BALCAS TIMBER LIMITED

Register to unlock more data on OkredoRegister

BALCAS TIMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026014

Incorporation date

18/10/1991

Size

Full

Contacts

Registered address

Registered address

75 Killadeas Road, Laragh, Ballinamallard, Enniskillen, County Fermanagh BT94 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1991)
dot icon30/09/2025
Full accounts made up to 2024-12-26
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-28
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-29
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon14/09/2022
Full accounts made up to 2021-12-30
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon31/03/2022
Appointment of Mr Patrick Brian Murphy as a secretary on 2022-03-31
dot icon05/11/2021
Resolutions
dot icon05/11/2021
Memorandum and Articles of Association
dot icon05/11/2021
Registration of charge NI0260140019, created on 2021-10-29
dot icon05/11/2021
Registration of charge NI0260140020, created on 2021-10-29
dot icon04/11/2021
Appointment of Mr Patrick John Glennon as a director on 2021-10-29
dot icon04/11/2021
Appointment of Mr Mike Glennon as a director on 2021-10-29
dot icon04/11/2021
Termination of appointment of Andrew James Kidney as a director on 2021-10-29
dot icon04/11/2021
Termination of appointment of Brian Murphy as a secretary on 2021-10-29
dot icon04/11/2021
Termination of appointment of Patrick Brian Murphy as a director on 2021-10-29
dot icon03/11/2021
All of the property or undertaking has been released from charge NI0260140018
dot icon03/11/2021
Satisfaction of charge NI0260140018 in full
dot icon25/08/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon26/01/2021
Full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon02/08/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon17/01/2019
Satisfaction of charge NI0260140016 in full
dot icon06/12/2018
Registration of charge NI0260140018, created on 2018-11-30
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon15/02/2018
Satisfaction of charge NI0260140014 in full
dot icon15/02/2018
Satisfaction of charge NI0260140017 in full
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon05/07/2017
Notification of Balcas Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Satisfaction of charge NI0260140015 in full
dot icon03/07/2017
Satisfaction of charge NI0260140013 in full
dot icon29/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Satisfaction of charge 8 in full
dot icon28/07/2016
Satisfaction of charge 7 in full
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon10/02/2016
Auditor's resignation
dot icon01/02/2016
Auditor's resignation
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon30/09/2015
Registration of charge NI0260140017, created on 2015-09-25
dot icon02/07/2015
Registration of charge NI0260140016, created on 2015-06-22
dot icon01/07/2015
Satisfaction of charge 6 in full
dot icon01/07/2015
Satisfaction of charge 12 in full
dot icon01/07/2015
Satisfaction of charge 2 in full
dot icon30/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon24/06/2015
Registration of charge NI0260140013, created on 2015-06-18
dot icon24/06/2015
Registration of charge NI0260140014, created on 2015-06-18
dot icon24/06/2015
Registration of charge NI0260140015, created on 2015-06-12
dot icon05/06/2015
Appointment of Mr Patrick Brian Murphy as a director on 2015-06-04
dot icon18/05/2015
Termination of appointment of Ernest Smith Kidney as a director on 2015-05-07
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon16/07/2013
Registered office address changed from Laragh Enniskillen Co Fermanagh BT94 2FQ on 2013-07-16
dot icon18/01/2013
Termination of appointment of George Kidney as a director
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon25/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon25/07/2011
Director's details changed for Andrew James Kidney on 2011-06-26
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon21/09/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon13/09/2010
Full accounts made up to 2009-10-29
dot icon23/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon23/07/2010
Director's details changed for George Kidney on 2010-06-27
dot icon23/07/2010
Director's details changed for Andrew James Kidney on 2010-06-27
dot icon27/11/2009
Previous accounting period shortened from 2010-01-30 to 2009-10-31
dot icon08/11/2009
Full accounts made up to 2009-01-29
dot icon25/07/2009
27/06/09 annual return shuttle
dot icon04/11/2008
31/01/08 annual accts
dot icon05/09/2008
Particulars of a mortgage charge
dot icon26/08/2008
Particulars of a mortgage charge
dot icon11/08/2008
27/06/08
dot icon03/12/2007
25/01/07 annual accts
dot icon25/10/2007
Mortgage satisfaction
dot icon29/08/2007
Mortgage satisfaction
dot icon29/08/2007
Mortgage satisfaction
dot icon29/08/2007
Mortgage satisfaction
dot icon17/07/2007
27/06/07 annual return shuttle
dot icon17/11/2006
26/01/06 annual accts
dot icon24/08/2006
27/06/06 annual return shuttle
dot icon02/12/2005
27/01/05 annual accts
dot icon02/08/2005
27/06/05 annual return shuttle
dot icon25/11/2004
29/01/04 annual accts
dot icon23/11/2004
Particulars of a mortgage charge
dot icon30/07/2004
27/06/04 annual return shuttle
dot icon18/11/2003
30/01/03 annual accts
dot icon28/07/2003
27/06/03 annual return shuttle
dot icon26/02/2003
31/01/02 annual accts
dot icon18/10/2002
Notice of ints outside uk
dot icon24/07/2002
27/06/02 annual return shuttle
dot icon30/11/2001
25/01/01 annual accts
dot icon21/07/2001
27/06/01 annual return shuttle
dot icon25/10/2000
27/01/00 annual accts
dot icon06/07/2000
27/06/00 annual return shuttle
dot icon17/04/2000
Particulars of a mortgage charge
dot icon14/02/2000
28/01/99 annual accts
dot icon16/11/1999
Notice of ints outside uk
dot icon03/11/1999
Particulars of a mortgage charge
dot icon09/07/1999
Particulars of a mortgage charge
dot icon08/07/1999
27/06/99 annual return shuttle
dot icon26/06/1999
Mortgage satisfaction
dot icon26/06/1999
Mortgage satisfaction
dot icon26/06/1999
Mortgage satisfaction
dot icon26/05/1999
Particulars of a mortgage charge
dot icon31/01/1999
29/01/98 annual accts
dot icon07/12/1998
Notice of ints outside uk
dot icon28/07/1998
27/06/98 annual return shuttle
dot icon07/03/1998
30/01/97 annual accts
dot icon19/11/1997
Notice of ints outside uk
dot icon28/07/1997
27/06/97 annual return shuttle
dot icon20/09/1996
31/01/96 annual accts
dot icon24/07/1996
27/06/96 annual return shuttle
dot icon03/07/1995
27/06/95 annual return shuttle
dot icon16/06/1995
31/01/95 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/09/1994
31/01/94 annual accts
dot icon30/06/1994
27/06/94 annual return shuttle
dot icon18/02/1994
Change of dirs/sec
dot icon28/09/1993
31/01/93 annual accts
dot icon04/07/1993
Particulars of a mortgage charge
dot icon29/06/1993
27/06/93 annual return shuttle
dot icon11/02/1993
Particulars of a mortgage charge
dot icon02/02/1993
31/01/92 annual accts
dot icon16/10/1992
Particulars of a mortgage charge
dot icon16/10/1992
Particulars of a mortgage charge
dot icon13/10/1992
Return of allot of shares
dot icon13/10/1992
Pars re con re shares
dot icon08/10/1992
Particulars of a mortgage charge
dot icon18/09/1992
Change of dirs/sec
dot icon11/08/1992
Change of dirs/sec
dot icon21/07/1992
Change of dirs/sec
dot icon21/07/1992
27/06/92 annual return form
dot icon11/06/1992
Notice of ARD
dot icon30/10/1991
Change of dirs/sec
dot icon18/10/1991
Incorporation
dot icon18/10/1991
Pars re dirs/sit reg off
dot icon18/10/1991
Articles
dot icon18/10/1991
Memorandum
dot icon18/10/1991
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
26/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glennon, Mike
Director
29/10/2021 - Present
23
Kidney, Ernest Smith
Director
18/10/1991 - 07/05/2015
5
Glennon, Patrick John
Director
29/10/2021 - Present
24
Murphy, Patrick Brian
Director
04/06/2015 - 29/10/2021
4
Kidney, George
Director
18/10/1991 - 21/12/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALCAS TIMBER LIMITED

BALCAS TIMBER LIMITED is an(a) Active company incorporated on 18/10/1991 with the registered office located at 75 Killadeas Road, Laragh, Ballinamallard, Enniskillen, County Fermanagh BT94 2ES. There are currently 3 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 BALCAS TIMBER LIMITED?

toggle

BALCAS TIMBER LIMITED is currently Active. It was registered on 18/10/1991 .

Where is BALCAS TIMBER LIMITED located?

toggle

BALCAS TIMBER LIMITED is registered at 75 Killadeas Road, Laragh, Ballinamallard, Enniskillen, County Fermanagh BT94 2ES.

What does BALCAS TIMBER LIMITED do?

toggle

BALCAS TIMBER LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for BALCAS TIMBER LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-26.