Ballycolin Investments Limited

General information

Name:

Ballycolin Investments Ltd

Office Address:

1 Pinnacle Way Pride Park DE24 8ZS Derby

Number: 03773362

Incorporation date: 1999-05-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ballycolin Investments started conducting its operations in 1999 as a Private Limited Company under the following Company Registration No.: 03773362. This particular company has been functioning for twenty five years and it's currently active. The firm's head office is based in Derby at 1 Pinnacle Way. You could also find the company utilizing its post code of DE24 8ZS. The current name is Ballycolin Investments Limited. The enterprise's former customers may know this firm as Lilliput Valley, which was used up till 1999-06-10. The enterprise's principal business activity number is 52103 meaning Operation of warehousing and storage facilities for land transport activities. The latest filed accounts documents describe the period up to 2022-04-30 and the latest annual confirmation statement was submitted on 2023-05-19.

In order to be able to match the demands of their clients, this limited company is continually improved by a team of three directors who are Dawn S., Philip H. and Lara F.. Their successful cooperation has been of crucial importance to this limited company since 2019.

  • Previous company's names
  • Ballycolin Investments Limited 1999-06-10
  • Lilliput Valley Limited 1999-05-19

Financial data based on annual reports

Company staff

Dawn S.

Role: Director

Appointed: 30 January 2019

Latest update: 19 April 2024

Philip H.

Role: Director

Appointed: 12 April 2018

Latest update: 19 April 2024

Lara F.

Role: Director

Appointed: 12 April 2018

Latest update: 19 April 2024

Dawn S.

Role: Secretary

Appointed: 01 October 1999

Latest update: 19 April 2024

People with significant control

The companies with significant control over the firm include: The Dawn & Francis Scott Bare Trust 2019 owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Alfreton at Alfreton Trading Estate, DE55 7RB, Derbyshire. Dawn S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Philip H..

The Dawn & Francis Scott Bare Trust 2019
Address: Whites Close Alfreton Trading Estate, Alfreton, Derbyshire, DE55 7RB, United Kingdom
Legal authority Uk
Legal form Trust
Notified on 28 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dawn S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Philip H.
Notified on 12 April 2018
Nature of control:
right to manage directors
Lara F.
Notified on 12 April 2018
Nature of control:
right to manage directors
Francis Bryan Will Trust
Address: Whites Close Alfreton Trading Estate, Alfreton, Derbyshire, DE55 7RB, United Kingdom
Legal authority Uk
Legal form Trust
Notified on 28 February 2018
Ceased on 21 November 2018
Nature of control:
3/4 to full of voting rights
1/2 or less of shares
Francis S.
Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 November 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 November 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 17 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 17 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
  • 52219 : Other service activities incidental to land transportation, n.e.c.
24
Company Age

Similar companies nearby

Closest companies