2 Rosemary House Lanwades Business Park, Kennett, Newmarket, England, CB8 7PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, Rouen Road, Norwich, NR1 1RE

Secretary25 June 2021Active
8, Malting Yard, Ramsey, Huntingdon, England, PE26 1DL

Director08 December 2014Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director21 April 2005Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director01 March 2021Active
Balsham(Buildings) Limited, 7 High Street, Balsham, Cambridge, United Kingdom, CB21 4DJ

Director30 March 2015Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director05 March 2012Active
1-2 Rosemary House, Lanwades Business Park, Kennett, Newmarket, England, CB8 7PN

Secretary14 January 2008Active
Cobwebs, Wrenshall Farm, Walsham Le Willows, IP31 3AS

Secretary-Active
1-2 Rosemary House, Lanwades Business Park, Kennett, Newmarket, England, CB8 7PN

Director14 January 2008Active
Haven House, Swaffham Prior,

Director-Active
1-2 Rosemary House, Lanwades Business Park, Kennett, Newmarket, England, CB8 7PN

Director25 April 2002Active
The Mill House, Hundon, Sudbury, CO10 8DT

Director-Active
7 High Road, Little Downham, Ely, CB6 2TB

Director01 January 2005Active
Cobwebs, Wrenshall Farm, Walsham Le Willows, IP31 3AS

Director-Active
1-2 Rosemary House, Lanwades Business Park, Kennett, Newmarket, England, CB8 7PN

Director-Active
2 Seymour Close, Newmarket, CB8 8EL

Director-Active
Balsham(Buildings) Limited, 7 High Street, Balsham, Cambridge, England, CB21 4DJ

Director-Active

People with Significant Control

Mr James Robert Thurlow
Notified on:16 September 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Prospect House, Rouen Road, Norwich, NR1 1RE
Nature of control:
  • Significant influence or control

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
2023-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-07Address

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

Download
2022-01-06Insolvency

Liquidation disclaimer notice.

Download
2021-09-09Insolvency

Liquidation disclaimer notice.

Download
2021-09-09Insolvency

Liquidation disclaimer notice.

Download
2021-09-09Insolvency

Liquidation disclaimer notice.

Download
2021-09-09Insolvency

Liquidation disclaimer notice.

Download
2021-09-09Insolvency

Liquidation disclaimer notice.

Download
2021-09-09Insolvency

Liquidation disclaimer notice.

Download
2021-08-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-19Resolution

Resolution.

Download
2021-08-19Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-09Address

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

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Appoint person secretary company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-12-04Accounts

Accounts with accounts type small.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.