About

Registered Number: 05630883
Date of Incorporation: 21/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7 (Phase 1), Park Court Park Lane Business Park, Kirkby In Ashfield, Nottinghamshire, NG17 9LB

 

Based in Kirkby In Ashfield in Nottinghamshire, Ballscrew Services Ltd was registered on 21 November 2005, it's status at Companies House is "Active". 1-10 people are employed by the company. Ballscrew Services Ltd has 3 directors listed as Gray, Pamela Jane, Gray, Joseph, Hubball, Caroline Jayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Joseph 21 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Pamela Jane 01 April 2008 - 1
HUBBALL, Caroline Jayne 21 November 2005 20 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 22 December 2017
SH08 - Notice of name or other designation of class of shares 13 July 2017
RESOLUTIONS - N/A 10 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 03 January 2017
RESOLUTIONS - N/A 07 September 2016
SH06 - Notice of cancellation of shares 07 September 2016
SH03 - Return of purchase of own shares 07 September 2016
TM01 - Termination of appointment of director 28 July 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 14 January 2016
RESOLUTIONS - N/A 23 November 2015
SH06 - Notice of cancellation of shares 23 November 2015
SH03 - Return of purchase of own shares 23 November 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 27 November 2014
MR04 - N/A 06 October 2014
MR04 - N/A 06 October 2014
MR01 - N/A 02 October 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 27 November 2013
CH01 - Change of particulars for director 27 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 21 December 2011
RESOLUTIONS - N/A 01 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 09 December 2010
AD01 - Change of registered office address 04 November 2010
SH01 - Return of Allotment of shares 06 July 2010
SH01 - Return of Allotment of shares 23 April 2010
AP01 - Appointment of director 31 March 2010
AA - Annual Accounts 16 March 2010
CERTNM - Change of name certificate 03 February 2010
CONNOT - N/A 03 February 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
395 - Particulars of a mortgage or charge 11 June 2008
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 30 November 2006
395 - Particulars of a mortgage or charge 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
287 - Change in situation or address of Registered Office 09 December 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
287 - Change in situation or address of Registered Office 22 November 2005
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2014 Outstanding

N/A

All assets debenture 10 June 2008 Fully Satisfied

N/A

All assets debenture 21 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.