BALIMARK LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Forest of Dean » GL15 5HE

Company number 03335254
Status Active
Incorporation Date 18 March 1997
Company Type Private Limited Company
Address KINGS BUILDINGS, LYDNEY, GLOUCESTERSHIRE, GL15 5HE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Satisfaction of charge 033352540005 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BALIMARK LIMITED are www.balimark.co.uk, and www.balimark.co.uk. The predicted number of employees is 110 to 120. The company’s age is twenty-eight years and seven months. The distance to to Chepstow Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balimark Limited is a Private Limited Company. The company registration number is 03335254. Balimark Limited has been working since 18 March 1997. The present status of the company is Active. The registered address of Balimark Limited is Kings Buildings Lydney Gloucestershire Gl15 5he. The company`s financial liabilities are £577.72k. It is £170.18k against last year. The cash in hand is £26.71k. It is £19.74k against last year. And the total assets are £3404.71k, which is £-801.92k against last year. FREEMAN, Jennifer Mary is a Secretary of the company. BENNETT, Rebecca is a Director of the company. FREEMAN, Jennifer Mary is a Director of the company. FREEMAN, Luke Francis is a Director of the company. WHARTON, Peter is a Director of the company. Secretary BENNETT, Rebecca has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Dormant Company".


balimark Key Finiance

LIABILITIES £577.72k
+41%
CASH £26.71k
+283%
TOTAL ASSETS £3404.71k
-20%
All Financial Figures

Current Directors

Secretary
FREEMAN, Jennifer Mary
Appointed Date: 06 April 2016

Director
BENNETT, Rebecca
Appointed Date: 06 April 2016
53 years old

Director
FREEMAN, Jennifer Mary
Appointed Date: 12 August 2009
78 years old

Director
FREEMAN, Luke Francis
Appointed Date: 01 April 1997
51 years old

Director
WHARTON, Peter
Appointed Date: 23 January 2014
62 years old

Resigned Directors

Secretary
BENNETT, Rebecca
Resigned: 06 April 2016
Appointed Date: 01 April 1997

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 April 1997
Appointed Date: 18 March 1997

Nominee Director
BUYVIEW LTD
Resigned: 01 April 1997
Appointed Date: 18 March 1997

Persons With Significant Control

M.F. Freeman Developments Limited
Notified on: 21 February 2017
Nature of control: Ownership of shares – 75% or more

BALIMARK LIMITED Events

04 Apr 2017
Confirmation statement made on 18 March 2017 with updates
11 Mar 2017
Satisfaction of charge 033352540005 in full
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Registration of charge 033352540009, created on 3 May 2016
23 Apr 2016
Registration of charge 033352540008, created on 7 April 2016
...
... and 60 more events
20 May 1997
Director resigned
20 May 1997
New secretary appointed
20 May 1997
New director appointed
20 May 1997
Ad 01/04/97--------- £ si 97@1=97 £ ic 2/99
18 Mar 1997
Incorporation

BALIMARK LIMITED Charges

3 May 2016
Charge code 0333 5254 0009
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land to the east of bassett road, northleach…
14 April 2016
Charge code 0333 5254 0007
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Former accident repair centre and land to the south of…
7 April 2016
Charge code 0333 5254 0008
Delivered: 23 April 2016
Status: Outstanding
Persons entitled: Dolores Ann Kerby
Description: Freehold property k/a field ngr 6170 3.27 acres or…
28 August 2014
Charge code 0333 5254 0006
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The chestnuts, the avenue, ross on wye HR9 5AW - title…
11 April 2014
Charge code 0333 5254 0005
Delivered: 16 April 2014
Status: Satisfied on 11 March 2017
Persons entitled: Close Brothers Limited
Description: The chasedale hotel, walford road, ross on wye…
17 December 2013
Charge code 0333 5254 0004
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Gillian May Gibbs Nigel Thomas Gibbs
Description: The chasedale hotel walford road ross-on-wye herefordshire…
1 December 2011
Legal charge
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land and buildings k/a penrice walford road ross-on-wye…
30 November 2011
Debenture
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 42A gloucester road, almondesbury, bristol t/no GR346323;…
30 November 2011
Legal charge
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 42A gloucester road, almondesbury, bristol t/no GR346323;…