Balmsound Limited CRAMLINGTON


Founded in 1996, Balmsound, classified under reg no. 03202175 is an active company. Currently registered at Aaf Ltd NE23 8AF, Cramlington the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Andrew B. and Ian C.. In addition one secretary - Ian C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Balmsound Limited Address / Contact

Office Address Aaf Ltd
Office Address2 Bassington Industrial Estate
Town Cramlington
Post code NE23 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03202175
Date of Incorporation Wed, 22nd May 1996
Industry Activities of head offices
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Andrew B.

Position: Director

Appointed: 01 April 2018

Ian C.

Position: Director

Appointed: 23 June 2017

Ian C.

Position: Secretary

Appointed: 02 July 2009

Yusuke W.

Position: Director

Appointed: 09 November 2012

Resigned: 26 June 2017

Shin F.

Position: Director

Appointed: 01 July 2009

Resigned: 09 November 2012

Mark R.

Position: Director

Appointed: 01 July 2009

Resigned: 02 April 2018

Mark R.

Position: Secretary

Appointed: 23 October 2006

Resigned: 02 July 2009

Nyuk H.

Position: Director

Appointed: 13 February 2006

Resigned: 02 July 2009

Arun S.

Position: Secretary

Appointed: 13 February 2006

Resigned: 23 October 2006

Arun S.

Position: Director

Appointed: 13 February 2006

Resigned: 23 October 2006

Wan L.

Position: Director

Appointed: 13 February 2006

Resigned: 01 July 2007

Darren A.

Position: Secretary

Appointed: 04 January 2002

Resigned: 13 February 2006

Darren A.

Position: Director

Appointed: 20 September 2000

Resigned: 13 February 2006

Claudio C.

Position: Director

Appointed: 16 June 2000

Resigned: 27 June 2017

Gerald B.

Position: Director

Appointed: 20 January 2000

Resigned: 15 September 2000

Bruce K.

Position: Director

Appointed: 20 January 2000

Resigned: 13 February 2006

Dixie R.

Position: Secretary

Appointed: 17 October 1997

Resigned: 04 January 2002

Lester L.

Position: Director

Appointed: 10 October 1997

Resigned: 20 September 2000

Michael C.

Position: Director

Appointed: 21 June 1996

Resigned: 16 June 2000

Joseph H.

Position: Director

Appointed: 21 June 1996

Resigned: 20 January 2000

Thomas B.

Position: Director

Appointed: 21 June 1996

Resigned: 10 November 1999

John S.

Position: Director

Appointed: 21 June 1996

Resigned: 17 October 1997

John S.

Position: Secretary

Appointed: 21 June 1996

Resigned: 17 October 1997

Howard T.

Position: Nominee Secretary

Appointed: 22 May 1996

Resigned: 21 June 1996

William T.

Position: Nominee Director

Appointed: 22 May 1996

Resigned: 21 June 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is J&E Hall Ltd from Dartford, 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.

J&E Hall Ltd

Questor House 191 Hawley Road, Dartford, DA1 1PU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England
Registration number 3120673
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand22
Current Assets22
Net Assets Liabilities22
Other
Net Current Assets Liabilities22
Total Assets Less Current Liabilities22

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 24th, November 2023
Free Download (6 pages)

Company search

Advertisements