UKBizDB.co.uk

DAVID BALL RESTORATIONS LIMITED

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

This company is commonly known as David Ball Restorations Limited. The company was founded 17 years ago and was given the registration number 06166109. The firm's registered office is in REDHILL. You can find them at Sterling House, 27 Hatchlands Road, Redhill, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DAVID BALL RESTORATIONS LIMITED
Company Number:06166109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, 27 Hatchlands Road, Redhill, United Kingdom, RH1 6RW

Director24 February 2020Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Director01 May 2018Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary16 March 2007Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Corporate Secretary16 March 2007Active
Talgarth, 61 Gilhams Avenue, Banstead, SM7 1QW

Director16 March 2007Active
47/49 Green Lane, Northwood, HA6 3AE

Corporate Director16 March 2007Active
Sterling House, 27 Hatchland Road, Redhill, England, RH1 6RW

Corporate Director27 March 2018Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Corporate Director27 March 2018Active

People with Significant Control

Mr Adrian Attwood
Notified on:17 March 2020
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Sterling House, 27 Hatchlands Road, Redhill, United Kingdom, RH1 6RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Edward Lucas
Notified on:17 March 2020
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Newbridge Registrars Limited
Notified on:16 March 2018
Status:Active
Country of residence:England
Address:Sterling House, 27 Hatchland Road, Redhill, England, RH1 6RW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Jeremy Robison Austin
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:61 Gilhams Avenue, Banstead, England, SM7 1QW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Capital

Capital allotment shares.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Appoint corporate director company with name date.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.