BALMUIR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BALMUIR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC013905

Incorporation date

01/01/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

Cedar House, 41 Cedar Avenue, Hamilton, Hm12 BermudaCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1987)
dot icon21/12/2008
Appointment terminated director simon bliss
dot icon20/05/2008
Full accounts made up to 2007-07-31
dot icon17/03/2007
Full accounts made up to 2006-07-31
dot icon06/01/2006
Full accounts made up to 2005-07-31
dot icon13/10/2005
Dir resigned 07/09/05 haining andrew
dot icon13/10/2005
Dir appointed 07/09/05 bliss simon mark surrey KT4 8YB
dot icon15/11/2004
Full accounts made up to 2004-07-31
dot icon19/11/2003
Full accounts made up to 2003-07-31
dot icon19/11/2003
Accounting reference date shortened from 31/03/04 to 31/07/03
dot icon11/11/2002
Full accounts made up to 2002-07-31
dot icon03/12/2001
Full accounts made up to 2001-07-31
dot icon20/04/2000
Full accounts made up to 1998-07-31
dot icon30/03/2000
Full accounts made up to 1999-07-31
dot icon20/02/1998
Full group accounts made up to 1997-07-31
dot icon04/02/1997
Full accounts made up to 1996-07-31
dot icon19/06/1996
Full accounts made up to 1995-07-31
dot icon19/06/1996
Change in accounts details 0104
dot icon29/01/1996
Declaration of satisfaction of mortgage/charge
dot icon29/01/1996
Declaration of satisfaction of mortgage/charge
dot icon21/07/1995
Full group accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Full group accounts made up to 1993-03-31
dot icon28/01/1993
BR000037 par appointed andrew haining 19 balmuir gardens london SW15
dot icon28/01/1993
BR000037 par appointed john chester botts 21 argyll road london W8 7BA
dot icon28/01/1993
BR000037 registered
dot icon28/01/1993
Initial branch registration
dot icon07/12/1992
Full group accounts made up to 1992-03-31
dot icon04/02/1992
Full group accounts made up to 1991-03-31
dot icon08/08/1991
Particulars of mortgage/charge
dot icon12/12/1990
Full group accounts made up to 1990-03-31
dot icon22/10/1990
Business address 4TH floor 190 strand london WC2R 1DT
dot icon09/04/1990
Registered office changed on 09/04/90 from: j c botts a reicher m e d'a walt on botts and company LIMITED 190 strand london WC2R 1DT
dot icon02/08/1989
Full accounts made up to 1989-03-30
dot icon07/07/1989
Certificate of change of name
dot icon18/10/1988
Group of companies' accounts made up to 1988-03-31
dot icon03/02/1988
Particulars of mortgage/charge
dot icon04/06/1987
Registered office changed on 04/06/87 from: john chester botts 21 argyll road london W8
dot icon16/04/1987
Certificate of change of name
dot icon07/04/1987
Certificate of Incorporation
dot icon06/04/1987
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2007
dot iconLast change occurred
31/07/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2007
dot iconNext account date
31/07/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Francis Chesley
Director
28/01/1993 - Present
-
Botts, John Chester
Director
28/01/1993 - Present
29
Bliss, Simon Mark
Director
07/09/2005 - 26/11/2008
38
Harding, Janet
Secretary
28/02/1993 - Present
-
Bubenzer, Peter
Director
28/01/1993 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BALMUIR HOLDINGS LIMITED

BALMUIR HOLDINGS LIMITED is an(a) Active company incorporated on 01/01/1993 with the registered office located at Cedar House, 41 Cedar Avenue, Hamilton, Hm12 Bermuda. There are currently 4 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 BALMUIR HOLDINGS LIMITED?

toggle

BALMUIR HOLDINGS LIMITED is currently Active. It was registered on 01/01/1993 .

Where is BALMUIR HOLDINGS LIMITED located?

toggle

BALMUIR HOLDINGS LIMITED is registered at Cedar House, 41 Cedar Avenue, Hamilton, Hm12 Bermuda.

What is the latest filing for BALMUIR HOLDINGS LIMITED?

toggle

The latest filing was on 21/12/2008: Appointment terminated director simon bliss.