BALCAN ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BALCAN ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01037378

Incorporation date

07/01/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Banovallum Court, Boston Road Industrial Estate, Horncastle, Lincolnshire LN9 6JRCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1972)
dot icon12/02/2026
Change of details for Mrs Elizabeth Margaret Rinfret as a person with significant control on 2025-11-11
dot icon12/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon11/02/2026
Notification of Michael Adrian Rinfret as a person with significant control on 2026-02-05
dot icon11/02/2026
Notification of Alistair John Rinfret as a person with significant control on 2026-02-05
dot icon11/02/2026
Director's details changed for Mr Michael Adrian Rinfret on 2026-02-05
dot icon10/02/2026
Notification of Julian Peter Rinfret as a person with significant control on 2026-02-05
dot icon13/01/2026
Termination of appointment of Elizabeth Margaret Rinfret as a director on 2025-11-10
dot icon17/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon22/01/2024
Confirmation statement made on 2023-01-25 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Director's details changed for Mr Michael Adrian Rinfret on 2018-10-11
dot icon17/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Appointment of Mrs Sharon Nora Rinfret as a secretary on 2018-06-14
dot icon26/06/2018
Termination of appointment of Elizabeth Margaret Rinfret as a secretary on 2018-06-14
dot icon11/04/2018
Change of share class name or designation
dot icon11/04/2018
Particulars of variation of rights attached to shares
dot icon09/04/2018
Resolutions
dot icon01/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Registration of charge 010373780007, created on 2017-10-05
dot icon05/09/2017
Registration of charge 010373780006, created on 2017-08-24
dot icon15/02/2017
Satisfaction of charge 2 in full
dot icon15/02/2017
Satisfaction of charge 3 in full
dot icon15/02/2017
Satisfaction of charge 4 in full
dot icon15/02/2017
Satisfaction of charge 5 in full
dot icon14/02/2017
Satisfaction of charge 1 in full
dot icon26/01/2017
Termination of appointment of John Henry Temple Rinfret as a director on 2016-07-11
dot icon26/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon22/01/2015
Director's details changed for Mr Michael Adrian Rinfret on 2014-09-10
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon18/01/2013
Director's details changed for Mr John Henry Temple Rinfret on 2009-11-11
dot icon18/01/2013
Director's details changed for Mrs Elizabeth Margaret Rinfret on 2009-11-11
dot icon18/01/2013
Secretary's details changed for Mrs Elizabeth Margaret Rinfret on 2009-11-11
dot icon18/01/2013
Director's details changed for Mr Julian Peter Rinfret on 2012-11-22
dot icon18/01/2013
Director's details changed for Alistair John Rinfret on 2011-11-25
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon13/01/2012
Director's details changed for Mr Julian Peter Rinfret on 2010-03-05
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon05/03/2010
Director's details changed for John Henry Temple Rinfret on 2010-01-14
dot icon05/03/2010
Director's details changed for Michael Adrian Rinfret on 2010-01-14
dot icon05/03/2010
Director's details changed for Julian Peter Rinfret on 2010-01-14
dot icon05/03/2010
Director's details changed for Mrs Elizabeth Margaret Rinfret on 2010-01-14
dot icon05/03/2010
Director's details changed for Alistair John Rinfret on 2010-01-14
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 14/01/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2008
Return made up to 14/01/08; full list of members
dot icon04/08/2007
Director's particulars changed
dot icon27/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/02/2007
Return made up to 14/01/07; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Amended accounts made up to 2005-03-31
dot icon08/04/2006
Particulars of mortgage/charge
dot icon06/02/2006
Return made up to 14/01/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/06/2005
New director appointed
dot icon22/06/2005
New director appointed
dot icon22/06/2005
New director appointed
dot icon22/06/2005
Registered office changed on 22/06/05 from: 41 witham road woodhall spa lincs LN10 6RW
dot icon23/04/2005
Particulars of mortgage/charge
dot icon25/01/2005
Return made up to 14/01/05; full list of members
dot icon08/07/2004
Particulars of mortgage/charge
dot icon17/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 14/01/04; full list of members
dot icon21/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/04/2003
Return made up to 14/01/03; full list of members
dot icon11/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/01/2002
Return made up to 14/01/02; full list of members
dot icon09/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon29/01/2001
Return made up to 14/01/01; full list of members
dot icon21/03/2000
Return made up to 14/01/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon28/01/1999
Return made up to 14/01/99; full list of members
dot icon26/11/1998
Accounts for a small company made up to 1998-03-31
dot icon24/04/1998
Particulars of mortgage/charge
dot icon16/02/1998
Return made up to 14/01/98; full list of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/03/1997
Return made up to 14/01/97; full list of members
dot icon16/12/1996
Accounts for a small company made up to 1996-03-31
dot icon12/04/1996
Return made up to 14/01/96; full list of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon03/03/1995
Return made up to 14/01/95; full list of members
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/02/1994
Return made up to 14/01/94; no change of members
dot icon04/01/1994
Accounts for a small company made up to 1993-03-31
dot icon10/06/1993
Director resigned
dot icon11/03/1993
Accounts for a small company made up to 1992-03-31
dot icon04/03/1993
Return made up to 14/01/93; change of members
dot icon12/03/1992
Accounts for a small company made up to 1991-03-31
dot icon19/01/1992
Return made up to 14/01/92; full list of members
dot icon30/10/1991
Particulars of mortgage/charge
dot icon30/06/1991
Return made up to 25/02/91; full list of members
dot icon08/03/1991
Accounts for a small company made up to 1990-03-31
dot icon08/05/1990
Accounts for a small company made up to 1989-03-31
dot icon08/05/1990
Return made up to 14/01/90; full list of members
dot icon08/05/1990
Accounting reference date shortened from 31/12 to 31/03
dot icon25/01/1989
Accounts for a small company made up to 1987-12-31
dot icon25/01/1989
Return made up to 10/10/88; full list of members
dot icon18/01/1988
Accounts for a small company made up to 1986-12-31
dot icon18/01/1988
Return made up to 01/12/87; full list of members
dot icon06/03/1987
Accounts for a small company made up to 1985-12-31
dot icon06/03/1987
Return made up to 22/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/01/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

28
2023
change arrow icon-21.67 % *

* during past year

Cash in Bank

£845,675.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2.69M
-
0.00
741.31K
-
2022
28
2.84M
-
0.00
1.08M
-
2023
28
3.05M
-
0.00
845.68K
-
2023
28
3.05M
-
0.00
845.68K
-

Employees

2023

Employees

28 Ascended0 % *

Net Assets(GBP)

3.05M £Ascended7.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

845.68K £Descended-21.67 % *

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
Mr Michael Adrian Rinfret
Director
06/04/2005 - Present
3
Mr Julian Peter Rinfret
Director
06/04/2005 - Present
-
Mr Alistair John Rinfret
Director
06/04/2005 - Present
-
Rinfret, Sharon Nora
Secretary
14/06/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BALCAN ENGINEERING LIMITED

BALCAN ENGINEERING LIMITED is an(a) Active company incorporated on 07/01/1972 with the registered office located at Banovallum Court, Boston Road Industrial Estate, Horncastle, Lincolnshire LN9 6JR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of BALCAN ENGINEERING LIMITED?

toggle

BALCAN ENGINEERING LIMITED is currently Active. It was registered on 07/01/1972 .

Where is BALCAN ENGINEERING LIMITED located?

toggle

BALCAN ENGINEERING LIMITED is registered at Banovallum Court, Boston Road Industrial Estate, Horncastle, Lincolnshire LN9 6JR.

What does BALCAN ENGINEERING LIMITED do?

toggle

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

How many employees does BALCAN ENGINEERING LIMITED have?

toggle

BALCAN ENGINEERING LIMITED had 28 employees in 2023.

What is the latest filing for BALCAN ENGINEERING LIMITED?

toggle

The latest filing was on 12/02/2026: Change of details for Mrs Elizabeth Margaret Rinfret as a person with significant control on 2025-11-11.