BALLRACING DEVELOPMENTS LTD
HORSHAM

Hellopages » West Sussex » Horsham » RH12 4RU
Company number 02896515
Status Active
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address 3 NEWHOUSE BUSINESS CENTRE, OLD CRAWLEY ROAD, HORSHAM, ENGLAND, RH12 4RU
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Registered office address changed from Sterling House 27 Hatchlands Road Redhill RH1 6RW to 3 Newhouse Business Centre Old Crawley Road Horsham RH12 4RU on 17 November 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BALLRACING DEVELOPMENTS LTD are www.ballracingdevelopments.co.uk, and www.ballracing-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Christs Hospital Rail Station is 4.2 miles; to Crawley Rail Station is 4.6 miles; to Balcombe Rail Station is 6.7 miles; to Salfords (Surrey) Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ballracing Developments Ltd is a Private Limited Company. The company registration number is 02896515. Ballracing Developments Ltd has been working since 09 February 1994. The present status of the company is Active. The registered address of Ballracing Developments Ltd is 3 Newhouse Business Centre Old Crawley Road Horsham England Rh12 4ru. The company`s financial liabilities are £107.2k. It is £78.01k against last year. And the total assets are £30.27k, which is £-14.73k against last year. BALL, Holly Louise Guilford is a Director of the company. BALL, Timothy James is a Director of the company. HETZER, Gottfried is a Director of the company. Secretary BALL, Heather has been resigned. Secretary BALL, Simon Christopher has been resigned. Secretary BURNS, Catherine Mary has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Director BALL, Heather has been resigned. Director BALL, Jonathan David has been resigned. Director BALL, Nicholas Graham has been resigned. Director BALL, Roger Graham has been resigned. Director BALL, Simon Christopher has been resigned. Director BALL, Timothy James has been resigned. Director BURNS, Catherine Mary has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


ballracing developments Key Finiance

LIABILITIES £107.2k
+267%
CASH n/a
TOTAL ASSETS £30.27k
-33%
All Financial Figures

Current Directors

Director
BALL, Holly Louise Guilford
Appointed Date: 06 April 2014
48 years old

Director
BALL, Timothy James
Appointed Date: 17 March 2010
54 years old

Director
HETZER, Gottfried
Appointed Date: 06 April 2014
67 years old

Resigned Directors

Secretary
BALL, Heather
Resigned: 01 August 1997
Appointed Date: 12 February 1994

Secretary
BALL, Simon Christopher
Resigned: 21 October 2014
Appointed Date: 15 July 2005

Secretary
BURNS, Catherine Mary
Resigned: 15 July 2005
Appointed Date: 01 August 1997

Nominee Secretary
YOUNGER, Norman
Resigned: 10 February 1994
Appointed Date: 09 February 1994

Director
BALL, Heather
Resigned: 31 August 2011
Appointed Date: 12 February 1994
81 years old

Director
BALL, Jonathan David
Resigned: 31 August 2011
Appointed Date: 01 August 1997
46 years old

Director
BALL, Nicholas Graham
Resigned: 21 October 2014
Appointed Date: 01 August 1997
51 years old

Director
BALL, Roger Graham
Resigned: 31 August 2011
Appointed Date: 12 February 1994
82 years old

Director
BALL, Simon Christopher
Resigned: 21 October 2014
Appointed Date: 01 August 1997
55 years old

Director
BALL, Timothy James
Resigned: 22 June 2006
Appointed Date: 01 August 1997
54 years old

Director
BURNS, Catherine Mary
Resigned: 31 August 2011
Appointed Date: 01 August 1997
48 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 10 February 1994
Appointed Date: 09 February 1994
73 years old

Persons With Significant Control

Mr Roger Graham Ball
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

BALLRACING DEVELOPMENTS LTD Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
17 Nov 2016
Registered office address changed from Sterling House 27 Hatchlands Road Redhill RH1 6RW to 3 Newhouse Business Centre Old Crawley Road Horsham RH12 4RU on 17 November 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 427,355

29 Mar 2016
Director's details changed for Gottfried Hetzer on 9 February 2016
...
... and 89 more events
28 Feb 1994
Director resigned;new director appointed

28 Feb 1994
Registered office changed on 28/02/94 from: c/o countrywide company services LTD., 386/388 palatine road northenden manchester M22 4FZ

28 Feb 1994
Accounting reference date notified as 30/09

28 Feb 1994
Ad 12/02/94--------- £ si 100@1=100 £ ic 1/101

09 Feb 1994
Incorporation

BALLRACING DEVELOPMENTS LTD Charges

8 July 2009
Deed of rent deposit
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: Nigel Anthony Geach and Anthony James Baker
Description: The interest of the company in the balance from time to…
13 March 2001
Fixed and floating charge
Delivered: 15 March 2001
Status: Satisfied on 1 February 2003
Persons entitled: Bibby Factors Slough Limited
Description: Fixed charge any present or future debt (purchased or…