Company NamePhillip Balne Sealants Limited
DirectorPhillip Balne
Company StatusActive
Company Number05633086
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NamePhillip Balne
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cormorant Walk
Tile Kiln
Chelmsford
Essex
CM2 8BG
Secretary NameLauren Balne
NationalityBritish
StatusCurrent
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Cormorant Walk
Tile Kiln
Chelmsford
Essex
CM2 8BG

Location

Registered Address10 Cormorant Walk
Tile Kiln
Chelmsford
Essex
CM2 8BG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall
Built Up AreaChelmsford

Financials

Year2013
Net Worth£20,756
Cash£26,457
Current Liabilities£18,169

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

24 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 February 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 February 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 February 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
25 February 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2014Director's details changed for Phillip Balne on 1 August 2012 (2 pages)
17 February 2014Secretary's details changed for Lauren Gillion on 1 August 2012 (1 page)
17 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Director's details changed for Phillip Balne on 1 August 2012 (2 pages)
17 February 2014Director's details changed for Phillip Balne on 1 August 2012 (2 pages)
17 February 2014Secretary's details changed for Lauren Gillion on 1 August 2012 (1 page)
17 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Secretary's details changed for Lauren Gillion on 1 August 2012 (1 page)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
9 January 2012Registered office address changed from 312a Baddow Road Great Baddow Chelmsford Essex CM2 9QX on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 312a Baddow Road Great Baddow Chelmsford Essex CM2 9QX on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 312a Baddow Road Great Baddow Chelmsford Essex CM2 9QX on 9 January 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
27 March 2010Director's details changed for Phillip Balne on 1 October 2009 (2 pages)
27 March 2010Director's details changed for Phillip Balne on 1 October 2009 (2 pages)
27 March 2010Director's details changed for Phillip Balne on 1 October 2009 (2 pages)
11 February 2010Registered office address changed from Top Floor, Grover House, Grover Walk, Corringham Essex SS17 7LS on 11 February 2010 (3 pages)
11 February 2010Registered office address changed from Top Floor, Grover House, Grover Walk, Corringham Essex SS17 7LS on 11 February 2010 (3 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 February 2009Return made up to 21/12/08; full list of members (3 pages)
13 February 2009Return made up to 21/12/08; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
29 May 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 May 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 January 2007Return made up to 21/12/06; full list of members (2 pages)
12 January 2007Return made up to 21/12/06; full list of members (2 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
23 November 2005Incorporation (16 pages)
23 November 2005Incorporation (16 pages)