Balcombes Limited MANCHESTER


Balcombes started in year 1986 as Private Limited Company with registration number 02007731. The Balcombes company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Manchester at The Copper Room Deva City Office Park. Postal code: M3 7BG.

Currently there are 2 directors in the the firm, namely Carolyn B. and Nicholas B.. In addition one secretary - Nicholas B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Balcombes Limited Address / Contact

Office Address The Copper Room Deva City Office Park
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02007731
Date of Incorporation Tue, 8th Apr 1986
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 38 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Carolyn B.

Position: Director

Appointed: 01 September 2018

Nicholas B.

Position: Secretary

Appointed: 03 March 1995

Nicholas B.

Position: Director

Appointed: 03 March 1995

Jeremy B.

Position: Director

Appointed: 01 May 2009

Resigned: 01 September 2018

Brian C.

Position: Director

Appointed: 03 March 1995

Resigned: 30 May 2009

Ian B.

Position: Director

Appointed: 11 August 1994

Resigned: 03 March 1995

Julia C.

Position: Secretary

Appointed: 16 June 1994

Resigned: 03 March 1995

Gillian B.

Position: Secretary

Appointed: 16 June 1992

Resigned: 16 June 1994

Samuel B.

Position: Director

Appointed: 16 June 1992

Resigned: 16 June 1994

Sidney B.

Position: Director

Appointed: 16 June 1992

Resigned: 16 June 1994

James T.

Position: Director

Appointed: 16 June 1992

Resigned: 03 March 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Nicholas B. This PSC and has 75,01-100% shares.

Nicholas B.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand16 36789 35160 297
Current Assets76 86789 35161 497
Debtors60 500 1 200
Other Debtors50 000  
Other
Accrued Liabilities Deferred Income9 0008 2508 250
Average Number Employees During Period111
Corporation Tax Payable11 36715 9645 250
Creditors25 90831 32615 162
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 0149 5895 164
Net Current Assets Liabilities50 95958 02546 335
Other Creditors1125530
Other Taxation Social Security Payable5 5307 021928
Trade Creditors Trade Payables 66204
Trade Debtors Trade Receivables10 500 1 200

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 2nd, August 2023
Free Download (8 pages)

Company search