FRED BALLS (FASTENINGS & COUPLINGS) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 4HF

Company number 02698397
Status Active
Incorporation Date 18 March 1992
Company Type Private Limited Company
Address UNIT 3, BONTOFT AVENUE, HULL, HU5 4HF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 190,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of FRED BALLS (FASTENINGS & COUPLINGS) LIMITED are www.fredballsfasteningscouplings.co.uk, and www.fred-balls-fastenings-couplings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Fred Balls Fastenings Couplings Limited is a Private Limited Company. The company registration number is 02698397. Fred Balls Fastenings Couplings Limited has been working since 18 March 1992. The present status of the company is Active. The registered address of Fred Balls Fastenings Couplings Limited is Unit 3 Bontoft Avenue Hull Hu5 4hf. . PARKIN, Richard is a Secretary of the company. ASHTON, Steven is a Director of the company. PARKIN, Richard is a Director of the company. Secretary GIBSON, David Bernard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BALLS, Fred has been resigned. Director GIBSON, David Bernard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PARKIN, Richard
Appointed Date: 03 March 1997

Director
ASHTON, Steven
Appointed Date: 05 August 2008
68 years old

Director
PARKIN, Richard
Appointed Date: 02 January 2003
67 years old

Resigned Directors

Secretary
GIBSON, David Bernard
Resigned: 03 March 1997
Appointed Date: 18 March 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 March 1992
Appointed Date: 18 March 1992

Director
BALLS, Fred
Resigned: 14 March 2011
Appointed Date: 18 March 1992
102 years old

Director
GIBSON, David Bernard
Resigned: 05 August 2008
Appointed Date: 18 March 1992
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 March 1992
Appointed Date: 18 March 1992

FRED BALLS (FASTENINGS & COUPLINGS) LIMITED Events

03 Jan 2017
Accounts for a small company made up to 31 March 2016
29 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 190,000

24 Sep 2015
Accounts for a small company made up to 31 March 2015
20 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 190,000

06 Sep 2014
Accounts for a small company made up to 31 March 2014
...
... and 70 more events
08 Apr 1992
Accounting reference date notified as 31/03

07 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Apr 1992
Registered office changed on 07/04/92 from: 84 temple chambers temple avenue london EC4Y ohp

30 Mar 1992
Particulars of mortgage/charge

18 Mar 1992
Incorporation

FRED BALLS (FASTENINGS & COUPLINGS) LIMITED Charges

29 October 2012
Debenture
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2010
Legal mortgage
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plot 1A bontoft avenue, hull t/no HS103526 assigns the…
27 February 2001
Legal mortgage
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 3 bontoft avenue national avenue hull. Assigns the…
16 January 2001
Debenture
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1994
Legal charge
Delivered: 19 February 1994
Status: Satisfied on 15 March 2001
Persons entitled: Tsb Bank PLC
Description: F/H land and buildings k/a unit 3 bontoft avenue, national…
25 March 1992
Mortgage debenture
Delivered: 30 March 1992
Status: Satisfied on 12 January 2002
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…