B. BALL CONTRACTORS LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 1EH

Company number 04496427
Status Active
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address UNIT 2, BRUNSWICK ROAD, ASHFORD, KENT, TN23 1EH
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services, 43210 - Electrical installation, 43290 - Other construction installation, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 4 in full; Director's details changed for Mr Barry Ball on 1 August 2016. The most likely internet sites of B. BALL CONTRACTORS LIMITED are www.bballcontractors.co.uk, and www.b-ball-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Wye Rail Station is 4 miles; to Charing (Kent) Rail Station is 5 miles; to Ham Street Rail Station is 5.6 miles; to Lenham Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B Ball Contractors Limited is a Private Limited Company. The company registration number is 04496427. B Ball Contractors Limited has been working since 26 July 2002. The present status of the company is Active. The registered address of B Ball Contractors Limited is Unit 2 Brunswick Road Ashford Kent Tn23 1eh. . BALL, Matthew is a Secretary of the company. BALL, Anthony is a Director of the company. BALL, Barry is a Director of the company. BALL, Matthew is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
BALL, Matthew
Appointed Date: 26 July 2002

Director
BALL, Anthony
Appointed Date: 28 August 2013
43 years old

Director
BALL, Barry
Appointed Date: 26 July 2002
76 years old

Director
BALL, Matthew
Appointed Date: 24 July 2006
50 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 26 July 2002
Appointed Date: 26 July 2002
71 years old

Persons With Significant Control

Mr Barry Ball
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

B. BALL CONTRACTORS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Nov 2016
Satisfaction of charge 4 in full
09 Aug 2016
Director's details changed for Mr Barry Ball on 1 August 2016
09 Aug 2016
Confirmation statement made on 9 August 2016 with no updates
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
...
... and 45 more events
06 Aug 2002
Director resigned
06 Aug 2002
New director appointed
06 Aug 2002
New secretary appointed
06 Aug 2002
Registered office changed on 06/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 Jul 2002
Incorporation

B. BALL CONTRACTORS LIMITED Charges

12 April 2016
Charge code 0449 6427 0005
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 October 2010
Debenture
Delivered: 3 November 2010
Status: Satisfied on 19 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2007
Deed of charge
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 54 western avenue ashford kent,. Fixed charge over all…
15 December 2005
Legal charge
Delivered: 16 December 2005
Status: Satisfied on 6 February 2007
Persons entitled: National Westminster Bank PLC
Description: 54 western avenue ashford kent t/n K353528, and plant…
5 January 2005
Debenture
Delivered: 10 January 2005
Status: Satisfied on 28 September 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…