Balcas Limited ENNISKILLEN


Balcas Limited is a private limited company located at 75 Killadeas Road, Laragh, Ballinamallard, Enniskillen BT94 2ES. Incorporated on 1962-08-17, this 61-year-old company is run by 3 directors and 1 secretary.
Director Patrick G., appointed on 29 October 2021. Director Mike G., appointed on 29 October 2021. Director John W., appointed on 02 November 2011.
As far as secretaries are concerned, we can mention: Patrick M., appointed on 14 March 2022.
The company is categorised as "sawmilling and planing of wood" (Standard Industrial Classification: 16100).
The latest confirmation statement was filed on 2023-06-27 and the due date for the next filing is 2024-07-11. What is more, the annual accounts were filed on 29 December 2022 and the next filing is due on 30 September 2024.

Balcas Limited Address / Contact

Office Address 75 Killadeas Road, Laragh
Office Address2 Ballinamallard
Town Enniskillen
Post code BT94 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number NI005325
Date of Incorporation Fri, 17th Aug 1962
Industry Sawmilling and planing of wood
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Patrick M.

Position: Secretary

Appointed: 14 March 2022

Patrick G.

Position: Director

Appointed: 29 October 2021

Mike G.

Position: Director

Appointed: 29 October 2021

John W.

Position: Director

Appointed: 02 November 2011

Patrick M.

Position: Director

Resigned: 29 October 2021

Laurance G.

Position: Director

Appointed: 19 February 2013

Resigned: 08 December 2015

Dirk D.

Position: Director

Appointed: 03 June 2009

Resigned: 08 May 2015

Stephen K.

Position: Director

Appointed: 09 June 2008

Resigned: 29 October 2021

Buu D.

Position: Director

Appointed: 04 October 2007

Resigned: 02 November 2011

Joost S.

Position: Director

Appointed: 04 October 2007

Resigned: 03 June 2009

Patrick M.

Position: Director

Appointed: 08 June 2006

Resigned: 22 April 2008

Robert S.

Position: Director

Appointed: 26 October 2005

Resigned: 27 February 2015

Aidan L.

Position: Director

Appointed: 28 March 2005

Resigned: 23 January 2015

Richard G.

Position: Director

Appointed: 31 March 2004

Resigned: 22 April 2008

Jeremiah L.

Position: Director

Appointed: 08 March 2001

Resigned: 31 July 2008

Paul S.

Position: Director

Appointed: 28 June 2000

Resigned: 27 September 2005

Colin W.

Position: Director

Appointed: 27 April 1999

Resigned: 13 February 2015

David K.

Position: Director

Appointed: 27 April 1999

Resigned: 22 April 2008

Andrew K.

Position: Director

Appointed: 27 April 1999

Resigned: 22 April 2008

Robert M.

Position: Director

Appointed: 27 April 1999

Resigned: 30 June 2008

Ernest K.

Position: Director

Appointed: 27 June 1997

Resigned: 07 May 2015

Marquis H.

Position: Director

Appointed: 27 June 1997

Resigned: 22 April 2008

William C.

Position: Director

Appointed: 27 June 1997

Resigned: 18 February 2000

George K.

Position: Director

Appointed: 27 June 1997

Resigned: 22 April 2008

Harold E.

Position: Director

Appointed: 27 June 1997

Resigned: 08 March 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Glennon Bros. Uk Holdings Limited from Humbie, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Glennon Bros. Uk Holdings Limited

Windymains Timber Ltd Windymains, Humbie, EH36 5PA, Scotland

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc283835
Notified on 29 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Thursday 29th December 2022
filed on: 9th, October 2023
Free Download (24 pages)

Company search

Advertisements