General information

Name:

Balteram Ltd

Office Address:

Penmore House Hasland Road Hasland S41 0SJ Chesterfield

Number: 03748902

Incorporation date: 1999-04-08

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Balteram is a firm with it's headquarters at S41 0SJ Chesterfield at Penmore House Hasland Road. This firm was set up in 1999 and is registered under the registration number 03748902. This firm has been actively competing on the British market for 25 years now and company last known state is active. This firm's registered with SIC code 68209 meaning Other letting and operating of own or leased real estate. Balteram Ltd released its latest accounts for the period that ended on Saturday 30th April 2022. The business most recent confirmation statement was submitted on Saturday 8th April 2023.

The details related to this particular firm's MDs suggests that there are two directors: Luke G. and Garry G. who assumed their respective positions on 2019-12-01. In order to support the directors in their duties, this company has been using the skills of Luke G. as a secretary since December 2019.

Michael G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Luke G.

Role: Secretary

Appointed: 01 December 2019

Latest update: 31 March 2024

Luke G.

Role: Director

Appointed: 01 December 2019

Latest update: 31 March 2024

Garry G.

Role: Director

Appointed: 01 December 2019

Latest update: 31 March 2024

People with significant control

Michael G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 December 2015
Annual Accounts 28 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 January 2017
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

39 The Wheatlands

Post code:

SY4 2DN

City / Town:

Baschurch

HQ address,
2016

Address:

39 The Wheatlands

Post code:

SY4 2DN

City / Town:

Baschurch

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
25
Company Age

Closest Companies - by postcode