BALLOO HIRE CENTRE LIMITED

Register to unlock more data on OkredoRegister

BALLOO HIRE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020540

Incorporation date

29/05/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

31 Sydenham Road, Belfast, BT3 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1987)
dot icon19/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon02/01/2024
Registration of charge NI0205400009, created on 2023-12-20
dot icon21/12/2023
Registration of charge NI0205400008, created on 2023-12-20
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon05/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon13/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon13/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon04/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon28/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon06/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon17/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon17/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon17/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/11/2020
Registration of charge NI0205400007, created on 2020-11-20
dot icon28/09/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon28/05/2020
Appointment of Mr Iain Robert Wilton as a secretary on 2020-04-02
dot icon28/05/2020
Termination of appointment of Cheryl Gosch as a secretary on 2020-04-01
dot icon15/05/2020
Confirmation statement made on 2020-02-18 with updates
dot icon22/01/2020
Registration of charge NI0205400006, created on 2020-01-20
dot icon21/01/2020
Registration of charge NI0205400004, created on 2020-01-20
dot icon21/01/2020
Registration of charge NI0205400005, created on 2020-01-20
dot icon17/01/2020
Satisfaction of charge NI0205400003 in full
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon02/12/2019
Satisfaction of charge 2 in full
dot icon02/12/2019
Satisfaction of charge 1 in full
dot icon07/08/2019
Appointment of Cheryl Gosch as a secretary on 2019-08-06
dot icon07/08/2019
Termination of appointment of Harjinder Kaur Kandola as a secretary on 2019-07-12
dot icon23/04/2019
Notification of Briggs Equipment Uk Limited as a person with significant control on 2019-03-29
dot icon23/04/2019
Cessation of Daniel Peter Mccaffrey as a person with significant control on 2019-03-29
dot icon23/04/2019
Cessation of Lorraine Mccaffrey as a person with significant control on 2019-03-29
dot icon12/04/2019
Particulars of variation of rights attached to shares
dot icon12/04/2019
Change of share class name or designation
dot icon12/04/2019
Resolutions
dot icon09/04/2019
Appointment of Mr Peter Brian Jones as a director on 2019-03-29
dot icon09/04/2019
Appointment of Harjinder Kaur Kandola as a secretary on 2019-03-29
dot icon09/04/2019
Termination of appointment of Daniel Peter Mccaffrey as a director on 2019-03-29
dot icon09/04/2019
Termination of appointment of Lorraine Mccaffery as a secretary on 2019-03-29
dot icon09/04/2019
Termination of appointment of Lorraine Mccaffrey as a director on 2019-03-29
dot icon27/03/2019
Resolutions
dot icon22/02/2019
Change of share class name or designation
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon30/08/2018
Registration of charge NI0205400003, created on 2018-08-28
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/12/2016
Accounts for a medium company made up to 2016-03-31
dot icon26/05/2016
Resolutions
dot icon26/05/2016
Change of share class name or designation
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Paul Lavery as a director
dot icon28/11/2013
Accounts for a medium company made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon27/02/2012
Resolutions
dot icon27/02/2012
Statement of company's objects
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/08/2011
Accounts for a medium company made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Paul Lavery on 2009-12-31
dot icon28/01/2010
Director's details changed for Lorraine Mccaffrey on 2009-12-31
dot icon06/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon06/03/2009
31/03/08 annual accts
dot icon21/02/2009
31/12/08 annual return shuttle
dot icon26/06/2008
31/03/07 annual accts
dot icon06/02/2008
31/12/07 annual return shuttle
dot icon20/08/2007
Particulars of a mortgage charge
dot icon09/05/2007
31/03/06 annual accts
dot icon25/01/2007
31/12/06 annual return shuttle
dot icon02/07/2006
31/12/05 annual return shuttle
dot icon19/05/2006
Change of dirs/sec
dot icon07/03/2006
31/03/05 annual accts
dot icon03/02/2006
31/12/05 annual return shuttle
dot icon19/07/2005
31/12/04 annual return shuttle
dot icon04/01/2005
31/03/04 annual accts
dot icon02/02/2004
31/12/03 annual return shuttle
dot icon22/01/2004
31/03/03 annual accts
dot icon10/06/2003
Particulars of a mortgage charge
dot icon06/03/2003
31/12/02 annual return shuttle
dot icon17/02/2003
Change of dirs/sec
dot icon08/02/2003
31/03/02 annual accts
dot icon13/04/2002
Ret by co purch own shars
dot icon10/02/2002
31/03/01 annual accts
dot icon20/01/2002
31/12/01 annual return shuttle
dot icon15/02/2001
31/12/00 annual return shuttle
dot icon03/02/2001
31/03/00 annual accts
dot icon02/06/2000
31/12/99 annual return shuttle
dot icon06/02/2000
31/03/99 annual accts
dot icon16/06/1999
31/12/98 annual return shuttle
dot icon01/02/1999
31/03/98 annual accts
dot icon29/09/1998
Change of dirs/sec
dot icon12/08/1998
31/12/97 annual return shuttle
dot icon04/03/1998
31/03/97 annual accts
dot icon25/04/1997
31/12/96 annual return shuttle
dot icon09/02/1997
31/03/96 annual accts
dot icon05/03/1996
31/12/95 annual return shuttle
dot icon03/02/1996
31/03/95 annual accts
dot icon17/02/1995
31/12/94 annual return shuttle
dot icon19/01/1995
31/03/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/02/1994
31/03/93 annual accts
dot icon16/02/1994
31/12/93 annual return shuttle
dot icon06/05/1993
31/03/92 annual accts
dot icon04/03/1993
31/12/92 annual return shuttle
dot icon29/04/1992
31/03/91 annual accts
dot icon03/04/1992
Resolutions
dot icon03/04/1992
Return of allot of shares
dot icon03/04/1992
Pars re con re shares
dot icon18/02/1992
31/12/91 annual return form
dot icon17/07/1991
Return of allot of shares
dot icon17/07/1991
Change of dirs/sec
dot icon16/07/1991
31/03/90 annual accts
dot icon25/04/1991
31/12/90 annual return
dot icon31/05/1990
31/10/89 annual return
dot icon02/05/1990
31/03/89 annual accts
dot icon29/03/1989
31/03/88 annual accts
dot icon29/03/1989
31/10/88 annual return
dot icon07/10/1988
Change in sit reg add
dot icon03/02/1988
Change of ARD during arp
dot icon19/06/1987
Change of dirs/sec
dot icon29/05/1987
Decln complnce reg new co
dot icon29/05/1987
Statement of nominal cap
dot icon29/05/1987
Incorporation
dot icon29/05/1987
Articles
dot icon29/05/1987
Memorandum
dot icon29/05/1987
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulholland, James Gerard
Director
29/05/1987 - 31/01/2003
-
Finlay, Samuel
Director
29/05/1987 - 31/03/2001
-
Mccaffery, Lorraine
Secretary
29/05/1987 - 29/03/2019
-
Kandola, Harjinder Kaur
Secretary
29/03/2019 - 12/07/2019
-
Gosch, Cheryl
Secretary
06/08/2019 - 01/04/2020
-

Persons with Significant Control

3
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 BALLOO HIRE CENTRE LIMITED

BALLOO HIRE CENTRE LIMITED is an(a) Active company incorporated on 29/05/1987 with the registered office located at 31 Sydenham Road, Belfast, BT3 9DH. There are currently 2 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 BALLOO HIRE CENTRE LIMITED?

toggle

BALLOO HIRE CENTRE LIMITED is currently Active. It was registered on 29/05/1987 .

Where is BALLOO HIRE CENTRE LIMITED located?

toggle

BALLOO HIRE CENTRE LIMITED is registered at 31 Sydenham Road, Belfast, BT3 9DH.

What does BALLOO HIRE CENTRE LIMITED do?

toggle

BALLOO HIRE CENTRE LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for BALLOO HIRE CENTRE LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-16 with updates.