BALREY SCREEN PRINTING LIMITED

Register to unlock more data on OkredoRegister

BALREY SCREEN PRINTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02681799

Incorporation date

28/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 Birmingham Street, Oldbury, West Midlands B694EBCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1992)
dot icon17/04/2026
Previous accounting period shortened from 2026-05-31 to 2026-03-31
dot icon17/04/2026
Registered office address changed from Unit 6 Webner Industrial Estate Ettingshall Road Wolverhampton West Midlands WV2 2LD to 78 Birmingham Street Oldbury West Midlands B694EB on 2026-04-17
dot icon30/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon13/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon01/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon24/10/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon31/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon14/11/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon19/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon19/03/2019
Resolutions
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon18/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon10/01/2014
Secretary's details changed for Mrs Harjinder Kaur on 2013-12-20
dot icon10/01/2014
Director's details changed for Mr Surinder Singh on 2013-12-20
dot icon10/01/2014
Registered office address changed from Unit 6a Moorfield Road Sunbeam Street Wolverhampton WV2 4PG on 2014-01-10
dot icon31/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon27/02/2013
Change of share class name or designation
dot icon27/02/2013
Resolutions
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Surinder Singh on 2010-02-16
dot icon15/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/03/2009
Return made up to 28/01/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/05/2008
Return made up to 28/01/08; full list of members
dot icon18/04/2008
Secretary's change of particulars / harjinder kaur / 01/01/2008
dot icon18/04/2008
Director's change of particulars / surinder singh / 01/01/2008
dot icon11/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/03/2007
Return made up to 28/01/07; full list of members
dot icon13/04/2006
Return made up to 25/02/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon24/06/2005
Particulars of mortgage/charge
dot icon14/04/2005
Return made up to 28/01/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon05/04/2004
Return made up to 28/01/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon10/03/2003
Return made up to 28/01/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon18/02/2002
Return made up to 28/01/02; full list of members
dot icon10/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon13/02/2001
Return made up to 28/01/01; full list of members
dot icon18/08/2000
Accounts for a small company made up to 2000-05-31
dot icon06/04/2000
Return made up to 28/01/00; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1999-05-31
dot icon23/02/1999
Return made up to 28/01/99; no change of members
dot icon22/10/1998
Accounts for a small company made up to 1998-05-31
dot icon22/10/1998
Registered office changed on 22/10/98 from: wiseman taxation consultants 1ST floor 394 birmingham road wylde green west midlands B72 1YJ
dot icon30/05/1998
Return made up to 28/01/98; no change of members
dot icon18/05/1998
Full accounts made up to 1996-05-31
dot icon18/05/1998
Full accounts made up to 1997-05-31
dot icon07/07/1997
Return made up to 28/01/97; full list of members
dot icon26/01/1996
Return made up to 28/01/96; no change of members
dot icon04/04/1995
Accounts for a small company made up to 1994-05-31
dot icon10/02/1995
Return made up to 28/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 28/01/94; full list of members
dot icon15/12/1993
Accounts for a small company made up to 1993-05-31
dot icon10/03/1993
New director appointed
dot icon10/03/1993
Return made up to 28/01/93; full list of members
dot icon22/10/1992
Director resigned
dot icon22/10/1992
Director resigned
dot icon22/10/1992
New secretary appointed
dot icon22/10/1992
Accounting reference date notified as 31/05
dot icon28/07/1992
Particulars of mortgage/charge
dot icon28/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

30
2023
change arrow icon-45.36 % *

* during past year

Cash in Bank

£55,979.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
88.88K
-
0.00
122.83K
-
2022
27
137.69K
-
0.00
102.46K
-
2023
30
124.06K
-
0.00
55.98K
-
2023
30
124.06K
-
0.00
55.98K
-

Employees

2023

Employees

30 Ascended11 % *

Net Assets(GBP)

124.06K £Descended-9.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.98K £Descended-45.36 % *

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
Davies, Arthur George
Director
22/01/1992 - 17/05/1992
4
Kaur, Harjinder
Secretary
17/05/1992 - Present
-
Barber, Ashley
Secretary
22/01/1992 - 17/05/1992
1
Mr Surinder Singh
Director
18/05/1992 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BALREY SCREEN PRINTING LIMITED

BALREY SCREEN PRINTING LIMITED is an(a) Active company incorporated on 28/01/1992 with the registered office located at 78 Birmingham Street, Oldbury, West Midlands B694EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of BALREY SCREEN PRINTING LIMITED?

toggle

BALREY SCREEN PRINTING LIMITED is currently Active. It was registered on 28/01/1992 .

Where is BALREY SCREEN PRINTING LIMITED located?

toggle

BALREY SCREEN PRINTING LIMITED is registered at 78 Birmingham Street, Oldbury, West Midlands B694EB.

What does BALREY SCREEN PRINTING LIMITED do?

toggle

BALREY SCREEN PRINTING LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BALREY SCREEN PRINTING LIMITED have?

toggle

BALREY SCREEN PRINTING LIMITED had 30 employees in 2023.

What is the latest filing for BALREY SCREEN PRINTING LIMITED?

toggle

The latest filing was on 17/04/2026: Previous accounting period shortened from 2026-05-31 to 2026-03-31.