About

Registered Number: 03860940
Date of Incorporation: 18/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Studio 25 The Mill Curborough Hall Farm, Countryside Centre Watery Lane, Lichfield, Staffordshire, WS13 8ES

 

Established in 1999, Ballard Engineering Ltd are based in Lichfield in Staffordshire, it's status in the Companies House registry is set to "Active". The companies director is listed as Oliver, Samantha at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OLIVER, Samantha 16 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
AD01 - Change of registered office address 18 February 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 November 2014
AD01 - Change of registered office address 06 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 21 November 2012
AD01 - Change of registered office address 21 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
TM02 - Termination of appointment of secretary 28 October 2010
AA - Annual Accounts 27 September 2010
AP03 - Appointment of secretary 18 November 2009
TM02 - Termination of appointment of secretary 17 November 2009
AR01 - Annual Return 22 October 2009
CH04 - Change of particulars for corporate secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AD01 - Change of registered office address 15 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 30 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2006
AA - Annual Accounts 16 October 2006
287 - Change in situation or address of Registered Office 17 February 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 22 October 2004
287 - Change in situation or address of Registered Office 14 June 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 21 October 2003
287 - Change in situation or address of Registered Office 29 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
CERTNM - Change of name certificate 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
363s - Annual Return 10 December 2002
287 - Change in situation or address of Registered Office 18 July 2002
AA - Annual Accounts 03 July 2002
225 - Change of Accounting Reference Date 03 July 2002
363s - Annual Return 31 December 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
395 - Particulars of a mortgage or charge 22 May 2001
363s - Annual Return 09 May 2001
DISS40 - Notice of striking-off action discontinued 01 May 2001
AA - Annual Accounts 25 April 2001
GAZ1 - First notification of strike-off action in London Gazette 10 April 2001
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
NEWINC - New incorporation documents 18 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture deed 15 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.