BALMORAL U.K. LIMITED
HALESOWEN

Hellopages » Worcestershire » Bromsgrove » B62 0JU

Company number 02774591
Status Active
Incorporation Date 17 December 1992
Company Type Private Limited Company
Address 181-183 BROMSGROVE ROAD, HUNNINGTON, HALESOWEN, WEST MIDLANDS, B62 0JU
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Yvette Margaret Ledington as a secretary on 1 August 2016. The most likely internet sites of BALMORAL U.K. LIMITED are www.balmoraluk.co.uk, and www.balmoral-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Balmoral U K Limited is a Private Limited Company. The company registration number is 02774591. Balmoral U K Limited has been working since 17 December 1992. The present status of the company is Active. The registered address of Balmoral U K Limited is 181 183 Bromsgrove Road Hunnington Halesowen West Midlands B62 0ju. The company`s financial liabilities are £64.7k. It is £27.84k against last year. The cash in hand is £16.39k. It is £-18.08k against last year. And the total assets are £116.04k, which is £-32.76k against last year. LEDINGTON, Alan Stephen is a Director of the company. Nominee Secretary ATKINSON, Helen Judith has been resigned. Secretary LEDINGTON, Yvette Margaret has been resigned. Director LEDINGTON, Anthony James has been resigned. Nominee Director SPECTRUM BUSINESS CORPORATION LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


balmoral u.k. Key Finiance

LIABILITIES £64.7k
+75%
CASH £16.39k
-53%
TOTAL ASSETS £116.04k
-23%
All Financial Figures

Current Directors

Director

Resigned Directors

Nominee Secretary
ATKINSON, Helen Judith
Resigned: 21 December 1992
Appointed Date: 17 December 1992

Secretary
LEDINGTON, Yvette Margaret
Resigned: 01 August 2016
Appointed Date: 06 April 1993

Director
LEDINGTON, Anthony James
Resigned: 01 June 1995
Appointed Date: 21 December 1992
65 years old

Nominee Director
SPECTRUM BUSINESS CORPORATION LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1992

Persons With Significant Control

Mr Alan Stephen Ledington
Notified on: 17 December 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BALMORAL U.K. LIMITED Events

30 Dec 2016
Confirmation statement made on 17 December 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Termination of appointment of Yvette Margaret Ledington as a secretary on 1 August 2016
13 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 51,500

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
01 Apr 1993
Accounting reference date notified as 31/12

04 Jan 1993
Secretary resigned;new director appointed

04 Jan 1993
New secretary appointed;director resigned;new director appointed

04 Jan 1993
Registered office changed on 04/01/93 from: 119 george v avenue worthing west sussex BN11 5SA

17 Dec 1992
Incorporation

BALMORAL U.K. LIMITED Charges

13 September 2000
Debenture
Delivered: 25 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1994
Debenture
Delivered: 20 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…