BALENS LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR14 2TA
Company number 04931050
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address BRIDGE HOUSE, PORTLAND ROAD, MALVERN, WORCESTERSHIRE, WR14 2TA
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register inspection address has been changed from C/O Baker Tilly St Philips Point Temple Row Birmingham B2 5AF England to C/O Tomkinson Teal Hanover Court Queen Street Lichfield Staffordshire WS13 6QD. The most likely internet sites of BALENS LIMITED are www.balens.co.uk, and www.balens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Colwall Rail Station is 2.6 miles; to Ledbury Rail Station is 6.3 miles; to Worcester Foregate Street Rail Station is 7.2 miles; to Worcester Shrub Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balens Limited is a Private Limited Company. The company registration number is 04931050. Balens Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Balens Limited is Bridge House Portland Road Malvern Worcestershire Wr14 2ta. . BERNARD, Patricia Joan is a Secretary of the company. BALEN, David Edwin is a Director of the company. BALEN, Diane Elizabeth is a Director of the company. BALEN, Joseph Lee is a Director of the company. BALEN, Joshua Michael is a Director of the company. BERNARD, Patricia Joan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
BERNARD, Patricia Joan
Appointed Date: 14 October 2003

Director
BALEN, David Edwin
Appointed Date: 14 October 2003
77 years old

Director
BALEN, Diane Elizabeth
Appointed Date: 08 July 2015
77 years old

Director
BALEN, Joseph Lee
Appointed Date: 29 November 2011
45 years old

Director
BALEN, Joshua Michael
Appointed Date: 01 January 2015
42 years old

Director
BERNARD, Patricia Joan
Appointed Date: 01 August 2014
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Persons With Significant Control

Mr David Edwin Balen
Notified on: 14 October 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BALENS LIMITED Events

25 Oct 2016
Confirmation statement made on 14 October 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Register inspection address has been changed from C/O Baker Tilly St Philips Point Temple Row Birmingham B2 5AF England to C/O Tomkinson Teal Hanover Court Queen Street Lichfield Staffordshire WS13 6QD
27 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 110

27 Oct 2015
Register(s) moved to registered office address Bridge House Portland Road Malvern Worcestershire WR14 2TA
...
... and 43 more events
29 Oct 2003
New director appointed
21 Oct 2003
Secretary resigned
21 Oct 2003
Director resigned
21 Oct 2003
New secretary appointed
14 Oct 2003
Incorporation

BALENS LIMITED Charges

16 June 2014
Charge code 0493 1050 0003
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 March 2004
Legal charge
Delivered: 25 March 2004
Status: Satisfied on 10 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Suite 2 nimrod house enigma commercial centre enigma…
22 December 2003
Debenture
Delivered: 30 December 2003
Status: Satisfied on 10 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…