ALAN BALL SOCCER LTD.

Register to unlock more data on OkredoRegister

ALAN BALL SOCCER LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06136423

Incorporation date

05/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Dominic And Co Unit 3 Connect Business Village, Derby Road, Liverpool, Merseyside L5 9PRCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon17/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon26/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/09/2024
Registered office address changed from Dominic & Co Accountants Ltd Level One Basecamp Liverpool 49 Jamaica Street Liverpool Merseyside L1 0AH United Kingdom to Dominic and Co Unit 3 Connect Business Village Derby Road Liverpool Merseyside L5 9PR on 2024-09-02
dot icon05/08/2024
Registered office address changed from Unit 3 First Floor Connect Business Village Derby Road Liverpool Merseyside L5 9PR United Kingdom to Dominic & Co Accountants Ltd Level One Basecamp Liverpool 49 Jamaica Street Liverpool Merseyside L1 0AH on 2024-08-05
dot icon04/04/2024
Registered office address changed from Williams and Co Pelican House Eastbank Street Southport Merseyside PR8 1DQ England to Unit 3 First Floor Connect Business Village Derby Road Liverpool Merseyside L5 9PR on 2024-04-04
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/08/2023
Registered office address changed from Rose Hill House Pygons Hill Lane Lydiate Liverpool Merseyside L31 4JF to Williams and Co Pelican House Eastbank Street Southport Merseyside PR8 1DQ on 2023-08-30
dot icon13/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon15/02/2023
Change of details for Mr James Edward Buckley as a person with significant control on 2023-02-15
dot icon15/02/2023
Secretary's details changed for Mr James Edward Buckley on 2023-02-15
dot icon15/02/2023
Director's details changed for Mr James Edward Buckley on 2023-02-15
dot icon27/08/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon24/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon07/10/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Secretary's details changed for Mr James Edward Buckley on 2019-03-11
dot icon11/03/2019
Secretary's details changed for Mr James Edward Buckley on 2019-03-11
dot icon11/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon05/03/2018
Cessation of James Alan Ball as a person with significant control on 2016-05-30
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Director's details changed for Mr James Edward Buckley on 2017-04-03
dot icon03/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon06/09/2016
Secretary's details changed for Mr James Edward Buckley on 2016-09-06
dot icon06/09/2016
Director's details changed for Mr James Edward Buckley on 2016-09-06
dot icon08/06/2016
Compulsory strike-off action has been discontinued
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon01/06/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon18/12/2015
Micro company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Termination of appointment of Jimmy Ball as a director
dot icon18/05/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon11/03/2010
Director's details changed for James Edward Buckley on 2010-03-04
dot icon11/03/2010
Director's details changed for Jimmy Ball on 2010-03-04
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 05/03/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 05/03/08; full list of members
dot icon09/09/2008
Registered office changed on 09/09/2008 from 58 pantheon road chandlers ford hampshire SO53 2NS
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New secretary appointed;new director appointed
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Ad 20/07/07--------- £ si 1@1=1 £ ic 1/2
dot icon23/08/2007
Registered office changed on 23/08/07 from: campaign house, 8 cecil road hale altrincham cheshire WA15 9PA
dot icon23/08/2007
Secretary resigned
dot icon20/08/2007
Certificate of change of name
dot icon05/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.31K
-
0.00
-
-
2022
-
25.49K
-
0.00
-
-
2023
-
25.67K
-
0.00
-
-
2023
-
25.67K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

25.67K £Ascended0.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Edward Buckley
Director
21/07/2007 - Present
2
Tighe, Anthony Rodger
Director
05/03/2007 - 21/07/2007
3
Buckley, James Edward
Secretary
20/07/2007 - Present
-
Ball, Jimmy
Director
21/07/2007 - 30/05/2012
-
Mooney, Kerrie Ann
Secretary
05/03/2007 - 21/07/2007
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALAN BALL SOCCER LTD.

ALAN BALL SOCCER LTD. is an(a) Active company incorporated on 05/03/2007 with the registered office located at Dominic And Co Unit 3 Connect Business Village, Derby Road, Liverpool, Merseyside L5 9PR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN BALL SOCCER LTD.?

toggle

ALAN BALL SOCCER LTD. is currently Active. It was registered on 05/03/2007 .

Where is ALAN BALL SOCCER LTD. located?

toggle

ALAN BALL SOCCER LTD. is registered at Dominic And Co Unit 3 Connect Business Village, Derby Road, Liverpool, Merseyside L5 9PR.

What does ALAN BALL SOCCER LTD. do?

toggle

ALAN BALL SOCCER LTD. operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ALAN BALL SOCCER LTD.?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-05 with updates.