BALLICOM LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV3 1HZ

Company number 02799428
Status Active
Incorporation Date 15 March 1993
Company Type Private Limited Company
Address 16 BINLEY ROAD GOSFORD GREEN, COVENTRY, WEST MIDLANDS, CV3 1HZ
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 7 April 2016 GBP 10,100 . The most likely internet sites of BALLICOM LIMITED are www.ballicom.co.uk, and www.ballicom.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-two years and seven months. Ballicom Limited is a Private Limited Company. The company registration number is 02799428. Ballicom Limited has been working since 15 March 1993. The present status of the company is Active. The registered address of Ballicom Limited is 16 Binley Road Gosford Green Coventry West Midlands Cv3 1hz. The company`s financial liabilities are £565.18k. It is £-80.03k against last year. The cash in hand is £1651.53k. It is £372.65k against last year. And the total assets are £3203.08k, which is £580.69k against last year. DATTANI, Rajna is a Secretary of the company. DATTANI, Pankaj Mohanlal is a Director of the company. DATTANI, Rajna is a Director of the company. MODESHIA, Basha is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary DATTANI, Pankas Mohanlal has been resigned. Secretary DATTANI, Rajna has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DATTANI, Dahyalal Mohanlal has been resigned. Director HINDOCHA, Yashlal Premji has been resigned. Director LAKHANI, Sunil Dhirajlal has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


ballicom Key Finiance

LIABILITIES £565.18k
-13%
CASH £1651.53k
+29%
TOTAL ASSETS £3203.08k
+22%
All Financial Figures

Current Directors

Secretary
DATTANI, Rajna
Appointed Date: 25 September 1997

Director
DATTANI, Pankaj Mohanlal
Appointed Date: 22 December 2005
65 years old

Director
DATTANI, Rajna
Appointed Date: 25 September 1997
65 years old

Director
MODESHIA, Basha
Appointed Date: 31 January 1997
60 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 25 March 1993
Appointed Date: 15 March 1993

Secretary
DATTANI, Pankas Mohanlal
Resigned: 31 January 1997
Appointed Date: 25 March 1993

Secretary
DATTANI, Rajna
Resigned: 31 January 1997
Appointed Date: 31 January 1997

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 25 March 1993
Appointed Date: 15 March 1993
34 years old

Director
DATTANI, Dahyalal Mohanlal
Resigned: 31 January 1997
Appointed Date: 25 March 1993
73 years old

Director
HINDOCHA, Yashlal Premji
Resigned: 01 March 2006
Appointed Date: 18 January 2000
71 years old

Director
LAKHANI, Sunil Dhirajlal
Resigned: 10 October 1993
Appointed Date: 25 March 1993
65 years old

Persons With Significant Control

Mr Pankaj Mohanlal Dattani
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rajna Dattani
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALLICOM LIMITED Events

29 Mar 2017
Confirmation statement made on 15 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Statement of capital following an allotment of shares on 7 April 2016
  • GBP 10,100

15 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
20 May 1993
Director resigned;new director appointed

20 May 1993
Secretary resigned;new secretary appointed

29 Mar 1993
Registered office changed on 29/03/93 from: 120 east road london N1 6AA

15 Mar 1993
Incorporation

15 Mar 1993
Incorporation

BALLICOM LIMITED Charges

19 July 2007
Legal charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 110 the saturn centre 101 lockhurst lane coventry…
18 September 2003
Legal charge
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 10 the saturn centre 101 lockhurst lane coventry.
10 July 2000
Debenture
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1998
Fixed and floating charge
Delivered: 18 November 1998
Status: Satisfied on 12 September 2000
Persons entitled: Bibby Commercial Finance Limited
Description: By way of fixed equitable charge any present of future debt…
16 January 1998
Debenture
Delivered: 21 January 1998
Status: Satisfied on 21 July 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…