Ballycolin Investments Limited
Private Limited Company
Ballycolin Investments Limited
1 Pinnacle Way
Pride Park
Derby
DE24 8ZS
Company Name | Ballycolin Investments Limited |
---|
Company Status | Active |
---|
Company Number | 03773362 |
---|
Incorporation Date | 19 May 1999 (25 years ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Lilliput Valley Limited |
---|
Current Directors | 4 |
---|
Business Industry | Transportation and Storage |
---|
Business Activity | Operation of Warehousing and Storage Facilities For Land Transport Activities |
---|
Latest Accounts | 30 April 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 January 2025 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 April |
---|
Latest Return | 19 May 2024 (2 weeks, 1 day ago) |
---|
Next Return Due | 2 June 2025 (12 months from now) |
---|
Registered Address | 1 Pinnacle Way Pride Park Derby DE24 8ZS |
Shared Address | This company shares its address with over 100 other companies |
Constituency | Derby South |
---|
Region | East Midlands |
---|
County | Derbyshire |
---|
Built Up Area | Derby |
---|
Accounts Year End | 30 April |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 April 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 January 2025 (8 months from now) |
---|
Latest Return | 19 May 2024 (2 weeks, 1 day ago) |
---|
Next Return Due | 2 June 2025 (12 months from now) |
---|
SIC Industry | Transportation and storage |
---|
SIC 2003 (6312) | Storage & warehousing |
---|
SIC 2007 (52103) | Operation of warehousing and storage facilities for land transport activities |
---|
SIC Industry | Transportation and storage |
---|
SIC 2003 (6321) | Other supporting land transport |
---|
SIC 2007 (52219) | Other service activities incidental to land transportation, n.e.c. |
---|
27 August 2020 | Total exemption full accounts made up to 30 April 2020 | 9 pages |
---|
26 May 2020 | Confirmation statement made on 19 May 2020 with updates | 5 pages |
---|
26 May 2020 | Change of details for Mrs Dawn Angela Scott as a person with significant control on 28 August 2019 | 2 pages |
---|
26 May 2020 | Notification of The Dawn & Francis Scott Bare Trust 2019 as a person with significant control on 28 August 2019 | 2 pages |
---|
2 August 2019 | Cancellation of shares. Statement of capital on 18 July 2019 | 4 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
3