BALMORAL SYSTEMS LIMITED
SMEATON ROAD

Hellopages » Bristol » Bristol, City of » BS1 6SE

Company number 04592615
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address UNIT 3, BRUNEL LOCK DEVELOPMENT, SMEATON ROAD, BRISTOL, BS1 6SE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 80200 - Security systems service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Peter Colin Jones as a director on 1 January 2017; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of BALMORAL SYSTEMS LIMITED are www.balmoralsystems.co.uk, and www.balmoral-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Balmoral Systems Limited is a Private Limited Company. The company registration number is 04592615. Balmoral Systems Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Balmoral Systems Limited is Unit 3 Brunel Lock Development Smeaton Road Bristol Bs1 6se. . FANTINI, Julie is a Secretary of the company. FANTINI, Roberto Andrea Antonio is a Director of the company. JONES, Peter Colin is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director DAVIES, Jonathon has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
FANTINI, Julie
Appointed Date: 18 November 2002

Director
FANTINI, Roberto Andrea Antonio
Appointed Date: 18 November 2002
57 years old

Director
JONES, Peter Colin
Appointed Date: 01 January 2017
52 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Director
DAVIES, Jonathon
Resigned: 06 December 2012
Appointed Date: 07 February 2010
47 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Persons With Significant Control

Mr Roberto Andrea Antonio Fantini
Notified on: 18 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Julie Fantini
Notified on: 18 November 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALMORAL SYSTEMS LIMITED Events

28 Jan 2017
Appointment of Peter Colin Jones as a director on 1 January 2017
30 Nov 2016
Confirmation statement made on 18 November 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 August 2016
28 Apr 2016
Total exemption small company accounts made up to 31 August 2015
10 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200

...
... and 41 more events
12 Dec 2002
Registered office changed on 12/12/02 from: 51 savoy road brislington bristol BS4 3SZ
12 Dec 2002
Registered office changed on 12/12/02 from: pembroke house 7 brunswick square bristol BS2 8PE
12 Dec 2002
New director appointed
12 Dec 2002
New secretary appointed
18 Nov 2002
Incorporation

BALMORAL SYSTEMS LIMITED Charges

17 March 2008
All assets debenture
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 June 2007
Debenture
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2004
Rent deposit charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Roderick Gordon Mackenzie Macphail and Jennifer Margaret Macphail
Description: All monies from time to time standing to the credit of an…