BALNEA LIMITED

Register to unlock more data on OkredoRegister

BALNEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07324358

Incorporation date

23/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 20-21 Padgets Lane, Redditch B98 0RACopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2010)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon29/04/2024
Application to strike the company off the register
dot icon04/12/2023
Appointment of Mr Sotos Constantinides as a director on 2023-10-30
dot icon19/10/2023
Termination of appointment of Stephen Michael Murray as a director on 2023-10-18
dot icon05/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon06/06/2023
Micro company accounts made up to 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon20/06/2022
Micro company accounts made up to 2021-08-31
dot icon10/02/2022
Registered office address changed from Unit 1-6 Howden Way Morley Leeds LS27 0TF England to Unit 20-21 Padgets Lane Redditch B98 0RA on 2022-02-10
dot icon10/02/2022
Notification of Mobility Bathing Group Limited as a person with significant control on 2021-12-17
dot icon10/02/2022
Cessation of Cassellie Limited as a person with significant control on 2021-12-17
dot icon15/12/2021
Appointment of Stephen Michael Murray as a director on 2021-10-18
dot icon15/12/2021
Termination of appointment of Jeremy Simon Ling as a director on 2021-11-16
dot icon04/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon28/02/2020
Termination of appointment of Lawrence Edward Warriner as a director on 2020-02-17
dot icon28/02/2020
Appointment of Mr Jeremy Simon Ling as a director on 2019-12-01
dot icon28/02/2020
Registered office address changed from Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH to Unit 1-6 Howden Way Morley Leeds LS27 0TF on 2020-02-28
dot icon19/02/2020
Termination of appointment of Paul Delaney as a director on 2019-09-06
dot icon19/02/2020
Termination of appointment of James Casey as a director on 2019-11-15
dot icon02/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon03/08/2018
Cessation of James Christopher Casey as a person with significant control on 2018-02-21
dot icon26/07/2018
Appointment of Mr Lee Richard Ellis as a director on 2018-07-02
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/04/2018
Previous accounting period extended from 2017-07-31 to 2017-08-31
dot icon07/03/2018
Resolutions
dot icon05/03/2018
Appointment of Mr James Casey as a director on 2018-02-21
dot icon05/03/2018
Registration of charge 073243580002, created on 2018-02-21
dot icon02/03/2018
Change of details for Cassellie Limited as a person with significant control on 2018-02-21
dot icon02/03/2018
Notification of Cassellie Limited as a person with significant control on 2018-02-21
dot icon01/03/2018
Appointment of Mr Paul Delaney as a director on 2018-02-21
dot icon01/03/2018
Appointment of Mr Lawrence Edward Warriner as a director on 2018-02-21
dot icon01/03/2018
Termination of appointment of Owen Kosling as a director on 2018-02-21
dot icon22/02/2018
Registration of charge 073243580001, created on 2018-02-21
dot icon13/02/2018
Change of details for Mr James Christopher Casey as a person with significant control on 2016-04-06
dot icon02/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon31/05/2017
Appointment of Mr Owen Kosling as a director on 2017-05-31
dot icon31/05/2017
Termination of appointment of Richard James Emmett as a director on 2017-05-31
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/09/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon02/09/2015
Registered office address changed from Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH England to Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH on 2015-09-02
dot icon02/09/2015
Registered office address changed from Highcliffe House Highcliffe Industrial Estate, Bruntcliffe Lane Morley Leeds West Yorkshire LS27 9LR England to Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH on 2015-09-02
dot icon02/07/2015
Registered office address changed from The Works Norman Street Elland Halifax West Yorkshire HX5 9BS to Highcliffe House Highcliffe Industrial Estate, Bruntcliffe Lane Morley Leeds West Yorkshire LS27 9LR on 2015-07-02
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/09/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon15/07/2014
Appointment of Mr Richard Emmett as a director on 2014-03-11
dot icon15/07/2014
Termination of appointment of James Christopher Casey as a director on 2014-03-11
dot icon08/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/03/2014
Appointment of Mr James Christopher Casey as a director
dot icon10/03/2014
Termination of appointment of Paul Welsh as a director
dot icon16/12/2013
Registered office address changed from Tornado House High Street Heckmondwike West Yorkshire WF16 0DL United Kingdom on 2013-12-16
dot icon25/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/02/2013
Certificate of change of name
dot icon28/01/2013
Termination of appointment of James Casey as a director
dot icon30/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon30/07/2012
Termination of appointment of Richard Emmett as a director
dot icon10/05/2012
Registered office address changed from Hamnett House Gibbet Street Highroad Well Halifax West Yorkshire HX2 0AX United Kingdom on 2012-05-10
dot icon30/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-07-26
dot icon23/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ling, Jeremy Simon
Director
01/12/2019 - 16/11/2021
23
Kosling, Owen
Director
31/05/2017 - 21/02/2018
-
Mr James Christopher Casey
Director
23/07/2010 - 24/07/2012
10
Mr James Christopher Casey
Director
10/03/2014 - 11/03/2014
10
Emmett, Richard James
Director
23/07/2010 - 29/10/2011
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALNEA LIMITED

BALNEA LIMITED is an(a) Dissolved company incorporated on 23/07/2010 with the registered office located at Unit 20-21 Padgets Lane, Redditch B98 0RA. 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 BALNEA LIMITED?

toggle

BALNEA LIMITED is currently Dissolved. It was registered on 23/07/2010 and dissolved on 23/07/2024.

Where is BALNEA LIMITED located?

toggle

BALNEA LIMITED is registered at Unit 20-21 Padgets Lane, Redditch B98 0RA.

What does BALNEA LIMITED do?

toggle

BALNEA LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for BALNEA LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.