About

Registered Number: 04769755
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: L A Husbands Limited, Shelah Road, Halesowen, West Midlands, B63 3PP

 

Balmatic Ltd was registered on 19 May 2003, it's status at Companies House is "Active". Balmatic Ltd has 4 directors listed as Holmes, Caroline Jane, Holmes, Keith, Walker, Melanie Susan, Walker, Oliver Mosedale. We don't currently know the number of employees at Balmatic Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Keith 05 March 2004 - 1
WALKER, Melanie Susan 19 May 2003 05 March 2004 1
WALKER, Oliver Mosedale 19 May 2003 05 March 2004 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Caroline Jane 05 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 31 May 2017
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH03 - Change of particulars for secretary 23 May 2016
AA - Annual Accounts 02 January 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 20 May 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 19 May 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 22 June 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
AA - Annual Accounts 27 November 2003
225 - Change of Accounting Reference Date 26 November 2003
287 - Change in situation or address of Registered Office 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.