TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Balba Technologies LTD

Adresse
6 Enterprise Court
Falcon Way
Eagle Business Park
Yaxley
PE7 3GR
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
21 mars 2022
Company Register Name Balba Technologies Limited
Société Numéro de Registre 05245279 Show on Companies House
Accountsmicro-entity
last accounts made up to 30 avril 2022
Activité (Code NAF)28290 - Fabrication de machines diverses d'usage général
33130 - Réparation de matériels électroniques et optiques
71122 - Activités d'ingénierie
Statut de Sociétéactive
Noms Précédents
  • Martis Environmental Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (6)

    Source: Companies House
    gb-flag GB Lakeside Water And Building Services Limited Status: Active Notified: 31/05/2018 Companies House Number: 03631827 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Blackall, Jonathan David Status: Ceased Notified: 31/05/2018 Ceased: 31/05/2018 Date of Birth: 08/1975 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Knighton, Elaine Margaret Status: Ceased Notified: 31/05/2018 Ceased: 31/05/2018 Date of Birth: 08/1971 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Lakeside Water And Building Services Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 03631827 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Talboys, Barbara Lucy Status: Ceased Notified: 06/04/2016 Ceased: 31/05/2018 Date of Birth: 01/1956 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Talboys, Richard Charles Status: Ceased Notified: 06/04/2016 Ceased: 31/05/2018 Date of Birth: 08/1955 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (5)

    Source: Companies House
    Eagle, Gemma Yaxley, Peterborough, England Status: Active Notified: 07/03/2024 Role: Secretary
    Swinburne, John Paul Yaxley, Peterborough, England Status: Active Notified: 07/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Tod, Neil Edward Yaxley, Peterborough, England Status: Active Notified: 07/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Blackall, Jonathan David Deeping St James, Peterborough, United Kingdom Status: Ceased Notified: 31/05/2018 Ceased: 07/03/2024 Date of Birth: 08/1975 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Knighton, Elaine Margaret Falcon Way, Peterborough, United Kingdom Status: Ceased Notified: 31/05/2018 Ceased: 07/03/2024 Date of Birth: 08/1971 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British