BALLOON SUPPLY & DISTRIBUTION LTD
GODALMING FERRIS WHEEL ENTERPRISES LIMITED

Hellopages » Surrey » Waverley » GU7 1LG

Company number 03683694
Status Active
Incorporation Date 15 December 1998
Company Type Private Limited Company
Address UNIT 1B WOODSIDE HOUSE, WOODSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1LG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Director's details changed for Mrs Juliana Hanna Hester Stevens on 9 December 2016; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of BALLOON SUPPLY & DISTRIBUTION LTD are www.balloonsupplydistribution.co.uk, and www.balloon-supply-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Balloon Supply Distribution Ltd is a Private Limited Company. The company registration number is 03683694. Balloon Supply Distribution Ltd has been working since 15 December 1998. The present status of the company is Active. The registered address of Balloon Supply Distribution Ltd is Unit 1b Woodside House Woodside Park Catteshall Lane Godalming Surrey Gu7 1lg. The company`s financial liabilities are £47.86k. It is £12.12k against last year. And the total assets are £115.93k, which is £7.78k against last year. STEVENS, Roger is a Secretary of the company. STEVENS, Brent Clifford is a Director of the company. STEVENS, Juliana Hannah Hester is a Director of the company. STEVENS, Roger is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


balloon supply & distribution Key Finiance

LIABILITIES £47.86k
+33%
CASH n/a
TOTAL ASSETS £115.93k
+7%
All Financial Figures

Current Directors

Secretary
STEVENS, Roger
Appointed Date: 08 March 1999

Director
STEVENS, Brent Clifford
Appointed Date: 07 November 2016
52 years old

Director
STEVENS, Juliana Hannah Hester
Appointed Date: 08 March 1999
83 years old

Director
STEVENS, Roger
Appointed Date: 08 March 1999
87 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 March 1999
Appointed Date: 15 December 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 March 1999
Appointed Date: 15 December 1998
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 March 1999
Appointed Date: 15 December 1998

Persons With Significant Control

Mr Brent Clifford Stevens
Notified on: 7 November 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Stevens
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Juliana Hannah Hester Stevens
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALLOON SUPPLY & DISTRIBUTION LTD Events

04 May 2017
Total exemption full accounts made up to 30 September 2016
09 Dec 2016
Director's details changed for Mrs Juliana Hanna Hester Stevens on 9 December 2016
09 Dec 2016
Confirmation statement made on 2 December 2016 with updates
09 Dec 2016
Director's details changed for Julliana Hanna Hester Stevens on 9 December 2016
08 Dec 2016
Director's details changed for Roger Stevens on 7 November 2016
...
... and 52 more events
31 Mar 1999
New secretary appointed;new director appointed
31 Mar 1999
New director appointed
13 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Mar 1999
Company name changed ferris wheel enterprises LIMITED\certificate issued on 15/03/99
15 Dec 1998
Incorporation

BALLOON SUPPLY & DISTRIBUTION LTD Charges

23 September 2011
Rent deposit deed
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Desmond Daniel Moore and Robert Anthony Trendle
Description: The deposit account.
29 October 1999
All assets debenture
Delivered: 13 November 1999
Status: Satisfied on 23 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…