About

Registered Number: 04391648
Date of Incorporation: 11/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Elms Industrial Estate Church Road, Harold Wood, Romford, Essex, RM3 0JU

 

Ballen Panels Ltd was registered on 11 March 2002 and has its registered office in Essex, it's status is listed as "Active". We don't know the number of employees at this business. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Anthony Charles 10 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MEGGS, Kevin John 10 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AAMD - Amended Accounts 26 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 24 August 2015
CH01 - Change of particulars for director 02 April 2015
CH03 - Change of particulars for secretary 02 April 2015
AR01 - Annual Return 11 March 2015
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 11 March 2014
CH03 - Change of particulars for secretary 11 March 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 04 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 14 March 2006
RESOLUTIONS - N/A 09 September 2005
RESOLUTIONS - N/A 09 September 2005
RESOLUTIONS - N/A 09 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
AA - Annual Accounts 17 August 2005
287 - Change in situation or address of Registered Office 19 May 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 22 February 2005
225 - Change of Accounting Reference Date 14 February 2005
363s - Annual Return 27 April 2004
225 - Change of Accounting Reference Date 27 September 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 13 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
CERTNM - Change of name certificate 30 July 2003
NEWINC - New incorporation documents 11 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.