BALLETROCK LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 8LG

Company number 03973862
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address MILLS PYATT LTD, 11 KINGFISHER BUSINESS PARK, ARTHUR STREET, REDDITCH, WORCESTERSHIRE, B98 8LG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 . The most likely internet sites of BALLETROCK LIMITED are www.balletrock.co.uk, and www.balletrock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Balletrock Limited is a Private Limited Company. The company registration number is 03973862. Balletrock Limited has been working since 17 April 2000. The present status of the company is Active. The registered address of Balletrock Limited is Mills Pyatt Ltd 11 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8lg. The company`s financial liabilities are £77.82k. It is £4.13k against last year. And the total assets are £112.8k, which is £-23.31k against last year. HOLBY, Leila is a Secretary of the company. HOLBY, Leila is a Director of the company. HOLBY, Stuart is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Dormant Company".


balletrock Key Finiance

LIABILITIES £77.82k
+5%
CASH n/a
TOTAL ASSETS £112.8k
-18%
All Financial Figures

Current Directors

Secretary
HOLBY, Leila
Appointed Date: 17 April 2000

Director
HOLBY, Leila
Appointed Date: 17 April 2000
55 years old

Director
HOLBY, Stuart
Appointed Date: 17 April 2000
68 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 17 April 2000
Appointed Date: 17 April 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 April 2000
Appointed Date: 17 April 2000
73 years old

Persons With Significant Control

Mr Stuart Holby
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Leila Holby
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALLETROCK LIMITED Events

20 Apr 2017
Confirmation statement made on 17 April 2017 with updates
19 Dec 2016
Micro company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

11 Dec 2015
Micro company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

...
... and 37 more events
02 May 2000
Ad 17/04/00--------- £ si 99@1=99 £ ic 1/100
02 May 2000
Director resigned
02 May 2000
Secretary resigned
02 May 2000
Registered office changed on 02/05/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ
17 Apr 2000
Incorporation