BALLSCREW SERVICES LIMITED

Register to unlock more data on OkredoRegister

BALLSCREW SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05630883

Incorporation date

21/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

21a Gander Lane, Barlborough, Chesterfield, Derbyshire S43 4PZCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2005)
dot icon02/02/2026
Statement of affairs
dot icon02/02/2026
Resolutions
dot icon02/02/2026
Appointment of a voluntary liquidator
dot icon02/02/2026
Registered office address changed from Unit 7 (Phase 1) Park Court Park Lane Business Park Kirkby in Ashfield Nottinghamshire NG17 9LB to 21a Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on 2026-02-02
dot icon24/11/2025
Confirmation statement made on 2025-11-21 with updates
dot icon20/08/2025
Purchase of own shares.
dot icon31/07/2025
Cancellation of shares. Statement of capital on 2024-03-15
dot icon07/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon22/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon16/11/2021
Director's details changed for Mr Joseph Gray on 2021-11-16
dot icon16/11/2021
Secretary's details changed for Pamela Jane Gray on 2021-11-16
dot icon15/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon13/07/2017
Change of share class name or designation
dot icon10/07/2017
Resolutions
dot icon31/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon07/09/2016
Cancellation of shares. Statement of capital on 2016-07-27
dot icon07/09/2016
Resolutions
dot icon07/09/2016
Purchase of own shares.
dot icon28/07/2016
Termination of appointment of Steven John Lawrence as a director on 2016-07-27
dot icon01/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon23/11/2015
Cancellation of shares. Statement of capital on 2015-10-23
dot icon23/11/2015
Resolutions
dot icon23/11/2015
Purchase of own shares.
dot icon20/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon06/10/2014
Satisfaction of charge 1 in full
dot icon06/10/2014
Satisfaction of charge 2 in full
dot icon02/10/2014
Registration of charge 056308830003, created on 2014-09-22
dot icon06/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mr Steven John Lawrence on 2013-11-21
dot icon08/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon01/09/2011
Resolutions
dot icon06/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon04/11/2010
Registered office address changed from 22-26 Nottingham Road Stapleford Nottingham Nottinghamshire NG9 8AA on 2010-11-04
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon23/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon31/03/2010
Appointment of Mr Steve Lawrence as a director
dot icon16/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/02/2010
Certificate of change of name
dot icon03/02/2010
Change of name notice
dot icon15/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon15/12/2009
Director's details changed for Joseph Gray on 2009-11-21
dot icon17/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/01/2009
Return made up to 21/11/08; full list of members
dot icon21/01/2009
Director's change of particulars / joseph gray / 21/12/2007
dot icon19/09/2008
Secretary appointed pamela jane gray
dot icon03/07/2008
Appointment terminated secretary caroline hubball
dot icon02/07/2008
Registered office changed on 02/07/2008 from c/o finnieston berry partnership LIMITED europa house 72-74 northwood street birmingham west midlands B3 1TT
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/03/2008
Appointment terminated director wayne hubball
dot icon12/03/2008
Director appointed joseph gray
dot icon10/01/2008
Return made up to 21/11/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/11/2006
Return made up to 21/11/06; full list of members
dot icon24/11/2006
Particulars of mortgage/charge
dot icon18/01/2006
Ad 12/01/06--------- £ si 8@1=8 £ ic 2/10
dot icon09/12/2005
New secretary appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
Registered office changed on 09/12/05 from: c/o finnieston berry, europa hosue, 72-74 northwood street birmingham B3 1TT
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Registered office changed on 22/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon21/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon+68.22 % *

* during past year

Cash in Bank

£87,250.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
133.67K
-
0.00
75.20K
-
2022
8
121.88K
-
0.00
51.87K
-
2023
7
141.65K
-
0.00
87.25K
-
2023
7
141.65K
-
0.00
87.25K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

141.65K £Ascended16.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.25K £Ascended68.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Corporate Secretary
21/11/2005 - 21/11/2005
2555
Theydon Nominees Limited
Nominee Director
21/11/2005 - 21/11/2005
5513
Lawrence, Steven John
Director
31/03/2010 - 27/07/2016
17
Hubball, Wayne Dennis
Director
21/11/2005 - 21/12/2007
13
Gray, Joseph Andrew
Director
21/12/2007 - Present
2

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BALLSCREW SERVICES LIMITED

BALLSCREW SERVICES LIMITED is an(a) Liquidation company incorporated on 21/11/2005 with the registered office located at 21a Gander Lane, Barlborough, Chesterfield, Derbyshire S43 4PZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLSCREW SERVICES LIMITED?

toggle

BALLSCREW SERVICES LIMITED is currently Liquidation. It was registered on 21/11/2005 .

Where is BALLSCREW SERVICES LIMITED located?

toggle

BALLSCREW SERVICES LIMITED is registered at 21a Gander Lane, Barlborough, Chesterfield, Derbyshire S43 4PZ.

What does BALLSCREW SERVICES LIMITED do?

toggle

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

How many employees does BALLSCREW SERVICES LIMITED have?

toggle

BALLSCREW SERVICES LIMITED had 7 employees in 2023.

What is the latest filing for BALLSCREW SERVICES LIMITED?

toggle

The latest filing was on 02/02/2026: Statement of affairs.