BALECOM LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS30 8JJ

Company number 03900306
Status Active
Incorporation Date 29 December 1999
Company Type Private Limited Company
Address UNIT 5 CROWN INDUSTRIAL ESTATE CROWN ROAD, WARMLEY, BRISTOL, SOUTH GLOUCESTERSHIRE, BS30 8JJ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of BALECOM LIMITED are www.balecom.co.uk, and www.balecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Bristol Temple Meads Rail Station is 4.7 miles; to Bristol Parkway Rail Station is 5 miles; to Filton Abbey Wood Rail Station is 5.1 miles; to Bath Spa Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balecom Limited is a Private Limited Company. The company registration number is 03900306. Balecom Limited has been working since 29 December 1999. The present status of the company is Active. The registered address of Balecom Limited is Unit 5 Crown Industrial Estate Crown Road Warmley Bristol South Gloucestershire Bs30 8jj. The company`s financial liabilities are £94.3k. It is £11.16k against last year. The cash in hand is £38.68k. It is £2.89k against last year. And the total assets are £123.88k, which is £-13.5k against last year. BROWN, Paul Andrew is a Secretary of the company. BROWN, Paul Andrew is a Director of the company. BROWN, Stuart George is a Director of the company. SMITH, Edward Adrian is a Director of the company. Secretary BLOWER, Kirstine Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLOWER, Jonathan Mark has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


balecom Key Finiance

LIABILITIES £94.3k
+13%
CASH £38.68k
+8%
TOTAL ASSETS £123.88k
-10%
All Financial Figures

Current Directors

Secretary
BROWN, Paul Andrew
Appointed Date: 01 December 2004

Director
BROWN, Paul Andrew
Appointed Date: 01 December 2004
59 years old

Director
BROWN, Stuart George
Appointed Date: 01 March 2005
83 years old

Director
SMITH, Edward Adrian
Appointed Date: 01 December 2004
65 years old

Resigned Directors

Secretary
BLOWER, Kirstine Elizabeth
Resigned: 30 November 2004
Appointed Date: 29 December 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 December 1999
Appointed Date: 29 December 1999

Director
BLOWER, Jonathan Mark
Resigned: 30 November 2004
Appointed Date: 29 December 1999
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 December 1999
Appointed Date: 29 December 1999

Persons With Significant Control

Mr Paul Andrew Brown
Notified on: 1 December 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BALECOM LIMITED Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 45 more events
18 Jan 2000
Director resigned
18 Jan 2000
Secretary resigned
18 Jan 2000
New secretary appointed
18 Jan 2000
New director appointed
29 Dec 1999
Incorporation

BALECOM LIMITED Charges

10 October 2000
Mortgage debenture
Delivered: 14 October 2000
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…