About

Registered Number: 04873850
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 2 Thorpe Lane, Almondbury, Huddersfield, West Yorkshire, HD5 8TA

 

Established in 2003, Ballcraft (Engravers) Ltd are based in Huddersfield in West Yorkshire. Fox, Shaun Barry, Fox, David, Ingleby, John, Ingleby, Lesley are listed as the directors of the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, David 23 January 2017 - 1
INGLEBY, John 21 August 2003 23 December 2016 1
INGLEBY, Lesley 21 August 2003 23 January 2017 1
Secretary Name Appointed Resigned Total Appointments
FOX, Shaun Barry 23 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 23 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 06 February 2018
PSC07 - N/A 05 February 2018
PSC01 - N/A 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 24 February 2017
CH03 - Change of particulars for secretary 31 January 2017
AP01 - Appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
TM02 - Termination of appointment of secretary 30 January 2017
AP03 - Appointment of secretary 30 January 2017
AP01 - Appointment of director 30 January 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 25 October 2004
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
225 - Change of Accounting Reference Date 15 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.