BAL GROUP (ALUMINIUM) LIMITED

Register to unlock more data on OkredoRegister

BAL GROUP (ALUMINIUM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03351941

Incorporation date

14/04/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Units 1 - 5 Farrow Road, Birmingham B44 9HECopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1997)
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon22/04/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon02/01/2025
Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY England to Units 1 - 5 Farrow Road Birmingham B44 9HE on 2025-01-02
dot icon26/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon26/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon13/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon27/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon27/04/2021
Director's details changed for Mr Malcolm John Whitehouse on 2020-04-15
dot icon17/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon22/04/2020
Director's details changed for Mr Alan John Whitehouse on 2019-04-15
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon09/04/2019
Director's details changed for Mr Stefan Victor Kucharczyk on 2018-10-19
dot icon09/04/2019
Secretary's details changed for Mr Stefan Victor Kucharczyk on 2018-10-19
dot icon05/12/2018
Director's details changed for Mr Malcolm John Whitehouse on 2018-04-15
dot icon07/11/2018
Termination of appointment of Alan Buckley as a director on 2018-08-22
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon24/04/2018
Director's details changed for Mr Malcolm John Whitehouse on 2018-02-06
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon27/05/2016
Director's details changed for Mr Malcolm John Whitehouse on 2016-02-29
dot icon20/01/2016
Registration of charge 033519410006, created on 2016-01-18
dot icon08/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon09/06/2015
Registered office address changed from 1 Farrow Road Birmingham West Midlands B44 9HE to Brunswick House Birmingham Road Redditch Worcestershire B97 6DY on 2015-06-09
dot icon08/06/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon02/01/2015
Certificate of change of name
dot icon02/01/2015
Change of name notice
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/08/2013
Compulsory strike-off action has been discontinued
dot icon14/08/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon13/08/2013
First Gazette notice for compulsory strike-off
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Director's details changed for Mr Stephen John Kane on 2012-08-30
dot icon02/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon18/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon28/06/2010
Director's details changed for Malcolm Whitehouse on 2009-11-05
dot icon28/06/2010
Director's details changed for Stephen John Kane on 2010-04-14
dot icon28/06/2010
Director's details changed for Stefan Victor Kucharczyk on 2010-04-14
dot icon28/06/2010
Director's details changed for Alan John Whitehouse on 2010-04-14
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 14/04/09; full list of members
dot icon18/12/2008
Return made up to 14/04/08; no change of members
dot icon18/12/2008
Return made up to 14/04/07; no change of members
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/09/2006
Director's particulars changed
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/07/2006
Return made up to 14/04/06; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 14/04/05; full list of members
dot icon24/01/2005
Return made up to 14/04/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/11/2003
Accounts for a small company made up to 2003-03-31
dot icon16/10/2003
Director's particulars changed
dot icon19/07/2003
Return made up to 14/04/03; full list of members
dot icon03/04/2003
Director's particulars changed
dot icon25/07/2002
Accounts for a small company made up to 2002-03-31
dot icon09/07/2002
Return made up to 14/04/02; full list of members
dot icon24/12/2001
Director's particulars changed
dot icon09/08/2001
Accounts for a small company made up to 2001-03-31
dot icon01/05/2001
Return made up to 14/04/01; full list of members
dot icon21/12/2000
Particulars of mortgage/charge
dot icon14/08/2000
Accounts for a small company made up to 2000-03-31
dot icon08/06/2000
Return made up to 14/04/00; full list of members
dot icon03/04/2000
New director appointed
dot icon03/04/2000
New director appointed
dot icon03/04/2000
New director appointed
dot icon03/04/2000
Ad 21/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon15/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon26/05/1999
Return made up to 14/04/99; no change of members
dot icon26/05/1999
New secretary appointed;new director appointed
dot icon06/04/1999
Secretary resigned
dot icon06/04/1999
Registered office changed on 06/04/99 from: wheelbarrow castle cottage radford worcester WR7 4LR
dot icon01/04/1999
Particulars of mortgage/charge
dot icon17/02/1999
Registered office changed on 17/02/99 from: elta house birmingham road stratford upon avon warwickshire CV37 0AQ
dot icon15/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon15/02/1999
Resolutions
dot icon15/02/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon30/07/1998
Return made up to 14/04/98; full list of members
dot icon29/12/1997
Registered office changed on 29/12/97 from: 5 heathfield road kings heath birmingham B14 7BT
dot icon09/05/1997
Secretary resigned
dot icon09/05/1997
Director resigned
dot icon09/05/1997
New secretary appointed
dot icon09/05/1997
New director appointed
dot icon09/05/1997
Registered office changed on 09/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon14/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

21
2022
change arrow icon+51.09 % *

* during past year

Cash in Bank

£67,637.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
988.17K
-
0.00
44.77K
-
2022
21
1.14M
-
0.00
67.64K
-
2022
21
1.14M
-
0.00
67.64K
-

Employees

2022

Employees

21 Ascended24 % *

Net Assets(GBP)

1.14M £Ascended15.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.64K £Ascended51.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehouse, Malcolm John
Director
21/01/2000 - Present
10
Whitehouse, Alan John
Director
21/01/2000 - Present
9
Kane, Stephen John
Director
14/04/1997 - Present
5
Kucharczyk, Stefan Victor
Director
29/03/1999 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BAL GROUP (ALUMINIUM) LIMITED

BAL GROUP (ALUMINIUM) LIMITED is an(a) Active company incorporated on 14/04/1997 with the registered office located at Units 1 - 5 Farrow Road, Birmingham B44 9HE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BAL GROUP (ALUMINIUM) LIMITED?

toggle

BAL GROUP (ALUMINIUM) LIMITED is currently Active. It was registered on 14/04/1997 .

Where is BAL GROUP (ALUMINIUM) LIMITED located?

toggle

BAL GROUP (ALUMINIUM) LIMITED is registered at Units 1 - 5 Farrow Road, Birmingham B44 9HE.

What does BAL GROUP (ALUMINIUM) LIMITED do?

toggle

BAL GROUP (ALUMINIUM) LIMITED operates in the Aluminium production (24.42 - SIC 2007) sector.

How many employees does BAL GROUP (ALUMINIUM) LIMITED have?

toggle

BAL GROUP (ALUMINIUM) LIMITED had 21 employees in 2022.

What is the latest filing for BAL GROUP (ALUMINIUM) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-14 with no updates.