ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Balla Lorry Park (Avonmouth) Ltd

Balla Lorry Park (Avonmouth) Ltd is an active company incorporated on 21 April 2022 with the registered office located in Wotton-under-Edge, Gloucestershire. Balla Lorry Park (Avonmouth) Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14059976
Private limited company
Age
3 years
Incorporated 21 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 April 2025 (4 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
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 (6 months ago)
Previous address was Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Irish • Lives in UK • Born in May 1977
Director • British • Lives in England • Born in Jun 1975
Director • Irish • Lives in UK • Born in May 1974
Balla Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Balla Estates Limited
Kevin Patrick Berkely, Clare Margaret Berkely, and 2 more are mutual people.
Active
Balla 1 Limited
Clare Margaret Berkely, Aidan Joseph Berkely, and 1 more are mutual people.
Active
Rem49 Ltd
Kevin Patrick Berkely, Clare Margaret Berkely, and 1 more are mutual people.
Active
Balla Land Regeneration Ltd
Clare Margaret Berkely, Aidan Joseph Berkely, and 1 more are mutual people.
Active
Balla Readymix Ltd
Clare Margaret Berkely, Aidan Joseph Berkely, and 1 more are mutual people.
Active
Blackfern Limited
Kevin Patrick Berkely, Aidan Joseph Berkely, and 1 more are mutual people.
Active
Muk 1 Limited
Clare Margaret Berkely, Aidan Joseph Berkely, and 1 more are mutual people.
Active
Balla Group Ltd
Kevin Patrick Berkely, Clare Margaret Berkely, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£73.84K
Increased by £54.93K (+290%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£73.84K
Increased by £53.48K (+263%)
Total Liabilities
-£39.65K
Increased by £34.67K (+696%)
Net Assets
£34.2K
Increased by £18.81K (+122%)
Debt Ratio (%)
54%
Increased by 29.23% (+120%)
Latest Activity
Confirmation Submitted
4 Months Ago on 8 May 2025
Balla Estates Limited (PSC) Details Changed
6 Months Ago on 5 Mar 2025
Mr Aidan Joseph Berkely Details Changed
6 Months Ago on 5 Mar 2025
Damian James Evans Resigned
6 Months Ago on 5 Mar 2025
Registered Address Changed
6 Months Ago on 5 Mar 2025
Registered Address Changed
10 Months Ago on 18 Oct 2024
Small Accounts Submitted
1 Year 2 Months Ago on 7 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 May 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 30 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 22 Nov 2023
Get Credit Report
Discover Balla Lorry Park (Avonmouth) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 April 2025 with updates
Submitted on 8 May 2025
Registered office address changed from Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS United Kingdom 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
Termination of appointment of Damian James Evans as a secretary 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
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 18 October 2024
Submitted on 18 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 7 Jul 2024
Confirmation statement made on 20 April 2024 with no updates
Submitted on 16 May 2024
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 30 Dec 2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Submitted on 30 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year