BALLARD ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BALLARD ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03860940

Incorporation date

18/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Studio 25 The Mill Curborough Hall Farm, Countryside Centre Watery Lane, Lichfield, Staffordshire WS13 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon30/03/2026
Micro company accounts made up to 2025-12-31
dot icon03/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-12-31
dot icon15/03/2023
Change of details for Mr Christian James Oliver as a person with significant control on 2023-03-15
dot icon15/03/2023
Notification of Samantha Oliver as a person with significant control on 2023-03-15
dot icon04/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-12-31
dot icon18/02/2020
Registered office address changed from 121 Brownswall Road Sedgley Dudley West Midlands DY3 3NS to Studio 25 the Mill Curborough Hall Farm Countryside Centre Watery Lane Lichfield Staffordshire WS13 8ES on 2020-02-18
dot icon14/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon15/06/2018
Micro company accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon12/05/2017
Micro company accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon06/11/2014
Registered office address changed from 121a Brownswall Road Dudley West Midlands DY3 3NS to 121 Brownswall Road Sedgley Dudley West Midlands DY3 3NS on 2014-11-06
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon21/11/2012
Registered office address changed from Brownswall 121a Brownswall Road Sedgley Dudley West Midlands DY3 3NS on 2012-11-21
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon05/11/2010
Director's details changed for Christian James Oliver on 2009-10-01
dot icon28/10/2010
Termination of appointment of Midlands Secretarial Management Limited as a secretary
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/11/2009
Appointment of Samantha Oliver as a secretary
dot icon17/11/2009
Termination of appointment of a secretary
dot icon22/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon22/10/2009
Secretary's details changed for Midlands Secretarial Management Limited on 2009-10-18
dot icon22/10/2009
Director's details changed for Christian James Oliver on 2009-10-18
dot icon15/10/2009
Registered office address changed from Office 12 Phoenix House Hemlock Park Hyssop Close Cannock Staffordshire WS11 7GA on 2009-10-15
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 18/10/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 18/10/07; full list of members
dot icon12/11/2007
Secretary's particulars changed
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 18/10/06; full list of members
dot icon22/11/2006
Ad 02/07/06--------- £ si 1@1=1 £ ic 1/2
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/02/2006
Registered office changed on 17/02/06 from: phoenix house hemlock park hyssop close cannock staffordshire WS11 7GA
dot icon14/11/2005
Return made up to 18/10/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/11/2004
Return made up to 18/10/04; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/06/2004
Registered office changed on 14/06/04 from: unit 7 south staffs business park hawkins drive cannock staffordshire WS11 0XU
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/10/2003
Return made up to 18/10/03; full list of members
dot icon29/07/2003
Registered office changed on 29/07/03 from: unit 7 south staffordshire business park, hawkins drive cheslynham staffordshire WS11 3XU
dot icon15/07/2003
Registered office changed on 15/07/03 from: unit 23 landywood enterprise park holly lane great wyrley walsall west midlands WS6 6BB
dot icon11/07/2003
Certificate of change of name
dot icon20/01/2003
Director's particulars changed
dot icon10/12/2002
Return made up to 18/10/02; full list of members
dot icon18/07/2002
Registered office changed on 18/07/02 from: millfields house millfields road wolverhampton west midlands WV4 6JE
dot icon03/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/07/2002
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon31/12/2001
Return made up to 18/10/01; full list of members
dot icon26/11/2001
Director resigned
dot icon19/11/2001
New director appointed
dot icon22/05/2001
Particulars of mortgage/charge
dot icon09/05/2001
Return made up to 18/10/00; full list of members
dot icon01/05/2001
Compulsory strike-off action has been discontinued
dot icon25/04/2001
Accounts for a dormant company made up to 2000-10-31
dot icon10/04/2001
First Gazette notice for compulsory strike-off
dot icon10/11/1999
New director appointed
dot icon10/11/1999
Director resigned
dot icon18/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
34.23K
-
0.00
-
-
2022
3
53.73K
-
0.00
-
-
2022
3
53.73K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

53.73K £Ascended56.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allsopp, Nicholas James
Director
17/10/1999 - 18/10/1999
587
Mr Christian James Oliver
Director
08/11/2001 - Present
2
Oliver, Samantha
Secretary
15/11/2009 - Present
-
Oliver, Maureen
Director
18/10/1999 - 07/11/2001
1
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Corporate Secretary
17/10/1999 - 15/11/2009
7

Persons with Significant Control

2
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 BALLARD ENGINEERING LIMITED

BALLARD ENGINEERING LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at Studio 25 The Mill Curborough Hall Farm, Countryside Centre Watery Lane, Lichfield, Staffordshire WS13 8ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLARD ENGINEERING LIMITED?

toggle

BALLARD ENGINEERING LIMITED is currently Active. It was registered on 18/10/1999 .

Where is BALLARD ENGINEERING LIMITED located?

toggle

BALLARD ENGINEERING LIMITED is registered at Studio 25 The Mill Curborough Hall Farm, Countryside Centre Watery Lane, Lichfield, Staffordshire WS13 8ES.

What does BALLARD ENGINEERING LIMITED do?

toggle

BALLARD ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does BALLARD ENGINEERING LIMITED have?

toggle

BALLARD ENGINEERING LIMITED had 3 employees in 2022.

What is the latest filing for BALLARD ENGINEERING LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-12-31.