BALIA BUILDERS LTD

Register to unlock more data on OkredoRegister

BALIA BUILDERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07091908

Incorporation date

01/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cumberland House 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon26/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon09/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Change of details for Mr Durim Baliaj as a person with significant control on 2021-08-16
dot icon31/08/2021
Director's details changed for Mr Durim Baliaj on 2021-08-16
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon09/06/2020
Change of details for Mr Durim Baliaj as a person with significant control on 2020-06-09
dot icon09/06/2020
Director's details changed for Mr Durim Baliaj on 2020-06-09
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon06/12/2017
Notification of Durim Baliaj as a person with significant control on 2016-12-02
dot icon06/12/2017
Withdrawal of a person with significant control statement on 2017-12-06
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/12/2016
Director's details changed for Durim Baliaj on 2016-12-03
dot icon04/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Compulsory strike-off action has been discontinued
dot icon31/03/2015
First Gazette notice for compulsory strike-off
dot icon30/03/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Registered office address changed from 55 Holcombe Road London N17 9AR United Kingdom to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2014-08-29
dot icon31/07/2014
Annual return made up to 2013-12-01
dot icon31/07/2014
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2014
Administrative restoration application
dot icon20/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon02/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon07/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/05/2012
Registered office address changed from , 205 Philip Lane, London, N15 4HL on 2012-05-07
dot icon02/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon02/01/2012
Director's details changed for Durim Baliaj on 2011-12-01
dot icon20/12/2011
Compulsory strike-off action has been discontinued
dot icon19/12/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon04/10/2011
Registered office address changed from , 26 Hereward Gardens, London, N13 6EU, United Kingdom on 2011-10-04
dot icon29/09/2011
Compulsory strike-off action has been suspended
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon18/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/12/2009
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 icon+342.83 % *

* during past year

Cash in Bank

£25,680.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
330.00
-
0.00
5.80K
-
2022
1
4.24K
-
0.00
25.68K
-
2022
1
4.24K
-
0.00
25.68K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.24K £Ascended1.18K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.68K £Ascended342.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Durim Baliaj
Director
01/12/2009 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BALIA BUILDERS LTD

BALIA BUILDERS LTD is an(a) Active company incorporated on 01/12/2009 with the registered office located at Cumberland House 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ. 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 BALIA BUILDERS LTD?

toggle

BALIA BUILDERS LTD is currently Active. It was registered on 01/12/2009 .

Where is BALIA BUILDERS LTD located?

toggle

BALIA BUILDERS LTD is registered at Cumberland House 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ.

What does BALIA BUILDERS LTD do?

toggle

BALIA BUILDERS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BALIA BUILDERS LTD have?

toggle

BALIA BUILDERS LTD had 1 employees in 2022.

What is the latest filing for BALIA BUILDERS LTD?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-12-31.