Ballscrew Services Limited KIRKBY IN ASHFIELD


Founded in 2005, Ballscrew Services, classified under reg no. 05630883 is an active company. Currently registered at Unit 7 (phase 1) NG17 9LB, Kirkby In Ashfield the company has been in the business for nineteen years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022. Since Wednesday 3rd February 2010 Ballscrew Services Limited is no longer carrying the name Ilkeston Ballscrew Services.

There is a single director in the company at the moment - Joseph G., appointed on 21 December 2007. In addition, a secretary was appointed - Pamela G., appointed on 1 April 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Caroline H. who worked with the the company until 20 June 2008.

Ballscrew Services Limited Address / Contact

Office Address Unit 7 (phase 1)
Office Address2 Park Court Park Lane Business Park
Town Kirkby In Ashfield
Post code NG17 9LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05630883
Date of Incorporation Mon, 21st Nov 2005
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Pamela G.

Position: Secretary

Appointed: 01 April 2008

Joseph G.

Position: Director

Appointed: 21 December 2007

Steven L.

Position: Director

Appointed: 31 March 2010

Resigned: 27 July 2016

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 21 November 2005

Resigned: 21 November 2005

Theydon Nominees Limited

Position: Nominee Director

Appointed: 21 November 2005

Resigned: 21 November 2005

Caroline H.

Position: Secretary

Appointed: 21 November 2005

Resigned: 20 June 2008

Wayne H.

Position: Director

Appointed: 21 November 2005

Resigned: 21 December 2007

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Joseph G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Pamela G. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pamela G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ilkeston Ballscrew Services February 3, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth47 16248 23435 909       
Balance Sheet
Cash Bank In Hand9 2297 39715 844       
Cash Bank On Hand  15 84425 57920 64545 22850 28475 19951 86887 250
Current Assets137 686147 822209 325214 229185 410184 386238 908201 872213 865230 152
Debtors57 00374 036121 817110 65485 74263 028110 10043 27866 98462 326
Net Assets Liabilities  35 90962 59882 22582 995143 789133 669121 876141 654
Net Assets Liabilities Including Pension Asset Liability47 16248 23435 909       
Other Debtors  3 7253 5752 8012 6297 1195 2788 6278 996
Property Plant Equipment  53 88241 42833 70928 58958 99543 57234 93225 336
Stocks Inventory71 45466 38971 664       
Tangible Fixed Assets49 29038 64053 882       
Total Inventories  71 66477 99679 02376 13078 52483 39595 01380 576
Reserves/Capital
Called Up Share Capital121110       
Profit Loss Account Reserve27 15228 22415 899       
Shareholder Funds47 16248 23435 909       
Other
Accumulated Depreciation Impairment Property Plant Equipment  30 170122 846132 796142 796136 371151 911164 662174 698
Average Number Employees During Period  77778987
Capital Redemption Reserve 12       
Creditors  38 44925 01112 7076 07732 65922 61012 5612 513
Creditors Due After One Year26 09919 29038 449       
Creditors Due Within One Year103 950111 210178 073       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 680 26 84527 301  
Disposals Property Plant Equipment    2 457 28 09433 212  
Finance Lease Liabilities Present Value Total  38 44925 01112 7076 07732 65922 61012 5612 513
Increase From Depreciation Charge For Year Property Plant Equipment   10 2177 4685 60120 42018 0967 0665 300
Net Current Assets Liabilities33 73636 61231 25254 18967 94765 915128 662125 485106 142123 645
Number Shares Allotted121110       
Other Creditors  82 26078 57739 57741 4106 9366 7205 37017 055
Other Taxation Social Security Payable  24 00145 05721 53734 09544 74732 32238 96742 932
Par Value Share 11       
Property Plant Equipment Gross Cost  71 03671 036166 505171 385195 36650 246199 594200 034
Provisions For Liabilities Balance Sheet Subtotal  10 7768 0086 7245 43211 20912 7786 6374 814
Provisions For Liabilities Charges9 7657 72810 776       
Share Capital Allotted Called Up Paid121110       
Share Premium Account19 99819 99819 998       
Tangible Fixed Assets Additions 3 53534 488       
Tangible Fixed Assets Cost Or Valuation124 267127 802162 290       
Tangible Fixed Assets Depreciation74 97789 162108 408       
Tangible Fixed Assets Depreciation Charged In Period 14 18519 246       
Total Additions Including From Business Combinations Property Plant Equipment   1 9844 6884 88052 0752 9574 111440
Total Assets Less Current Liabilities83 02675 25285 13495 617101 65694 504187 657169 057141 074148 981
Trade Creditors Trade Payables  58 37422 96844 04636 33642 43727 29653 33736 471
Trade Debtors Trade Receivables  118 092107 07982 94160 399102 98138 00058 35753 330
Increase Decrease In Property Plant Equipment      50 246   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 6th, April 2023
Free Download (9 pages)

Company search

Advertisements