Balpa Financial Solutions Limited WEST DRAYTON


Founded in 1987, Balpa Financial Solutions, classified under reg no. 02153894 is an active company. Currently registered at Balpa, 1 Heathrow Boulevard UB7 0DQ, West Drayton the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2007/04/26 Balpa Financial Solutions Limited is no longer carrying the name B.a.l.p.a. Financial Services.

The firm has one director. Brian S., appointed on 19 July 2018. There are currently no secretaries appointed. 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.

Balpa Financial Solutions Limited Address / Contact

Office Address Balpa, 1 Heathrow Boulevard
Office Address2 Bath Road
Town West Drayton
Post code UB7 0DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02153894
Date of Incorporation Tue, 11th Aug 1987
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Brian S.

Position: Director

Appointed: 19 July 2018

Paul N.

Position: Director

Appointed: 20 August 2018

Resigned: 21 August 2023

Jonathan F.

Position: Director

Appointed: 18 May 2015

Resigned: 28 August 2020

Ian S.

Position: Director

Appointed: 12 May 2014

Resigned: 10 February 2021

Darren W.

Position: Director

Appointed: 20 August 2010

Resigned: 31 July 2020

Mark S.

Position: Director

Appointed: 04 September 2009

Resigned: 18 March 2011

David B.

Position: Director

Appointed: 03 July 2008

Resigned: 09 June 2009

James M.

Position: Director

Appointed: 11 April 2007

Resigned: 18 May 2018

Julie R.

Position: Director

Appointed: 01 March 2006

Resigned: 23 March 2011

Roger D.

Position: Director

Appointed: 12 February 2004

Resigned: 05 October 2010

Colin S.

Position: Director

Appointed: 15 December 2003

Resigned: 01 November 2006

Dave S.

Position: Director

Appointed: 15 December 2003

Resigned: 31 August 2008

Mervyn G.

Position: Director

Appointed: 15 September 2003

Resigned: 19 May 2008

Robin K.

Position: Director

Appointed: 31 July 2002

Resigned: 01 December 2011

John G.

Position: Director

Appointed: 16 July 2002

Resigned: 26 April 2005

Robert H.

Position: Director

Appointed: 16 July 2002

Resigned: 16 August 2003

Roger D.

Position: Secretary

Appointed: 16 July 2002

Resigned: 10 June 2011

Peter G.

Position: Director

Appointed: 17 April 2001

Resigned: 05 July 2018

Richard B.

Position: Director

Appointed: 02 June 2000

Resigned: 16 July 2002

David M.

Position: Director

Appointed: 07 January 1997

Resigned: 16 July 2002

Peter A.

Position: Director

Appointed: 16 January 1995

Resigned: 18 April 2001

William A.

Position: Director

Appointed: 07 December 1993

Resigned: 07 January 1997

David M.

Position: Director

Appointed: 02 December 1993

Resigned: 30 November 2009

Peter L.

Position: Director

Appointed: 31 January 1992

Resigned: 16 July 2002

Roger M.

Position: Director

Appointed: 31 January 1992

Resigned: 07 December 1993

Gordon Y.

Position: Director

Appointed: 31 January 1992

Resigned: 16 July 2002

Michael W.

Position: Director

Appointed: 31 January 1992

Resigned: 16 July 2002

Geoffrey J.

Position: Director

Appointed: 31 January 1992

Resigned: 06 December 1993

Peter S.

Position: Secretary

Appointed: 31 January 1992

Resigned: 16 July 2002

John F.

Position: Director

Appointed: 31 January 1992

Resigned: 01 June 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Balpa Custodian Trustees Limited from West Drayton, England. This PSC is categorised as "a 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.

Balpa Custodian Trustees Limited

Balpa House, 5 Heathrow Boulevard 278 Bath Road, Sipson, West Drayton, UB7 0DQ, England

Legal authority England & Wales
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

B.a.l.p.a. Financial Services April 26, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand306 142242 054
Current Assets308 058242 054
Debtors1 916 
Net Assets Liabilities413 090229 641
Other
Accrued Liabilities Deferred Income6 4406 300
Administrative Expenses420 81068 906
Average Number Employees During Period3 
Creditors12 55312 413
Gross Profit Loss301 993248
Interest Payable Similar Charges Finance Costs 117 585
Net Current Assets Liabilities295 505229 641
Operating Profit Loss-118 817-68 658
Other Interest Receivable Similar Income Finance Income 2 794
Profit Loss On Ordinary Activities After Tax-118 817-183 449
Profit Loss On Ordinary Activities Before Tax-118 817-183 449
Total Assets Less Current Liabilities413 090229 641
Trade Creditors Trade Payables6 1136 113
Trade Debtors Trade Receivables1 916 
Turnover Revenue301 993248

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 13th, October 2023
Free Download (15 pages)

Company search