Balteram Limited CHESTERFIELD


Founded in 1999, Balteram, classified under reg no. 03748902 is an active company. Currently registered at Penmore House Hasland Road S41 0SJ, Chesterfield the company has been in the business for 25 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 2 directors in the the company, namely Luke G. and Garry G.. In addition one secretary - Luke G. - is with the firm. At the moment 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.

Balteram Limited Address / Contact

Office Address Penmore House Hasland Road
Office Address2 Hasland
Town Chesterfield
Post code S41 0SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03748902
Date of Incorporation Thu, 8th Apr 1999
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Luke G.

Position: Secretary

Appointed: 01 December 2019

Luke G.

Position: Director

Appointed: 01 December 2019

Garry G.

Position: Director

Appointed: 01 December 2019

Irambi J.

Position: Director

Appointed: 07 October 2014

Resigned: 05 December 2019

Jill K.

Position: Secretary

Appointed: 29 June 2010

Resigned: 01 December 2019

Ian C.

Position: Director

Appointed: 29 June 2010

Resigned: 01 December 2019

Jill K.

Position: Director

Appointed: 29 June 2010

Resigned: 01 December 2019

Francis K.

Position: Director

Appointed: 30 April 1999

Resigned: 29 June 2010

Francis K.

Position: Secretary

Appointed: 30 April 1999

Resigned: 29 June 2010

Bernard O.

Position: Director

Appointed: 30 April 1999

Resigned: 29 June 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1999

Resigned: 30 April 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 April 1999

Resigned: 30 April 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Michael G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael G.

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 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth-13 9391 6888 618     
Balance Sheet
Cash Bank In Hand22 820869584     
Cash Bank On Hand  584584584584584584
Property Plant Equipment  147 824148 500148 365148 257148 170148 101
Tangible Fixed Assets147 824147 824147 824     
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve-13 9411 6868 616     
Shareholder Funds-13 9391 6888 618     
Other
Accrued Liabilities    1 4401 4402 8803 720
Accumulated Depreciation Impairment Property Plant Equipment   169304412499568
Average Number Employees During Period    22  
Corporation Tax Payable   1 453-944  515
Creditors  139 790133 946133 683134 237134 739131 490
Creditors Due Within One Year184 583147 005139 790     
Increase From Depreciation Charge For Year Property Plant Equipment   1691351088769
Net Current Assets Liabilities-161 763-146 136-139 206-133 362-133 099-133 653-134 155-130 906
Number Shares Allotted 22     
Number Shares Issued Fully Paid    2222
Other Creditors  138 058132 493    
Other Taxation Social Security Payable  1 7321 453    
Par Value Share 11 1111
Profit Loss    128-662-5893 180
Property Plant Equipment Gross Cost  147 824148 669148 669148 669148 669 
Share Capital Allotted Called Up Paid222     
Tangible Fixed Assets Cost Or Valuation147 824147 824      
Total Additions Including From Business Combinations Property Plant Equipment   845    
Total Assets Less Current Liabilities-13 9391 6888 61815 13815 26614 60414 01517 195

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
Free Download (9 pages)

Company search