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