BALFOR LIMITED

Register to unlock more data on OkredoRegister

BALFOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06043055

Incorporation date

05/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Westleigh Mews Wakefield Road, Denby Dale, Huddersfield HD8 8QDCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2007)
dot icon23/02/2026
Termination of appointment of Suroop Singh Dhaliwal as a director on 2026-02-23
dot icon23/02/2026
Cessation of Suroop Singh Dhaliwal as a person with significant control on 2026-02-23
dot icon23/02/2026
Notification of Baljinder Singh Dhaliwal as a person with significant control on 2026-02-23
dot icon17/02/2026
Appointment of Mr Baljinder Singh Dhaliwal as a director on 2026-02-01
dot icon17/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon25/09/2025
Micro company accounts made up to 2025-01-31
dot icon25/10/2024
Micro company accounts made up to 2024-01-31
dot icon11/03/2024
Confirmation statement made on 2024-01-31 with updates
dot icon19/05/2023
Micro company accounts made up to 2023-01-31
dot icon22/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon08/02/2023
Certificate of change of name
dot icon08/02/2023
Registered office address changed from Office 2. Block 1 Wakefield Road Nortonthorpe Mills Huddersfield HD8 9LA England to Westleigh Mews Wakefield Road Denby Dale Huddersfield HD8 8QD on 2023-02-08
dot icon26/10/2022
Registered office address changed from 51 Lord Street Manchester M3 1HE England to Office 2. Block 1 Wakefield Road Nortonthorpe Mills Huddersfield HD8 9LA on 2022-10-26
dot icon04/09/2022
Micro company accounts made up to 2022-01-31
dot icon02/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon12/03/2021
Micro company accounts made up to 2021-01-31
dot icon12/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon19/04/2020
Micro company accounts made up to 2020-01-31
dot icon18/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-01-31
dot icon12/11/2019
Registered office address changed from Office 2 Block 1 Nortonthorpe Mills Wakefield Road Scissett Huddersfield HD8 9LA to 51 Lord Street Manchester M3 1HE on 2019-11-12
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-01-31
dot icon19/10/2018
Change of details for Suroop Singh Hussain as a person with significant control on 2018-10-01
dot icon14/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon10/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/03/2013
Certificate of change of name
dot icon05/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon18/12/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield HD8 9LA England on 2012-12-18
dot icon18/12/2012
Registered office address changed from 51 Lord Street Manchester North West M3 1HE on 2012-12-18
dot icon30/11/2012
Certificate of change of name
dot icon06/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon27/10/2011
Registered office address changed from 5 Cowrakes Road Huddersfield Yorkshire HD3 3LA England on 2011-10-27
dot icon09/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon11/02/2011
Registered office address changed from Lord House, 51 Lord Street Manchester Lancashire M3 1HE on 2011-02-11
dot icon26/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon22/01/2010
Termination of appointment of Inderjit Thandi as a secretary
dot icon17/12/2009
Appointment of Mr Suroop Singh Dhaliwal as a director
dot icon17/12/2009
Termination of appointment of Baljinder Dhaliwal as a director
dot icon12/11/2009
Annual return made up to 2009-01-05 with full list of shareholders
dot icon16/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/02/2008
Return made up to 05/01/08; full list of members
dot icon19/02/2008
Location of debenture register
dot icon19/02/2008
Location of register of members
dot icon19/02/2008
Registered office changed on 19/02/08 from: lord house 51 lord street manchester M3 1HE
dot icon17/01/2007
New secretary appointed
dot icon17/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Secretary resigned
dot icon05/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
13.15K
-
0.00
-
-
2022
5
33.98K
-
0.00
-
-
2023
4
52.53K
-
0.00
-
-
2023
4
52.53K
-
0.00
-
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

52.53K £Ascended54.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
05/01/2007 - 08/01/2007
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
05/01/2007 - 05/01/2007
16015
Suroop Singh Dhaliwal
Director
14/12/2009 - 23/02/2026
1
Mr Baljinder Singh Dhaliwal
Director
09/01/2007 - 14/12/2009
2
Mr Baljinder Singh Dhaliwal
Director
01/02/2026 - Present
2

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

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 BALFOR LIMITED

BALFOR LIMITED is an(a) Active company incorporated on 05/01/2007 with the registered office located at Westleigh Mews Wakefield Road, Denby Dale, Huddersfield HD8 8QD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BALFOR LIMITED?

toggle

BALFOR LIMITED is currently Active. It was registered on 05/01/2007 .

Where is BALFOR LIMITED located?

toggle

BALFOR LIMITED is registered at Westleigh Mews Wakefield Road, Denby Dale, Huddersfield HD8 8QD.

What does BALFOR LIMITED do?

toggle

BALFOR LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does BALFOR LIMITED have?

toggle

BALFOR LIMITED had 4 employees in 2023.

What is the latest filing for BALFOR LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Suroop Singh Dhaliwal as a director on 2026-02-23.