About

Registered Number: 03693572
Date of Incorporation: 11/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 9/11 Wellesley Avenue Richings Park, Iver, Buckinghamshire, SL0 9AX,

 

Balcomm Ltd was founded on 11 January 1999, it's status at Companies House is "Active". The business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAUL, John Henry 10 March 2020 - 1
HUCKER, Annette 04 August 2014 10 March 2020 1
HUCKER, Paul 11 January 1999 10 March 2020 1
MCGILLIVRAY, Stewart William John 01 March 2000 10 October 2000 1
Secretary Name Appointed Resigned Total Appointments
HUCKER, Martin 07 October 2000 10 March 2020 1
PENNELLS, Anita Sharon 11 January 1999 07 October 2000 1

Filing History

Document Type Date
MR01 - N/A 26 March 2020
PSC02 - N/A 18 March 2020
PSC09 - N/A 17 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM02 - Termination of appointment of secretary 13 March 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 07 January 2020
AD01 - Change of registered office address 22 November 2019
SH06 - Notice of cancellation of shares 08 November 2019
SH03 - Return of purchase of own shares 08 November 2019
RESOLUTIONS - N/A 31 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2019
SH19 - Statement of capital 31 October 2019
CAP-SS - N/A 31 October 2019
AAMD - Amended Accounts 11 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 02 January 2019
MR04 - N/A 28 November 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 08 January 2018
PSC08 - N/A 22 December 2017
PSC07 - N/A 22 December 2017
PSC07 - N/A 22 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 06 January 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 13 January 2015
AP01 - Appointment of director 20 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 17 January 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 08 March 2012
RESOLUTIONS - N/A 06 October 2011
SH01 - Return of Allotment of shares 06 October 2011
AA01 - Change of accounting reference date 13 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 10 July 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 10 January 2007
287 - Change in situation or address of Registered Office 26 October 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 17 August 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
AA - Annual Accounts 25 August 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
363s - Annual Return 21 January 2000
395 - Particulars of a mortgage or charge 23 March 1999
225 - Change of Accounting Reference Date 18 January 1999
NEWINC - New incorporation documents 11 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

Debenture 15 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.