UKBizDB.co.uk

J C BALMFORTH LIMITED

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

This company is commonly known as J C Balmforth Limited. The company was founded 28 years ago and was given the registration number 03175401. The firm's registered office is in DERBYSHIRE. You can find them at 109 Hands Road, Heanor, Derbyshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:J C BALMFORTH LIMITED
Company Number:03175401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:109 Hands Road, Heanor, Derbyshire, DE75 7HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
392 Heanor Road, Ilkeston, DE7 8TJ

Secretary01 March 2006Active
109 Hands Road, Heanor, Derbyshire, DE75 7HB

Director27 September 2016Active
392 Heanor Road, Ilkeston, DE7 8TJ

Director12 February 1998Active
25 Lower Gladstone Street, Heanor, DE75 7PT

Secretary08 October 1997Active
6 Grosvenor Close, Radcliffe On Trent, Nottingham, NG12 2NN

Secretary20 March 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 March 1996Active
67, Nottingham Road, Ripley, United Kingdom, DE5 3AS

Director01 August 2008Active
25 Lower Gladstone Street, Heanor, DE75 7PT

Director20 March 1996Active
6 Grosvenor Close, Radcliffe On Trent, Nottingham, NG12 2NN

Director20 March 1996Active
The Hayloft, Church Lane, Thrumpton, NG11 0BY

Director20 March 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 March 1996Active

People with Significant Control

Mrs Charlotte Justine Gregory
Notified on:01 September 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:109 Hands Road, Derbyshire, DE75 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Grgeory
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:109 Hands Road, Derbyshire, DE75 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Officers

Appoint person director company with name date.

Download
2016-11-28Officers

Termination director company with name termination date.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.