BALANCED FUNDING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BALANCED FUNDING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07014699

Incorporation date

10/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Halewood 14 The Green, Hasland, Chesterfield S41 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2009)
dot icon11/03/2026
Director's details changed for Mr John Pemberton on 2026-02-22
dot icon11/03/2026
Change of details for Mr John Pemberton as a person with significant control on 2026-02-22
dot icon11/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon30/01/2026
Total exemption full accounts made up to 2023-09-30
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon23/05/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon16/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon08/07/2024
Registered office address changed from Unit 116, Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW England to Halewood 14 the Green Hasland Chesterfield S41 0LJ on 2024-07-08
dot icon18/05/2024
Compulsory strike-off action has been discontinued
dot icon17/05/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon29/02/2024
Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH England to Unit 116, Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW on 2024-02-29
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon21/04/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon01/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon07/10/2021
Amended micro company accounts made up to 2020-09-30
dot icon12/08/2021
Micro company accounts made up to 2020-09-30
dot icon10/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon23/09/2020
Micro company accounts made up to 2019-09-30
dot icon03/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon20/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/03/2018
Confirmation statement made on 2018-02-05 with updates
dot icon17/08/2017
Memorandum and Articles of Association
dot icon17/08/2017
Resolutions
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon13/07/2016
Director's details changed for Mr John Pemberton on 2016-07-07
dot icon10/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/05/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon13/04/2016
Appointment of Mr Graham Rendle Hill as a director on 2015-09-30
dot icon12/08/2015
Director's details changed for Mr John Pemberton on 2015-06-03
dot icon11/08/2015
Registered office address changed from Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire NG18 1EX to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 2015-08-11
dot icon13/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon12/02/2015
Termination of appointment of John Samuel Lawson as a director on 2015-01-26
dot icon31/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2014
Previous accounting period shortened from 2014-12-31 to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon10/11/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon05/11/2013
Purchase of own shares.
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon18/09/2012
Director's details changed for Mr John Samuel Lawson on 2012-09-07
dot icon18/09/2012
Director's details changed for Mr John Pemberton on 2012-09-07
dot icon28/02/2012
Statement of capital following an allotment of shares on 2011-10-01
dot icon21/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mr John Pemberton on 2010-05-07
dot icon07/05/2010
Director's details changed for Mr John Samuel Lawson on 2010-05-07
dot icon01/02/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon12/10/2009
Statement of capital following an allotment of shares on 2009-10-07
dot icon09/10/2009
Appointment of Mr John Pemberton as a director
dot icon25/09/2009
Ad 10/09/09\gbp si 1@1=1\gbp ic 1/2\
dot icon16/09/2009
Appointment terminated director vikki steward
dot icon14/09/2009
Director appointed mr john samuel lawson
dot icon11/09/2009
Appointment terminated secretary creditreform (secretaries) LIMITED
dot icon10/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
434.00
-
0.00
-
-
2022
3
438.00
-
0.00
-
-
2022
3
438.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

438.00 £Ascended0.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pemberton, John
Director
07/10/2009 - Present
2
Hill, Graham Rendle
Director
30/09/2015 - Present
10

Persons with Significant Control

2
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 BALANCED FUNDING SOLUTIONS LIMITED

BALANCED FUNDING SOLUTIONS LIMITED is an(a) Active company incorporated on 10/09/2009 with the registered office located at Halewood 14 The Green, Hasland, Chesterfield S41 0LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BALANCED FUNDING SOLUTIONS LIMITED?

toggle

BALANCED FUNDING SOLUTIONS LIMITED is currently Active. It was registered on 10/09/2009 .

Where is BALANCED FUNDING SOLUTIONS LIMITED located?

toggle

BALANCED FUNDING SOLUTIONS LIMITED is registered at Halewood 14 The Green, Hasland, Chesterfield S41 0LJ.

What does BALANCED FUNDING SOLUTIONS LIMITED do?

toggle

BALANCED FUNDING SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BALANCED FUNDING SOLUTIONS LIMITED have?

toggle

BALANCED FUNDING SOLUTIONS LIMITED had 3 employees in 2022.

What is the latest filing for BALANCED FUNDING SOLUTIONS LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr John Pemberton on 2026-02-22.