BALLSCREW SERVICES LIMITED
KIRKBY IN ASHFIELD ILKESTON BALLSCREW SERVICES LIMITED

Hellopages » Nottinghamshire » Ashfield » NG17 9LB

Company number 05630883
Status Active
Incorporation Date 21 November 2005
Company Type Private Limited Company
Address UNIT 7 (PHASE 1), PARK COURT PARK LANE BUSINESS PARK, KIRKBY IN ASHFIELD, NOTTINGHAMSHIRE, NG17 9LB
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 21 November 2016 with updates; Cancellation of shares. Statement of capital on 27 July 2016 GBP 10 . The most likely internet sites of BALLSCREW SERVICES LIMITED are www.ballscrewservices.co.uk, and www.ballscrew-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Hucknall Rail Station is 5 miles; to Langley Mill Rail Station is 5.1 miles; to Mansfield Woodhouse Rail Station is 6.4 miles; to Bulwell Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ballscrew Services Limited is a Private Limited Company. The company registration number is 05630883. Ballscrew Services Limited has been working since 21 November 2005. The present status of the company is Active. The registered address of Ballscrew Services Limited is Unit 7 Phase 1 Park Court Park Lane Business Park Kirkby in Ashfield Nottinghamshire Ng17 9lb. The company`s financial liabilities are £31.25k. It is £-5.36k against last year. The cash in hand is £15.84k. It is £8.45k against last year. And the total assets are £209.32k, which is £61.5k against last year. GRAY, Pamela Jane is a Secretary of the company. GRAY, Joseph is a Director of the company. Secretary HUBBALL, Caroline Jayne has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director HUBBALL, Wayne Dennis has been resigned. Director LAWRENCE, Steven John has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


ballscrew services Key Finiance

LIABILITIES £31.25k
-15%
CASH £15.84k
+114%
TOTAL ASSETS £209.32k
+41%
All Financial Figures

Current Directors

Secretary
GRAY, Pamela Jane
Appointed Date: 01 April 2008

Director
GRAY, Joseph
Appointed Date: 21 December 2007
62 years old

Resigned Directors

Secretary
HUBBALL, Caroline Jayne
Resigned: 20 June 2008
Appointed Date: 21 November 2005

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 21 November 2005
Appointed Date: 21 November 2005

Director
HUBBALL, Wayne Dennis
Resigned: 21 December 2007
Appointed Date: 21 November 2005
54 years old

Director
LAWRENCE, Steven John
Resigned: 27 July 2016
Appointed Date: 31 March 2010
69 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 21 November 2005
Appointed Date: 21 November 2005

Persons With Significant Control

Pamela Jane Gray
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph Gray
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALLSCREW SERVICES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 November 2016
03 Jan 2017
Confirmation statement made on 21 November 2016 with updates
07 Sep 2016
Cancellation of shares. Statement of capital on 27 July 2016
  • GBP 10

07 Sep 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

07 Sep 2016
Purchase of own shares.
...
... and 47 more events
09 Dec 2005
Registered office changed on 09/12/05 from: c/o finnieston berry, europa hosue, 72-74 northwood street birmingham B3 1TT
22 Nov 2005
Secretary resigned
22 Nov 2005
Director resigned
22 Nov 2005
Registered office changed on 22/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX
21 Nov 2005
Incorporation

BALLSCREW SERVICES LIMITED Charges

22 September 2014
Charge code 0563 0883 0003
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: I. All freehold or leasehold property of the company with…
10 June 2008
All assets debenture
Delivered: 11 June 2008
Status: Satisfied on 6 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 November 2006
All assets debenture
Delivered: 24 November 2006
Status: Satisfied on 6 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…