BAL (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

BAL (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05522023

Incorporation date

28/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Bridge House, 9 - 13 Holbrook Lane, Coventry CV6 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2005)
dot icon04/02/2025
Registered office address changed from 91 Redfern Road Tyseley Birmingham B11 2BH United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 2025-02-04
dot icon20/12/2024
Satisfaction of charge 2 in full
dot icon15/10/2024
Voluntary strike-off action has been suspended
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon16/09/2024
Application to strike the company off the register
dot icon08/07/2024
Registered office address changed from Bridge House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to 91 Redfern Road Tyseley Birmingham B11 2BH on 2024-07-08
dot icon30/05/2024
Termination of appointment of Ramandeep Singh Bal as a secretary on 2024-04-01
dot icon29/05/2024
Termination of appointment of Ramandeep Singh Bal as a director on 2024-04-01
dot icon29/05/2024
Termination of appointment of Balwant Singh as a director on 2024-04-01
dot icon29/05/2024
Change of details for Mr Ramandeep Singh Bal as a person with significant control on 2024-04-01
dot icon29/05/2024
Change of details for Mr Balwant Singh as a person with significant control on 2024-04-01
dot icon11/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon29/03/2024
Change of details for Mr Ramandeep Singh Bal as a person with significant control on 2024-03-29
dot icon29/03/2024
Change of details for Mrs Surinder Kaur Bal as a person with significant control on 2024-03-29
dot icon29/03/2024
Change of details for Mr Balwant Singh as a person with significant control on 2024-03-29
dot icon29/03/2024
Secretary's details changed for Mr Ramandeep Singh Bal on 2024-03-29
dot icon29/03/2024
Director's details changed for Mr Ramandeep Singh Bal on 2024-03-29
dot icon29/03/2024
Director's details changed for Mrs Surinder Kaur Bal on 2024-03-29
dot icon29/03/2024
Director's details changed for Mr Balwant Singh on 2024-03-29
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon28/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon27/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon25/10/2021
Director's details changed for Mr Balwant Singh on 2021-10-25
dot icon25/10/2021
Director's details changed for Mrs Surinder Kaur Bal on 2021-10-25
dot icon25/10/2021
Director's details changed for Mr Ramandeep Singh Bal on 2021-10-25
dot icon25/10/2021
Change of details for Mr Balwant Singh as a person with significant control on 2021-10-25
dot icon25/10/2021
Change of details for Mrs Surinder Kaur Bal as a person with significant control on 2021-10-25
dot icon25/10/2021
Change of details for Mr Ramandeep Singh Bal as a person with significant control on 2021-10-25
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon16/07/2021
Notification of Balwant Singh as a person with significant control on 2021-07-16
dot icon16/07/2021
Notification of Surinder Kaur Bal as a person with significant control on 2021-07-16
dot icon16/07/2021
Change of details for Mr Ramandeep Singh Bal as a person with significant control on 2021-07-16
dot icon27/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/11/2019
Previous accounting period extended from 2019-06-30 to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon29/07/2019
Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD to Bridge House 9-13 Holbrook Lane Coventry CV6 4AD on 2019-07-29
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon25/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon12/08/2011
Director's details changed for Mrs Surinder Kaur Bali on 2011-08-12
dot icon29/07/2011
Registered office address changed from 280 Foleshill Road, Foleshill Coventry West Midland CV6 5AH on 2011-07-29
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon10/08/2010
Director's details changed for Balwant Singh on 2010-07-28
dot icon10/08/2010
Director's details changed for Surinder Kaur Bali on 2010-07-28
dot icon10/08/2010
Director's details changed for Ramandeep Singh Bal on 2010-07-28
dot icon05/08/2010
Previous accounting period shortened from 2010-07-31 to 2010-06-30
dot icon24/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon31/07/2009
Return made up to 28/07/09; full list of members
dot icon16/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/08/2008
Return made up to 28/07/08; full list of members
dot icon17/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon14/12/2007
Return made up to 28/07/07; full list of members
dot icon14/12/2007
Location of debenture register
dot icon14/12/2007
Location of register of members
dot icon14/12/2007
Registered office changed on 14/12/07 from: 55 lythalls lane foleshill coventry west midland CV6 6FN
dot icon23/08/2007
Registered office changed on 23/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH
dot icon05/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon20/12/2006
Particulars of mortgage/charge
dot icon05/09/2006
Return made up to 28/07/06; full list of members
dot icon26/05/2006
Director's particulars changed
dot icon02/09/2005
Ad 28/07/05--------- £ si 3@1=3 £ ic 2/5
dot icon02/09/2005
Registered office changed on 02/09/05 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH
dot icon02/09/2005
New secretary appointed;new director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
Director resigned
dot icon28/07/2005
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

£3.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
28/07/2024
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
3.00
-
2022
0
-
-
0.00
3.00
-
2023
0
-
-
0.00
3.00
-
2023
0
-
-
0.00
3.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DOUGLAS NOMINEES LIMITED
Nominee Director
28/07/2005 - 28/07/2005
5153
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
28/07/2005 - 28/07/2005
5172
Singh, Balwant
Director
28/07/2005 - 01/04/2024
-
Bal, Ramandeep Singh
Director
28/07/2005 - 01/04/2024
15
Bal, Surinder Kaur
Director
28/07/2005 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAL (BIRMINGHAM) LIMITED

BAL (BIRMINGHAM) LIMITED is an(a) Active company incorporated on 28/07/2005 with the registered office located at Bridge House, 9 - 13 Holbrook Lane, Coventry CV6 4AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAL (BIRMINGHAM) LIMITED?

toggle

BAL (BIRMINGHAM) LIMITED is currently Active. It was registered on 28/07/2005 .

Where is BAL (BIRMINGHAM) LIMITED located?

toggle

BAL (BIRMINGHAM) LIMITED is registered at Bridge House, 9 - 13 Holbrook Lane, Coventry CV6 4AD.

What does BAL (BIRMINGHAM) LIMITED do?

toggle

BAL (BIRMINGHAM) LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for BAL (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 04/02/2025: Registered office address changed from 91 Redfern Road Tyseley Birmingham B11 2BH United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 2025-02-04.