BALHAM SELECT LTD

Register to unlock more data on OkredoRegister

BALHAM SELECT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09148260

Incorporation date

25/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon16/05/2023
Application to strike the company off the register
dot icon01/02/2023
Termination of appointment of Sjonpaul Foskett as a director on 2022-08-26
dot icon01/02/2023
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon01/02/2023
Cessation of Sjonpaul Foskett as a person with significant control on 2022-08-26
dot icon01/02/2023
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon23/01/2023
Micro company accounts made up to 2022-07-31
dot icon28/11/2022
Director's details changed
dot icon28/11/2022
Change of details for a person with significant control
dot icon28/11/2022
Director's details changed
dot icon28/11/2022
Change of details for a person with significant control
dot icon26/11/2022
Registered office address changed from Flat 4, 3 Bedfont Road Stanwell Staines-upon-Thames TW19 7LR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-26
dot icon18/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon15/02/2022
Micro company accounts made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon24/08/2020
Registered office address changed from 51 Glencairn Road London SW16 5DG United Kingdom to Flat 4, 3 Bedfont Road Stanwell Staines-upon-Thames TW19 7LR on 2020-08-24
dot icon24/08/2020
Notification of Sjonpaul Foskett as a person with significant control on 2020-08-04
dot icon24/08/2020
Cessation of Rafael Bronholo as a person with significant control on 2020-08-04
dot icon24/08/2020
Appointment of Mr Sjonpaul Foskett as a director on 2020-08-04
dot icon24/08/2020
Termination of appointment of Rafael Bronholo as a director on 2020-08-04
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon12/02/2020
Micro company accounts made up to 2019-07-31
dot icon10/02/2020
Registered office address changed from 38 New Street Lutterworth LE17 4PQ United Kingdom to 51 Glencairn Road London SW16 5DG on 2020-02-10
dot icon10/02/2020
Notification of Rafael Bronholo as a person with significant control on 2020-01-29
dot icon10/02/2020
Cessation of Liza Reynolds as a person with significant control on 2020-01-29
dot icon10/02/2020
Appointment of Mr Rafael Bronholo as a director on 2020-01-29
dot icon10/02/2020
Termination of appointment of Liza Reynolds as a director on 2020-01-29
dot icon14/08/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 38 New Street Lutterworth LE17 4PQ on 2019-08-14
dot icon14/08/2019
Notification of Liza Reynolds as a person with significant control on 2019-07-17
dot icon14/08/2019
Cessation of Terry Dunne as a person with significant control on 2019-07-17
dot icon14/08/2019
Termination of appointment of Terry Dunne as a director on 2019-07-17
dot icon14/08/2019
Appointment of Mrs Liza Reynolds as a director on 2019-07-17
dot icon26/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon13/02/2019
Micro company accounts made up to 2018-07-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon09/04/2018
Micro company accounts made up to 2017-07-31
dot icon12/03/2018
Notification of Terry Dunne as a person with significant control on 2018-02-20
dot icon12/03/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-03-12
dot icon12/03/2018
Cessation of Lesley Farman as a person with significant control on 2018-02-20
dot icon12/03/2018
Termination of appointment of Lesley Farman as a director on 2018-02-20
dot icon12/03/2018
Appointment of Mr Terry Dunne as a director on 2018-02-20
dot icon22/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon21/08/2017
Notification of Lesley Farman as a person with significant control on 2017-04-19
dot icon21/08/2017
Cessation of Tomasz Asztal as a person with significant control on 2016-09-12
dot icon25/04/2017
Registered office address changed from 202 Greenkeepers Road Great Denham Bedford MK40 4GW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-04-25
dot icon25/04/2017
Termination of appointment of Raul Montero as a director on 2017-04-05
dot icon25/04/2017
Appointment of Lesley Farman as a director on 2017-04-19
dot icon06/04/2017
Micro company accounts made up to 2016-07-31
dot icon19/09/2016
Termination of appointment of Tomasz Asztal as a director on 2016-09-12
dot icon19/09/2016
Registered office address changed from 57 Manor Drive Loughborough LE11 2LR United Kingdom to 202 Greenkeepers Road Great Denham Bedford MK40 4GW on 2016-09-19
dot icon19/09/2016
Appointment of Raul Montero as a director on 2016-09-12
dot icon19/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon26/05/2016
Registered office address changed from 57 Ling Avenue Loughborough LE11 2LN United Kingdom to 57 Manor Drive Loughborough LE11 2LR on 2016-05-26
dot icon26/05/2016
Director's details changed for Tomasz Asztal on 2016-05-18
dot icon16/05/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 57 Ling Avenue Loughborough LE11 2LN on 2016-05-16
dot icon16/05/2016
Appointment of Tomasz Asztal as a director on 2016-05-09
dot icon16/05/2016
Termination of appointment of James O'neill as a director on 2016-05-09
dot icon16/03/2016
Micro company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon24/06/2015
Registered office address changed from 72 Frederick Avenue Peasedown St John Bath BA2 8JA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-06-24
dot icon24/06/2015
Appointment of James O'neill as a director on 2015-06-17
dot icon24/06/2015
Termination of appointment of Mathew Key as a director on 2015-06-17
dot icon02/03/2015
Termination of appointment of James Thompson as a director on 2015-02-23
dot icon02/03/2015
Appointment of Mathew Key as a director on 2015-02-23
dot icon02/03/2015
Registered office address changed from 25 Wootton Close Luton LU3 3XD United Kingdom to 72 Frederick Avenue Peasedown St John Bath BA2 8JA on 2015-03-02
dot icon24/12/2014
Termination of appointment of Iain Mcmillan as a director on 2014-12-17
dot icon24/12/2014
Appointment of James Thompson as a director on 2014-12-17
dot icon24/12/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 25 Wootton Close Luton LU3 3XD on 2014-12-24
dot icon07/11/2014
Appointment of Iain Mcmillan as a director on 2014-10-27
dot icon07/11/2014
Registered office address changed from 135 Mellish Court Bletchley Milton Keynes MK3 9PE United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-11-07
dot icon07/11/2014
Termination of appointment of Andrew Mcleod as a director on 2014-10-27
dot icon11/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-04
dot icon11/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 135 Mellish Court Bletchley Milton Keynes MK3 9PE on 2014-09-11
dot icon11/09/2014
Appointment of Andrew Mcleod as a director on 2014-09-04
dot icon25/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
20/02/2018 - 17/07/2019
3651
Ayyaz, Mohammed
Director
26/08/2022 - Present
5439
Dunne, Terence
Director
25/07/2014 - 04/09/2014
9216
Key, Mathew
Director
23/02/2015 - 17/06/2015
-
Lesley Farman
Director
19/04/2017 - 20/02/2018
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BALHAM SELECT LTD

BALHAM SELECT LTD is an(a) Dissolved company incorporated on 25/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BALHAM SELECT LTD?

toggle

BALHAM SELECT LTD is currently Dissolved. It was registered on 25/07/2014 and dissolved on 08/08/2023.

Where is BALHAM SELECT LTD located?

toggle

BALHAM SELECT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BALHAM SELECT LTD do?

toggle

BALHAM SELECT LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BALHAM SELECT LTD have?

toggle

BALHAM SELECT LTD had 1 employees in 2022.

What is the latest filing for BALHAM SELECT LTD?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.