About

Registered Number: 03351941
Date of Incorporation: 14/04/1997 (27 years ago)
Company Status: Active
Registered Address: Brunswick House, Birmingham Road, Redditch, Worcestershire, B97 6DY,

 

Bal Group (Aluminium) Ltd was registered on 14 April 1997. The business is VAT Registered in the UK. We do not know the number of employees at the company. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KANE, Jane Denise 14 April 1997 29 March 1999 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
CH01 - Change of particulars for director 22 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 April 2019
CH01 - Change of particulars for director 09 April 2019
CH03 - Change of particulars for secretary 09 April 2019
CH01 - Change of particulars for director 05 December 2018
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 April 2018
CH01 - Change of particulars for director 24 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 27 May 2016
MR01 - N/A 20 January 2016
AA - Annual Accounts 08 December 2015
AA01 - Change of accounting reference date 11 November 2015
AD01 - Change of registered office address 09 June 2015
AR01 - Annual Return 08 June 2015
CERTNM - Change of name certificate 02 January 2015
CONNOT - N/A 02 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 18 December 2013
DISS40 - Notice of striking-off action discontinued 17 August 2013
AR01 - Annual Return 14 August 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
AA - Annual Accounts 24 October 2012
CH01 - Change of particulars for director 02 October 2012
AR01 - Annual Return 02 May 2012
MG01 - Particulars of a mortgage or charge 18 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 05 June 2009
363a - Annual Return 18 December 2008
363a - Annual Return 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
395 - Particulars of a mortgage or charge 28 October 2008
AA - Annual Accounts 27 October 2008
395 - Particulars of a mortgage or charge 14 October 2008
AA - Annual Accounts 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 27 April 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 09 September 2004
AA - Annual Accounts 29 November 2003
288c - Notice of change of directors or secretaries or in their particulars 16 October 2003
363s - Annual Return 19 July 2003
288c - Notice of change of directors or secretaries or in their particulars 03 April 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 24 December 2001
AA - Annual Accounts 09 August 2001
363s - Annual Return 01 May 2001
395 - Particulars of a mortgage or charge 21 December 2000
AA - Annual Accounts 14 August 2000
363a - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
287 - Change in situation or address of Registered Office 06 April 1999
395 - Particulars of a mortgage or charge 01 April 1999
287 - Change in situation or address of Registered Office 17 February 1999
RESOLUTIONS - N/A 15 February 1999
AA - Annual Accounts 15 February 1999
225 - Change of Accounting Reference Date 15 February 1999
363s - Annual Return 30 July 1998
287 - Change in situation or address of Registered Office 29 December 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
287 - Change in situation or address of Registered Office 09 May 1997
NEWINC - New incorporation documents 14 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2016 Outstanding

N/A

Legal mortgage 15 February 2012 Outstanding

N/A

Legal mortgage 14 October 2008 Outstanding

N/A

Debenture 03 October 2008 Outstanding

N/A

Legal charge 21 December 2000 Fully Satisfied

N/A

Debenture 23 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.