ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Balla Readymix Ltd

Balla Readymix Ltd is a dissolved company incorporated on 13 September 2007 with the registered office located in Wotton-under-Edge, Gloucestershire. Balla Readymix Ltd was registered 18 years ago.
Status
Dissolved
Dissolved on 7 October 2025 (21 days ago)
Was 18 years old at the time of dissolution
Via voluntary strike-off
Company No
06370176
Private limited company
Age
18 years
Incorporated 13 September 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 September 2024 (1 year 1 month ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 1 month ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Balla Group, Unit 2 Acorn Farm Green Lane
Cutts Heath
Wotton-Under-Edge
GL12 8QW
United Kingdom
Address changed on 5 Mar 2025 (7 months ago)
Previous address was Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS Wales
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Transport Contractor • Irish • Lives in UK • Born in May 1977
Director • Contractor • Irish • Lives in UK • Born in May 1974
Director • British • Lives in England • Born in Jun 1975
Secretary
Balla Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Muk 1 Limited
Kevin Patrick Berkely, Aidan Joseph Berkely, and 2 more are mutual people.
Active
Balla Estates Limited
Aidan Joseph Berkely, Clare Margaret Berkely, and 1 more are mutual people.
Active
Balla Lorry Park (Avonmouth) Ltd
Aidan Joseph Berkely, Clare Margaret Berkely, and 1 more are mutual people.
Active
Rem49 Ltd
Clare Margaret Berkely and Aidan Joseph Berkely are mutual people.
Active
Balla Group Ltd
Clare Margaret Berkely and Aidan Joseph Berkely are mutual people.
Active
Ovalshelfco (Number Eighty Seven) Limited
Aidan Joseph Berkely is a mutual person.
Active
Terrain Plant (Holdings) Limited
Kevin Patrick Berkely is a mutual person.
Active
Bristol & Avon Transport & Recycling Ltd
Kevin Patrick Berkely is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£448
Decreased by £19.8K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£448
Decreased by £19.8K (-98%)
Total Liabilities
-£18.28K
Decreased by £16.2K (-47%)
Net Assets
-£17.83K
Decreased by £3.6K (+25%)
Debt Ratio (%)
4080%
Increased by 3909.83% (+2296%)
Latest Activity
Voluntarily Dissolution
21 Days Ago on 7 Oct 2025
Voluntary Gazette Notice
3 Months Ago on 22 Jul 2025
Application To Strike Off
3 Months Ago on 15 Jul 2025
Damian Evans Resigned
7 Months Ago on 5 Mar 2025
Mr Kevin Patrick Berkely Details Changed
7 Months Ago on 5 Mar 2025
Balla Estates Limited (PSC) Details Changed
7 Months Ago on 5 Mar 2025
Mr Aidan Joseph Berkely Details Changed
7 Months Ago on 5 Mar 2025
Registered Address Changed
7 Months Ago on 5 Mar 2025
Confirmation Submitted
1 Year Ago on 24 Oct 2024
Registered Address Changed
1 Year Ago on 24 Oct 2024
Get Credit Report
Discover Balla Readymix Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Oct 2025
First Gazette notice for voluntary strike-off
Submitted on 22 Jul 2025
Application to strike the company off the register
Submitted on 15 Jul 2025
Registered office address changed from Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS Wales to C/O Balla Group, Unit 2 Acorn Farm Green Lane Cutts Heath Wotton-Under-Edge GL12 8QW on 5 March 2025
Submitted on 5 Mar 2025
Director's details changed for Mr Aidan Joseph Berkely on 5 March 2025
Submitted on 5 Mar 2025
Change of details for Balla Estates Limited as a person with significant control on 5 March 2025
Submitted on 5 Mar 2025
Director's details changed for Mr Kevin Patrick Berkely on 5 March 2025
Submitted on 5 Mar 2025
Termination of appointment of Damian Evans as a secretary on 5 March 2025
Submitted on 5 Mar 2025
Confirmation statement made on 13 September 2024 with no updates
Submitted on 24 Oct 2024
Registered office address changed from 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS on 24 October 2024
Submitted on 24 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year