Company NameBalcomm Enterprises Limited
DirectorMuhammad Nadeem Aslam
Company StatusActive
Company Number06184480
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Muhammad Nadeem Aslam
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Laird Avenue
Grays
RM16 2NL
Secretary NameMuhammad Naeem Aslam
NationalityPakistani
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Farley Drive
Ilford
Essex
IG3 8LT
Secretary NameMr Muhammad Nadeem Aslam
StatusResigned
Appointed08 February 2011(3 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 January 2019)
RoleCompany Director
Correspondence Address20 Water Lane
Ilford
IG3 9HN

Location

Registered Address5 Laird Avenue
Grays
RM16 2NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Blackshots
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Muhammad Nadeem Aslam
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2020Confirmation statement made on 25 January 2020 with updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 April 2019Registered office address changed from 20 Water Lane Ilford IG3 9HN England to 5 Laird Avenue Grays RM16 2NL on 13 April 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with updates (3 pages)
21 January 2019Termination of appointment of Muhammad Nadeem Aslam as a secretary on 5 January 2019 (1 page)
21 January 2019Registered office address changed from 155 Breamore Road Ilford Essex IG3 9LU to 20 Water Lane Ilford IG3 9HN on 21 January 2019 (1 page)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
1 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
28 March 2016Director's details changed for Muhammad Nadeem Aslam on 28 March 2016 (2 pages)
28 March 2016Director's details changed for Muhammad Nadeem Aslam on 28 March 2016 (2 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
28 December 2013Director's details changed for Muhammad Nadeem Aslam on 20 August 2011 (2 pages)
28 December 2013Director's details changed for Muhammad Nadeem Aslam on 20 August 2011 (2 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 April 2012Director's details changed for Muhammad Nadeem Aslam on 1 September 2011 (2 pages)
22 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
22 April 2012Director's details changed for Muhammad Nadeem Aslam on 1 September 2011 (2 pages)
22 April 2012Director's details changed for Muhammad Nadeem Aslam on 1 September 2011 (2 pages)
22 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 August 2011Registered office address changed from 9 Farley Drive Ilford Essex IG3 8LT United Kingdom on 28 August 2011 (1 page)
28 August 2011Registered office address changed from 9 Farley Drive Ilford Essex IG3 8LT United Kingdom on 28 August 2011 (1 page)
27 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
27 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
11 February 2011Appointment of Mr Muhammad Nadeem Aslam as a secretary (1 page)
11 February 2011Termination of appointment of Muhammad Aslam as a secretary (1 page)
11 February 2011Appointment of Mr Muhammad Nadeem Aslam as a secretary (1 page)
11 February 2011Termination of appointment of Muhammad Aslam as a secretary (1 page)
27 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Director's details changed for Muhammad Nadeem Aslam on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Muhammad Nadeem Aslam on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Muhammad Nadeem Aslam on 1 April 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 December 2009Registered office address changed from 14 Charlbury Gardens Ilford Essex IG3 9TU on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 14 Charlbury Gardens Ilford Essex IG3 9TU on 15 December 2009 (1 page)
20 April 2009Return made up to 26/03/09; full list of members (3 pages)
20 April 2009Secretary's change of particulars / muhammad aslam / 01/01/2009 (1 page)
20 April 2009Director's change of particulars / muhammad aslam / 01/01/2009 (1 page)
20 April 2009Return made up to 26/03/09; full list of members (3 pages)
20 April 2009Secretary's change of particulars / muhammad aslam / 01/01/2009 (1 page)
20 April 2009Director's change of particulars / muhammad aslam / 01/01/2009 (1 page)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Return made up to 26/03/08; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Return made up to 26/03/08; full list of members (3 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
2 December 2008Registered office changed on 02/12/2008 from 99 katherine road east ham E6 1EW (1 page)
2 December 2008Registered office changed on 02/12/2008 from 99 katherine road east ham E6 1EW (1 page)
26 March 2007Incorporation (17 pages)
26 March 2007Incorporation (17 pages)