Balton Cp Limited WATFORD


Balton Cp started in year 1976 as Private Limited Company with registration number 01291880. The Balton Cp company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Watford at Cp House. Postal code: WD25 8HU.

Currently there are 5 directors in the the company, namely Claire D., Matthew D. and Andrew B. and others. In addition one secretary - Eric L. - is with the firm. As of 30 April 2024, there were 22 ex directors - Jonathan K., Tal J. and others listed below. There were no ex secretaries.

Balton Cp Limited Address / Contact

Office Address Cp House
Office Address2 Otterspool Way
Town Watford
Post code WD25 8HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01291880
Date of Incorporation Wed, 22nd Dec 1976
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Claire D.

Position: Director

Appointed: 18 August 2021

Matthew D.

Position: Director

Appointed: 18 August 2021

Andrew B.

Position: Director

Appointed: 03 March 2017

Kevin T.

Position: Director

Appointed: 03 March 2017

Alexei S.

Position: Director

Appointed: 31 July 2006

Eric L.

Position: Secretary

Appointed: 30 November 2000

Jonathan K.

Position: Director

Appointed: 25 February 2008

Resigned: 02 April 2012

Tal J.

Position: Director

Appointed: 06 December 2006

Resigned: 02 April 2012

Carmel D.

Position: Director

Appointed: 05 March 2001

Resigned: 13 January 2008

Paul F.

Position: Director

Appointed: 30 November 2000

Resigned: 31 December 2021

Aaron Z.

Position: Director

Appointed: 01 March 2000

Resigned: 01 June 2006

Einat W.

Position: Director

Appointed: 04 February 1999

Resigned: 28 February 2000

Danny B.

Position: Director

Appointed: 24 August 1998

Resigned: 02 April 2012

Gad H.

Position: Director

Appointed: 24 August 1998

Resigned: 02 April 2012

Robert L.

Position: Director

Appointed: 01 May 1998

Resigned: 28 March 2018

Iris G.

Position: Director

Appointed: 23 February 1998

Resigned: 01 May 1998

John S.

Position: Director

Appointed: 22 August 1995

Resigned: 09 May 2013

Arieh G.

Position: Director

Appointed: 22 August 1995

Resigned: 24 August 1998

Ehud P.

Position: Director

Appointed: 14 January 1992

Resigned: 16 January 2001

Michael W.

Position: Director

Appointed: 22 September 1991

Resigned: 30 November 2000

Isaac Z.

Position: Director

Appointed: 22 September 1991

Resigned: 14 January 1992

Gideon S.

Position: Director

Appointed: 22 September 1991

Resigned: 12 February 1998

Bernard S.

Position: Director

Appointed: 22 September 1991

Resigned: 01 June 2013

Benjamin G.

Position: Director

Appointed: 22 September 1991

Resigned: 24 August 1998

Eric L.

Position: Director

Appointed: 22 September 1991

Resigned: 31 July 2006

Malcolm G.

Position: Director

Appointed: 22 September 1991

Resigned: 24 August 1995

Ruth G.

Position: Director

Appointed: 22 September 1991

Resigned: 24 April 1995

Yehuda M.

Position: Director

Appointed: 22 September 1991

Resigned: 24 August 1998

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Premier Telecommunication International Limited from Watford, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Premier Telecommunication International Limited

Cp House Otterspool Way, Watford, WD25 8JJ, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies Registry
Registration number 00738074
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (55 pages)

Company search

Advertisements