Balltec Limited MORECAMBE


Balltec started in year 2004 as Private Limited Company with registration number 05188491. The Balltec company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Morecambe at Unit 2b. Postal code: LA3 3PB.

At the moment there are 6 directors in the the firm, namely Brendon H., Robbie B. and Duncan E. and others. In addition one secretary - Thomas L. - is with the company. At the moment 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.

This company operates within the LA3 3PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1094851 . It is located at Unit 2b, The Gateway, Morecambe with a total of 2 cars.

Balltec Limited Address / Contact

Office Address Unit 2b
Office Address2 The Gateway
Town Morecambe
Post code LA3 3PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05188491
Date of Incorporation Fri, 23rd Jul 2004
Industry Other engineering activities
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Thomas L.

Position: Secretary

Appointed: 18 December 2023

Brendon H.

Position: Director

Appointed: 16 June 2022

Robbie B.

Position: Director

Appointed: 16 June 2022

Duncan E.

Position: Director

Appointed: 01 January 2022

Jonathan J.

Position: Director

Appointed: 01 January 2022

Marco T.

Position: Director

Appointed: 13 August 2013

Russell B.

Position: Director

Appointed: 24 August 2008

Martin B.

Position: Director

Appointed: 10 August 2012

Resigned: 31 March 2016

Morten B.

Position: Director

Appointed: 15 December 2011

Resigned: 16 June 2022

Katrine E.

Position: Director

Appointed: 15 December 2011

Resigned: 16 June 2022

Russell B.

Position: Secretary

Appointed: 20 June 2008

Resigned: 10 August 2012

Richard T.

Position: Director

Appointed: 01 August 2006

Resigned: 03 January 2012

Janet H.

Position: Secretary

Appointed: 23 July 2004

Resigned: 20 June 2008

Robert E.

Position: Director

Appointed: 23 July 2004

Resigned: 30 January 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 2004

Resigned: 23 July 2004

Graham H.

Position: Director

Appointed: 23 July 2004

Resigned: 15 July 2009

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we researched, there is Venterra Limited from Sheffield, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kenna Invest As that entered 4009 Stavanger, Norway as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Robert E., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Venterra Limited

1-3 Charter Square, Sheffield, S1 4HS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13309581
Notified on 16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenna Invest As

46 Holbergs Gate, 4009 Stavanger, 1103 Stavanger, Norway

Legal authority Norwegian Companies Act
Legal form Limited Company
Country registered Norway
Place registered The Register Of Business Enterprises
Registration number 997 179 064
Notified on 20 September 2017
Ceased on 16 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert E.

Notified on 6 April 2016
Ceased on 16 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand622 503253 059374 71063 77484 721237 153
Current Assets1 876 5541 562 2192 150 0051 742 1403 223 3043 222 958
Debtors307 827595 3331 211 206663 4172 115 5832 485 596
Net Assets Liabilities3 502 6683 193 7563 512 8873 036 6174 129 0904 638 706
Other Debtors307 827404 676317 558263 136217 725807 184
Property Plant Equipment2 719 0922 970 8452 799 5102 832 0602 975 4852 842 879
Total Inventories197 353309 151190 324631 807639 858500 209
Other
Accrued Liabilities Deferred Income104 93292 160    
Accumulated Amortisation Impairment Intangible Assets40 67945 40757 08372 81292 859116 333
Accumulated Depreciation Impairment Property Plant Equipment1 775 3091 952 1212 125 3192 265 9462 426 4052 601 264
Average Number Employees During Period  24212324
Corporation Tax Payable 31 476    
Corporation Tax Recoverable219 738172 895    
Creditors793 3141 216 0811 615 990628 000628 0001 783 165
Finance Lease Liabilities Present Value Total8 9624 249    
Fixed Assets2 775 8583 022 8832 978 8723 076 7043 286 4623 198 913
Future Minimum Lease Payments Under Non-cancellable Operating Leases  567 560572 8832 960 3702 759 026
Increase From Amortisation Charge For Year Intangible Assets 4 72811 67615 72920 04723 474
Increase From Depreciation Charge For Year Property Plant Equipment 176 812173 198150 952167 523174 859
Intangible Assets56 76652 038179 362244 644310 977356 034
Intangible Assets Gross Cost97 44597 445236 445317 456403 836472 367
Issue Equity Instruments 425 000    
Net Current Assets Liabilities1 083 240346 138534 015587 9131 470 6281 439 793
Other Creditors426 500426 500757 767628 000628 0001 086 135
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 3257 064 
Other Disposals Property Plant Equipment   12 6977 374 
Other Taxation Social Security Payable31 17657 30323 60934 50855 304107 698
Prepayments Accrued Income38 422101 482    
Profit Loss-682 254-733 912    
Property Plant Equipment Gross Cost4 494 4014 922 9664 924 8295 098 0065 401 8905 444 143
Provisions For Liabilities Balance Sheet Subtotal356 430175 265    
Total Additions Including From Business Combinations Property Plant Equipment 428 5651 863185 874311 25842 253
Total Assets Less Current Liabilities3 859 0983 369 0213 512 8873 664 6174 757 0904 638 706
Trade Creditors Trade Payables221 744635 869834 614690 1741 281 152589 332
Trade Debtors Trade Receivables354 994295 385893 648400 2811 897 8581 678 412

Transport Operator Data

Unit 2b
Address The Gateway , White Lund Industrial Estate
City Morecambe
Post code LA3 3PB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 29th, January 2024
Free Download (19 pages)

Company search

Advertisements