Company number 03351941
Status Active
Incorporation Date 14 April 1997
Company Type Private Limited Company
Address BRUNSWICK HOUSE, BIRMINGHAM ROAD, REDDITCH, WORCESTERSHIRE, ENGLAND, B97 6DY
Home Country United Kingdom
Nature of Business 24420 - Aluminium production, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
GBP 100
. The most likely internet sites of BAL GROUP (ALUMINIUM) LIMITED are www.balgroupaluminium.co.uk, and www.bal-group-aluminium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Bal Group Aluminium Limited is a Private Limited Company.
The company registration number is 03351941. Bal Group Aluminium Limited has been working since 14 April 1997.
The present status of the company is Active. The registered address of Bal Group Aluminium Limited is Brunswick House Birmingham Road Redditch Worcestershire England B97 6dy. . KUCHARCZYK, Stefan Victor is a Secretary of the company. BUCKLEY, Alan is a Director of the company. KANE, Stephen John is a Director of the company. KUCHARCZYK, Stefan Victor is a Director of the company. WHITEHOUSE, Alan John is a Director of the company. WHITEHOUSE, Malcolm John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary KANE, Jane Denise has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Aluminium production".
Current Directors
Resigned Directors
Persons With Significant Control
Bal (Aluminium) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BAL GROUP (ALUMINIUM) LIMITED Events
02 May 2017
Confirmation statement made on 14 April 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
27 May 2016
Director's details changed for Mr Malcolm John Whitehouse on 29 February 2016
20 Jan 2016
Registration of charge 033519410006, created on 18 January 2016
...
... and 70 more events
09 May 1997
Director resigned
09 May 1997
New secretary appointed
09 May 1997
New director appointed
09 May 1997
Registered office changed on 09/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
14 Apr 1997
Incorporation
18 January 2016
Charge code 0335 1941 0006
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Units 4 and 5 farrow road industrial estate, shady lane…
15 February 2012
Legal mortgage
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property being unit 3 farrow road industrial estate shady…
14 October 2008
Legal mortgage
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H units 1 and 2 farrow road birmingham t/no WM745035…
3 October 2008
Debenture
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2000
Legal charge
Delivered: 21 December 2000
Status: Satisfied
on 25 November 2008
Persons entitled: Barclays Bank PLC
Description: F/Hold property land and buildings known as units 1 and 2…
23 March 1999
Debenture
Delivered: 1 April 1999
Status: Satisfied
on 25 November 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…