BALLYFORLEA LTD

Register to unlock more data on OkredoRegister

BALLYFORLEA LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

NI619084

Incorporation date

26/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Scc Chartered Accountants Limited, 1 The Square, Moy, Tyrone BT71 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2013)
dot icon13/04/2026
Administrator's progress report to 2026-03-11
dot icon09/10/2025
Statement of affairs
dot icon09/10/2025
Notice of result of meeting of creditors
dot icon06/10/2025
Notice of deemed approval of proposals
dot icon22/09/2025
Statement of administrator's proposal
dot icon16/09/2025
Appointment of an administrator
dot icon15/09/2025
Registered office address changed from 4 Oldtown Street Cookstown Co Tyrone BT80 8EF to C/O Scc Chartered Accountants Limited 1 the Square Moy Tyrone BT71 7SG on 2025-09-15
dot icon02/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/08/2024
Registration of charge NI6190840002, created on 2024-08-06
dot icon03/07/2024
Confirmation statement made on 2024-06-15 with updates
dot icon21/06/2024
Change of share class name or designation
dot icon21/06/2024
Resolutions
dot icon19/06/2024
Change of details for Corner Bakery Limited as a person with significant control on 2024-06-19
dot icon19/06/2024
Cessation of Timothy Anderson as a person with significant control on 2024-06-19
dot icon19/06/2024
Cessation of Sharon Anderson as a person with significant control on 2024-06-19
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon12/06/2023
Change of share class name or designation
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon01/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/07/2022
Confirmation statement made on 2022-06-15 with updates
dot icon29/06/2022
Memorandum and Articles of Association
dot icon29/06/2022
Resolutions
dot icon29/06/2022
Particulars of variation of rights attached to shares
dot icon29/06/2022
Change of share class name or designation
dot icon27/06/2022
Notification of Corner Bakery Limited as a person with significant control on 2022-06-27
dot icon27/06/2022
Termination of appointment of Timothy Patrick Anderson as a director on 2022-06-27
dot icon27/06/2022
Termination of appointment of Sharon Anderson as a director on 2022-06-27
dot icon27/06/2022
Termination of appointment of Timothy Anderson as a secretary on 2022-06-27
dot icon27/06/2022
Appointment of Mr Martin Booth as a director on 2022-06-27
dot icon27/06/2022
Registration of charge NI6190840001, created on 2022-06-27
dot icon09/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon16/08/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon01/07/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon03/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon31/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon31/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon10/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon10/07/2017
Notification of Sharon Anderson as a person with significant control on 2017-06-26
dot icon10/07/2017
Notification of Timothy Anderson as a person with significant control on 2017-06-26
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon26/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

38
2023
change arrow icon0 % *

* during past year

Cash in Bank

£14,093.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
188.35K
-
0.00
150.09K
-
2023
38
215.57K
-
0.00
14.09K
-
2023
38
215.57K
-
0.00
14.09K
-

Employees

2023

Employees

38 Ascended- *

Net Assets(GBP)

215.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.09K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sharon Anderson
Director
26/06/2013 - 27/06/2022
4
Booth, Martin
Director
27/06/2022 - Present
8
Anderson, Timothy
Secretary
26/06/2013 - 27/06/2022
-
Anderson, Timothy Patrick
Director
26/06/2013 - 27/06/2022
-

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

67
NLP REALISATIONS LIMITED79 Caroline Street, Birmingham B3 1UP
In Administration

Category:

Plant propagation

Comp. code:

06771266

Reg. date:

11/12/2008

Turnover:

-

No. of employees:

49
EVANS TEXTILE (SALES) LIMITEDC/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of soft furnishings

Comp. code:

06186585

Reg. date:

27/03/2007

Turnover:

-

No. of employees:

47
INKTHREADABLE LIMITED20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

08360008

Reg. date:

14/01/2013

Turnover:

-

No. of employees:

44
ST ANDREWS BREWERS LIMITEDC/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LU
In Administration

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC415244

Reg. date:

23/01/2012

Turnover:

-

No. of employees:

48
SWALLOWTAIL PRINT LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
In Administration

Category:

Manufacture of paper stationery

Comp. code:

07695861

Reg. date:

06/07/2011

Turnover:

-

No. of employees:

43

Description

copy info iconCopy

About BALLYFORLEA LTD

BALLYFORLEA LTD is an(a) In Administration company incorporated on 26/06/2013 with the registered office located at C/O Scc Chartered Accountants Limited, 1 The Square, Moy, Tyrone BT71 7SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLYFORLEA LTD?

toggle

BALLYFORLEA LTD is currently In Administration. It was registered on 26/06/2013 .

Where is BALLYFORLEA LTD located?

toggle

BALLYFORLEA LTD is registered at C/O Scc Chartered Accountants Limited, 1 The Square, Moy, Tyrone BT71 7SG.

What does BALLYFORLEA LTD do?

toggle

BALLYFORLEA LTD operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does BALLYFORLEA LTD have?

toggle

BALLYFORLEA LTD had 38 employees in 2023.

What is the latest filing for BALLYFORLEA LTD?

toggle

The latest filing was on 13/04/2026: Administrator's progress report to 2026-03-11.