BALBA TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BALBA TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05245279

Incorporation date

29/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6, Enterprise Court, Eagle Business Park Falcon Way, Yaxley, Peterborough, Cambridgeshire PE7 3GRCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2004)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon29/01/2025
Application to strike the company off the register
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-16
dot icon16/12/2024
Termination of appointment of Neil Edward Tod as a director on 2024-12-13
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon17/09/2024
Current accounting period extended from 2024-04-30 to 2024-10-31
dot icon07/04/2024
Memorandum and Articles of Association
dot icon07/04/2024
Resolutions
dot icon21/03/2024
Registered office address changed from Severn Trent Centre 2 st John's Street Coventry West Midlands CV1 2LZ England to Unit 6, Enterprise Court, Eagle Business Park Falcon Way Yaxley Peterborough Cambridgeshire PE7 3GR on 2024-03-21
dot icon13/03/2024
Appointment of Mrs Gemma Eagle as a secretary on 2024-03-07
dot icon11/03/2024
Termination of appointment of Jonathan David Blackall as a director on 2024-03-07
dot icon11/03/2024
Termination of appointment of Elaine Margaret Knighton as a director on 2024-03-07
dot icon11/03/2024
Registered office address changed from Unit 6 Enterprise Court Eagle Business Park Falcon Way Peterborough PE7 3EN United Kingdom to Severn Trent Centre 2 st John's Street Coventry West Midlands CV1 2LZ on 2024-03-11
dot icon11/03/2024
Appointment of Mr John Paul Swinburne as a director on 2024-03-07
dot icon11/03/2024
Appointment of Mr Neil Edward Tod as a director on 2024-03-07
dot icon20/02/2024
Notification of Lakeside Water and Building Services Limited as a person with significant control on 2016-04-06
dot icon20/02/2024
Cessation of Jonathan David Blackall as a person with significant control on 2018-05-31
dot icon20/02/2024
Cessation of Elaine Margaret Knighton as a person with significant control on 2018-05-31
dot icon20/02/2024
Change of details for Lakeside Water and Building Services Limited as a person with significant control on 2018-05-31
dot icon20/02/2024
Cessation of Lakeside Water and Building Services Limited as a person with significant control on 2016-04-06
dot icon20/02/2024
Notification of Lakeside Water and Building Services Limited as a person with significant control on 2018-05-31
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon17/11/2023
Director's details changed for Mr Jonathan David Blackall on 2022-12-01
dot icon17/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon28/04/2023
Micro company accounts made up to 2022-04-30
dot icon23/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon25/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon05/08/2021
Director's details changed for Mrs Elaine Knighton on 2021-08-05
dot icon05/08/2021
Director's details changed for Mr Jonathan David Blackwall on 2021-08-05
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon09/11/2020
Confirmation statement made on 2020-09-29 with updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon09/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon07/12/2018
Confirmation statement made on 2018-09-29 with updates
dot icon11/09/2018
Amended total exemption full accounts made up to 2018-04-30
dot icon13/06/2018
Termination of appointment of Barbara Lucy Talboys as a secretary on 2018-05-31
dot icon13/06/2018
Termination of appointment of Richard Charles Talboys as a director on 2018-05-31
dot icon13/06/2018
Cessation of Richard Charles Talboys as a person with significant control on 2018-05-31
dot icon13/06/2018
Cessation of Barbara Lucy Talboys as a person with significant control on 2018-05-31
dot icon13/06/2018
Notification of Jonathan David Blackall as a person with significant control on 2018-05-31
dot icon13/06/2018
Notification of Elaine Knighton as a person with significant control on 2018-05-31
dot icon13/06/2018
Appointment of Mr Jonathan David Blackwall as a director on 2018-05-31
dot icon13/06/2018
Appointment of Mrs Elaine Knighton as a director on 2018-05-31
dot icon13/06/2018
Register(s) moved to registered office address Unit 6 Enterprise Court Eagle Business Park Falcon Way Peterborough PE7 3EN
dot icon13/06/2018
Registered office address changed from 5 Flag Business Exchange Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX to Unit 6 Enterprise Court Eagle Business Park Falcon Way Peterborough PE7 3EN on 2018-06-13
dot icon02/05/2018
Total exemption full accounts made up to 2018-04-30
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/01/2014
Register(s) moved to registered inspection location
dot icon28/01/2014
Register inspection address has been changed
dot icon28/01/2014
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom on 2014-01-28
dot icon08/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Robert Young as a secretary
dot icon09/05/2013
Appointment of Dr Barbara Lucy Talboys as a secretary
dot icon09/05/2013
Appointment of Richard Charles Talboys as a director
dot icon09/05/2013
Termination of appointment of Susan Young as a director
dot icon09/05/2013
Termination of appointment of Robert Young as a director
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon14/11/2011
Registered office address changed from Windsor Terrace 76-80 Thorpe Road Norwich NR1 1BA on 2011-11-14
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon10/11/2010
Director's details changed for Susan Young on 2009-10-01
dot icon10/11/2010
Director's details changed for Mr Robert John Young on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr Robert John Young on 2009-07-24
dot icon26/11/2009
Director's details changed for Susan Young on 2009-07-24
dot icon26/11/2009
Secretary's details changed for Mr Robert John Young on 2009-07-24
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/11/2008
Return made up to 29/09/08; full list of members
dot icon23/06/2008
Appointment terminated director and secretary lester young
dot icon23/06/2008
Secretary appointed robert young
dot icon23/06/2008
Director appointed susan young
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/11/2007
Return made up to 29/09/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/11/2006
Return made up to 29/09/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/10/2005
Accounting reference date shortened from 30/09/05 to 30/04/05
dot icon14/10/2005
Return made up to 29/09/05; full list of members
dot icon24/05/2005
Certificate of change of name
dot icon11/01/2005
Secretary's particulars changed;director's particulars changed
dot icon29/09/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
11/11/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.09K
-
0.00
-
-
2022
2
3.75K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan David Blackall
Director
31/05/2018 - 07/03/2024
4
Talboys, Richard Charles
Director
01/05/2013 - 31/05/2018
4
Young, Lester Thomas
Director
29/09/2004 - 01/03/2008
4
Knighton, Elaine Margaret
Director
31/05/2018 - 07/03/2024
8
Young, Susan
Director
01/03/2008 - 01/05/2013
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALBA TECHNOLOGIES LIMITED

BALBA TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 29/09/2004 with the registered office located at Unit 6, Enterprise Court, Eagle Business Park Falcon Way, Yaxley, Peterborough, Cambridgeshire PE7 3GR. 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 BALBA TECHNOLOGIES LIMITED?

toggle

BALBA TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 29/09/2004 and dissolved on 29/04/2025.

Where is BALBA TECHNOLOGIES LIMITED located?

toggle

BALBA TECHNOLOGIES LIMITED is registered at Unit 6, Enterprise Court, Eagle Business Park Falcon Way, Yaxley, Peterborough, Cambridgeshire PE7 3GR.

What does BALBA TECHNOLOGIES LIMITED do?

toggle

BALBA TECHNOLOGIES LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for BALBA TECHNOLOGIES LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.