Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALREED DIGITEC (SE) LIMITED
Company Information for

BALREED DIGITEC (SE) LIMITED

NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ME16 0FZ,
Company Registration Number
04950222
Private Limited Company
Active

Company Overview

About Balreed Digitec (se) Ltd
BALREED DIGITEC (SE) LIMITED was founded on 2003-10-31 and has its registered office in Maidstone. The organisation's status is listed as "Active". Balreed Digitec (se) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BALREED DIGITEC (SE) LIMITED
 
Legal Registered Office
NIMBUS HOUSE LIPHOOK WAY
20/20 BUSINESS PARK
MAIDSTONE
KENT
ME16 0FZ
Other companies in ME16
 
Filing Information
Company Number 04950222
Company ID Number 04950222
Date formed 2003-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 19:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALREED DIGITEC (SE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALREED DIGITEC (SE) LIMITED

Current Directors
Officer Role Date Appointed
ALAN PIERPOINT
Company Secretary 2015-09-22
JASON PATRICK COLLINS
Director 2015-08-19
MARTIN KEITH RANDALL
Director 2015-08-19
ROBIN JAMES STANTON-GLEAVES
Director 2004-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
VICKY BILLINGSLEY
Company Secretary 2008-04-07 2015-09-22
MFW PARTNERSHIP LTD
Company Secretary 2007-12-17 2008-04-07
MAUREEN ANN STANTON GLEAVES
Company Secretary 2005-02-23 2007-12-17
BRACHERS LIMITED
Company Secretary 2003-10-31 2005-02-23
NICHOLAS GAINES POUT
Director 2003-10-31 2004-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON PATRICK COLLINS INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
JASON PATRICK COLLINS GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
JASON PATRICK COLLINS PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
JASON PATRICK COLLINS PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active - Proposal to Strike off
JASON PATRICK COLLINS THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
JASON PATRICK COLLINS CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active - Proposal to Strike off
JASON PATRICK COLLINS MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
JASON PATRICK COLLINS WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
JASON PATRICK COLLINS CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active - Proposal to Strike off
JASON PATRICK COLLINS DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
JASON PATRICK COLLINS MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
JASON PATRICK COLLINS E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
JASON PATRICK COLLINS IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
JASON PATRICK COLLINS SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
JASON PATRICK COLLINS BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
JASON PATRICK COLLINS BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
JASON PATRICK COLLINS BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
JASON PATRICK COLLINS POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
JASON PATRICK COLLINS XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
JASON PATRICK COLLINS XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
JASON PATRICK COLLINS APOGEE GLOBAL LIMITED Director 2014-01-07 CURRENT 2013-11-26 Dissolved 2015-06-23
JASON PATRICK COLLINS WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
JASON PATRICK COLLINS APOGEE GROUP LIMITED Director 2008-03-28 CURRENT 2007-12-05 Active
JASON PATRICK COLLINS OFFICE PERFECTION LIMITED Director 2008-01-04 CURRENT 2003-07-25 Active
JASON PATRICK COLLINS TOP4OFFICE LIMITED Director 2008-01-04 CURRENT 1986-04-09 Active - Proposal to Strike off
JASON PATRICK COLLINS APOGEE EUROPE LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
JASON PATRICK COLLINS F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2005-10-06 CURRENT 1989-08-21 Active
JASON PATRICK COLLINS APOGEE RENTALS LIMITED Director 2005-10-06 CURRENT 1992-12-24 Active
JASON PATRICK COLLINS APOGEE CORPORATION LIMITED Director 1993-09-15 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
MARTIN KEITH RANDALL GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
MARTIN KEITH RANDALL DANWOOD LIMITED Director 2017-03-02 CURRENT 1924-11-26 Dissolved 2017-09-26
MARTIN KEITH RANDALL PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
MARTIN KEITH RANDALL PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active - Proposal to Strike off
MARTIN KEITH RANDALL THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
MARTIN KEITH RANDALL CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active - Proposal to Strike off
MARTIN KEITH RANDALL MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
MARTIN KEITH RANDALL WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
MARTIN KEITH RANDALL CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active - Proposal to Strike off
MARTIN KEITH RANDALL DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
MARTIN KEITH RANDALL MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
MARTIN KEITH RANDALL KONX WALES LTD Director 2016-04-11 CURRENT 2005-10-21 Active - Proposal to Strike off
MARTIN KEITH RANDALL E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
MARTIN KEITH RANDALL IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
MARTIN KEITH RANDALL SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
MARTIN KEITH RANDALL BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
MARTIN KEITH RANDALL BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
MARTIN KEITH RANDALL BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
MARTIN KEITH RANDALL POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
MARTIN KEITH RANDALL XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
MARTIN KEITH RANDALL XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
MARTIN KEITH RANDALL APOGEE EUROPE LIMITED Director 2014-02-24 CURRENT 2006-05-25 Active
MARTIN KEITH RANDALL F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2013-04-04 CURRENT 1989-08-21 Active
MARTIN KEITH RANDALL DIGIPRO LIMITED Director 2013-04-04 CURRENT 1999-10-28 Active - Proposal to Strike off
MARTIN KEITH RANDALL OFFICE PERFECTION LIMITED Director 2013-04-04 CURRENT 2003-07-25 Active
MARTIN KEITH RANDALL APOGEE RENTALS LIMITED Director 2013-04-04 CURRENT 1992-12-24 Active
MARTIN KEITH RANDALL TOP4OFFICE LIMITED Director 2013-04-04 CURRENT 1986-04-09 Active - Proposal to Strike off
MARTIN KEITH RANDALL APOGEE CORPORATION LIMITED Director 2012-01-10 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL APOGEE GROUP LIMITED Director 2012-01-10 CURRENT 2007-12-05 Active
ROBIN JAMES STANTON-GLEAVES COLDRUM HOMES LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
ROBIN JAMES STANTON-GLEAVES MURRAY JOHN PROPERTY LIMITED Director 2017-05-17 CURRENT 2007-03-16 Active
ROBIN JAMES STANTON-GLEAVES R STANTON-GLEAVES PROPERTIES LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ROBIN JAMES STANTON-GLEAVES DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
ROBIN JAMES STANTON-GLEAVES RS GLEAVES PROPERTY LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
ROBIN JAMES STANTON-GLEAVES KONX WALES LTD Director 2016-04-11 CURRENT 2005-10-21 Active - Proposal to Strike off
ROBIN JAMES STANTON-GLEAVES STARK JAMES LTD Director 2016-03-03 CURRENT 2016-03-03 Active
ROBIN JAMES STANTON-GLEAVES R STANTON-GLEAVES UK LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
ROBIN JAMES STANTON-GLEAVES FLYNET PICTURES UK LIMITED Director 2015-08-20 CURRENT 2011-02-02 Liquidation
ROBIN JAMES STANTON-GLEAVES APOGEE CORPORATION LIMITED Director 2015-08-19 CURRENT 1993-09-15 Active
ROBIN JAMES STANTON-GLEAVES APOGEE GROUP LIMITED Director 2015-08-19 CURRENT 2007-12-05 Active
ROBIN JAMES STANTON-GLEAVES E-VOLUTION OFFICE SERVICES LIMITED Director 2013-11-04 CURRENT 2005-09-28 Dissolved 2016-05-10
ROBIN JAMES STANTON-GLEAVES IMAGE RUNNER LIMITED Director 2013-07-01 CURRENT 2004-03-10 Dissolved 2016-05-10
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (NORTH) LIMITED Director 2009-06-03 CURRENT 2006-05-24 Active
ROBIN JAMES STANTON-GLEAVES GO TEC CONSULTANCY LIMITED Director 2009-04-02 CURRENT 2006-10-11 Active
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (GROUP) LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (UK) LIMITED Director 2003-10-30 CURRENT 2003-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-31CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2024-03-01APPOINTMENT TERMINATED, DIRECTOR AURELIO MARUGGI
2024-01-26DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK
2023-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-11-07CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-05-23APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER CLARK
2022-05-23DIRECTOR APPOINTED MISS SAMANTHA JACKSON
2022-05-23AP01DIRECTOR APPOINTED MISS SAMANTHA JACKSON
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER CLARK
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MR AURELIO MARUGGI
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES STANTON-GLEAVES
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-06-10TM02Termination of appointment of Alan Pierpoint on 2019-05-28
2019-06-10TM02Termination of appointment of Alan Pierpoint on 2019-05-28
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON PATRICK COLLINS
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH RANDALL
2018-12-14AA01Previous accounting period shortened from 31/12/18 TO 31/10/18
2018-11-23CH01Director's details changed for Mr James Alexander Clark on 2018-11-21
2018-11-08AP01DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 384
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049502220007
2016-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049502220006
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049502220007
2015-11-13MR05
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 384
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH RANDALL / 30/09/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PATRICK COLLINS / 30/09/2015
2015-10-19AUDAUDITOR'S RESIGNATION
2015-09-22TM02Termination of appointment of Vicky Billingsley on 2015-09-22
2015-09-22AP03Appointment of Mr Alan Pierpoint as company secretary on 2015-09-22
2015-09-11AP01DIRECTOR APPOINTED MR MARTIN KEITH RANDALL
2015-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-08AP01DIRECTOR APPOINTED MR JASON PATRICK COLLINS
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 049502220006
2015-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049502220004
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049502220005
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049502220003
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 384
2015-01-13AR0131/10/14 FULL LIST
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049502220002
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM NIMBUS HOUSE LIPHOOK WAY 20/20 BUSINESS PARK MAIDSTONE KENT ME16 0FZ
2014-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES STANTON-GLEAVES / 28/07/2014
2014-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049502220005
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 049502220004
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 049502220003
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 384
2013-11-01AR0131/10/13 FULL LIST
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049502220002
2012-11-02AR0131/10/12 FULL LIST
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-31AR0131/10/11 FULL LIST
2011-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-11AR0131/10/10 FULL LIST
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM DIGITEC HOUSE 66 EARL STREET MAIDSTONE KENT ME14 1PS
2010-03-19CH03CHANGE PERSON AS SECRETARY
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MISS VICKY GRIFFIN / 18/03/2010
2009-11-06AR0131/10/09 FULL LIST
2009-06-02363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS; AMEND
2009-06-02353LOCATION OF REGISTER OF MEMBERS
2009-04-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-20288aSECRETARY APPOINTED MISS VICKY GRIFFIN
2008-06-20288bAPPOINTMENT TERMINATED SECRETARY MFW PARTNERSHIP LTD
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08288bSECRETARY RESIGNED
2007-12-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-12-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-27123NC INC ALREADY ADJUSTED 20/12/07
2007-12-27RES12VARYING SHARE RIGHTS AND NAMES
2007-12-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-2788(2)RAD 20/12/07--------- £ SI 144@1=144 £ IC 240/384
2007-12-2788(2)RAD 20/12/07--------- £ SI 239@1=239 £ IC 1/240
2007-11-06363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2006-04-10353LOCATION OF REGISTER OF MEMBERS
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: CORPUS CHRISTIE HALL FAIRMEADOW MAIDSTONE KENT ME14 1PD
2006-01-16288aNEW SECRETARY APPOINTED
2006-01-16288bSECRETARY RESIGNED
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-25363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-08-27225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: CORPUS CHRISTIE HALL, FAIRMEADOW MAIDSTONE KENT ME14 1PS
2003-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1102484 Expired Licenced property: NIMBUS HOUSE LIPHOOK WAY TWENTY TWENTY INDUSTRIAL ESTATE MAIDSTONE ME16 0FZ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALREED DIGITEC (SE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-31 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
2015-08-19 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
2014-06-16 Satisfied LLOYDS BANK COMMERCIAL FINANCE LIMITED
2014-01-31 Satisfied LLOYDS BANK PLC
2014-01-31 Satisfied LLOYDS BANK PLC
2013-05-24 Satisfied RBS INVOICE FINANCE LTD
DEBENTURE 2007-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALREED DIGITEC (SE) LIMITED

Intangible Assets
Patents
We have not found any records of BALREED DIGITEC (SE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALREED DIGITEC (SE) LIMITED
Trademarks
We have not found any records of BALREED DIGITEC (SE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BALREED DIGITEC (SE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-01-21 GBP £765
Birmingham City Council 2014-12-17 GBP £5,114
Birmingham City Council 2014-11-24 GBP £6,535
Birmingham City Council 2014-07-15 GBP £6,695
Birmingham City Council 2014-07-15 GBP £6,695
South Gloucestershire Council 2014-07-04 GBP £562 Other Consumable Materials
Birmingham City Council 2014-04-25 GBP £9,569
Birmingham City Council 2014-04-25 GBP £9,569
Birmingham City Council 2013-07-26 GBP £4,788
South Gloucestershire Council 2013-06-07 GBP £4,000 Office Supplies & Equipment
Southend-on-Sea Borough Council 2012-11-16 GBP £775
Southend-on-Sea Borough Council 2012-09-14 GBP £727
Southend-on-Sea Borough Council 2012-05-16 GBP £587

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BALREED DIGITEC (SE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALREED DIGITEC (SE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALREED DIGITEC (SE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.