Company number 02463401
Status Active
Incorporation Date 26 January 1990
Company Type Private Limited Company
Address 1 BRYANT AVENUE, GALLOWS CORNER, ROMFORD, ESSEX, RM3 0AP
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Appointment of Mr Philip Andrew Slyfield as a director on 21 April 2017; Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BALGORES LEASING LIMITED are www.balgoresleasing.co.uk, and www.balgores-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Balgores Leasing Limited is a Private Limited Company.
The company registration number is 02463401. Balgores Leasing Limited has been working since 26 January 1990.
The present status of the company is Active. The registered address of Balgores Leasing Limited is 1 Bryant Avenue Gallows Corner Romford Essex Rm3 0ap. . WILSON, Veryan is a Secretary of the company. AUSTIN, Paul Alfred is a Director of the company. SLYFIELD, Philip Andrew is a Director of the company. WILSON, Martin Andrew is a Director of the company. Secretary ARMOUR, David Hugh has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Martin Andrew Wilson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Paul Alfred Austin
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BALGORES LEASING LIMITED Events
25 Apr 2017
Appointment of Mr Philip Andrew Slyfield as a director on 21 April 2017
27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
05 Mar 1990
Registered office changed on 05/03/90 from: alpha searches & formations LTD. 50 old street london EC1V 9AQ
05 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Feb 1990
Accounting reference date notified as 31/12
15 Feb 1990
Company name changed dazzlebrand LIMITED\certificate issued on 16/02/90
26 Jan 1990
Incorporation