Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BALLOO HIRE CENTRE LIMITED
Company Information for

BALLOO HIRE CENTRE LIMITED

31 SYDENHAM ROAD, BELFAST, BT3 9DH,
Company Registration Number
NI020540
Private Limited Company
Active

Company Overview

About Balloo Hire Centre Ltd
BALLOO HIRE CENTRE LIMITED was founded on 1987-05-29 and has its registered office in . The organisation's status is listed as "Active". Balloo Hire Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BALLOO HIRE CENTRE LIMITED
 
Legal Registered Office
31 SYDENHAM ROAD
BELFAST
BT3 9DH
Other companies in BT3
 
Telephone02891454457
 
Filing Information
Company Number NI020540
Company ID Number NI020540
Date formed 1987-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB454623448  
Last Datalog update: 2024-03-06 15:29:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALLOO HIRE CENTRE 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 BALLOO HIRE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE MCCAFFERY
Company Secretary 1987-05-29
DANIEL PETER MCCAFFREY
Director 1987-05-29
LORRAINE MCCAFFREY
Director 1987-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LAVERY
Director 2006-04-01 2013-12-02
JAMES GERARD MULHOLLAND
Director 1987-05-29 2003-01-31
SAMUEL FINLAY
Director 1987-05-29 2001-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER MCCAFFREY BOXFAB LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
DANIEL PETER MCCAFFREY BOX ACCOMMODATION LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
DANIEL PETER MCCAFFREY ANNAHILT GATE MANAGEMENT COMPANY LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active
DANIEL PETER MCCAFFREY D.S.M. CONTRACTS LIMITED Director 2010-03-15 CURRENT 2010-03-15 Active
DANIEL PETER MCCAFFREY DJM PROPERTY DEVELOPMENTS LIMITED Director 2009-11-18 CURRENT 2009-11-18 Active
DANIEL PETER MCCAFFREY CHANNEL WHARF MANAGEMENT COMPANY LIMITED Director 2007-08-07 CURRENT 2007-08-07 Active
DANIEL PETER MCCAFFREY RAVARA DEVELOPMENTS LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
DANIEL PETER MCCAFFREY GRANAGH PROPERTIES LIMITED Director 2006-08-01 CURRENT 2006-07-27 Active
DANIEL PETER MCCAFFREY CONSTRUCTION PLANT LIMITED Director 2005-04-28 CURRENT 2005-04-28 Dissolved 2015-09-10
DANIEL PETER MCCAFFREY RAVARA PROPERTIES LIMITED Director 2002-04-19 CURRENT 2002-03-19 Active
DANIEL PETER MCCAFFREY MARTREE LIMITED Director 2000-06-01 CURRENT 2000-05-10 Dissolved 2017-07-11
LORRAINE MCCAFFREY LORCAN HOMES LTD Director 2012-05-01 CURRENT 2012-05-01 Active
LORRAINE MCCAFFREY RAVARA DEVELOPMENTS LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
LORRAINE MCCAFFREY RAVARA PROPERTIES LIMITED Director 2002-04-19 CURRENT 2002-03-19 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
2024-02-28CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE NI0205400009
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE NI0205400008
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0205400007
2020-09-28AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-05-28AP03Appointment of Mr Iain Robert Wilton as company secretary on 2020-04-02
2020-05-28TM02Termination of appointment of Cheryl Gosch on 2020-04-01
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0205400006
2020-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0205400005
2020-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0205400003
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-07AP03Appointment of Cheryl Gosch as company secretary on 2019-08-06
2019-08-07TM02Termination of appointment of Harjinder Kaur Kandola on 2019-07-12
2019-04-23PSC02Notification of Briggs Equipment Uk Limited as a person with significant control on 2019-03-29
2019-04-23PSC07CESSATION OF LORRAINE MCCAFFREY AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12SH10Particulars of variation of rights attached to shares
2019-04-12SH08Change of share class name or designation
2019-04-12RES12Resolution of varying share rights or name
2019-04-09AP01DIRECTOR APPOINTED MR PETER BRIAN JONES
2019-04-09AP03Appointment of Harjinder Kaur Kandola as company secretary on 2019-03-29
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MCCAFFREY
2019-04-09TM02Termination of appointment of Lorraine Mccaffery on 2019-03-29
2019-03-27RES01ADOPT ARTICLES 27/03/19
2019-02-22SH08Change of share class name or designation
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0205400003
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 15000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-26RES12VARYING SHARE RIGHTS AND NAMES
2016-05-26RES01ADOPT ARTICLES 26/05/16
2016-05-26SH08Change of share class name or designation
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 15000
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 15000
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 15000
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAVERY
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-02-27RES01ADOPT ARTICLES 27/02/12
2012-02-27CC04Statement of company's objects
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-31AR0131/12/10 ANNUAL RETURN FULL LIST
2010-01-29AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MCCAFFREY / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAVERY / 31/12/2009
2010-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-06AC(NI)31/03/08 ANNUAL ACCTS
2009-02-21371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-06-26AC(NI)31/03/07 ANNUAL ACCTS
2008-02-06371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-08-20402(NI)PARS RE MORTAGE
2007-05-09AC(NI)31/03/06 ANNUAL ACCTS
2007-01-25371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-07-02371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2006-05-19296(NI)CHANGE OF DIRS/SEC
2006-03-07AC(NI)31/03/05 ANNUAL ACCTS
2006-02-03371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-07-19371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2005-01-04AC(NI)31/03/04 ANNUAL ACCTS
2004-02-02371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2004-01-22AC(NI)31/03/03 ANNUAL ACCTS
2003-06-10402(NI)PARS RE MORTAGE
2003-03-06371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2003-02-17296(NI)CHANGE OF DIRS/SEC
2003-02-08AC(NI)31/03/02 ANNUAL ACCTS
2002-04-13179(NI)RET BY CO PURCH OWN SHARS
2002-02-10AC(NI)31/03/01 ANNUAL ACCTS
2002-01-20371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-02-15371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2001-02-03AC(NI)31/03/00 ANNUAL ACCTS
2000-06-02371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
2000-02-06AC(NI)31/03/99 ANNUAL ACCTS
1999-06-16371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1999-02-01AC(NI)31/03/98 ANNUAL ACCTS
1998-09-29296(NI)CHANGE OF DIRS/SEC
1998-08-12371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1998-03-04AC(NI)31/03/97 ANNUAL ACCTS
1997-04-25371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1997-02-09AC(NI)31/03/96 ANNUAL ACCTS
1996-03-05371S(NI)31/12/95 ANNUAL RETURN SHUTTLE
1996-02-03AC(NI)31/03/95 ANNUAL ACCTS
1995-02-17371S(NI)31/12/94 ANNUAL RETURN SHUTTLE
1995-01-19AC(NI)31/03/94 ANNUAL ACCTS
1994-02-19AC(NI)31/03/93 ANNUAL ACCTS
1994-02-16371S(NI)31/12/93 ANNUAL RETURN SHUTTLE
1993-05-06AC(NI)31/03/92 ANNUAL ACCTS
1993-03-04371S(NI)31/12/92 ANNUAL RETURN SHUTTLE
1992-04-29AC(NI)31/03/91 ANNUAL ACCTS
1992-04-03G98-2(NI)RETURN OF ALLOT OF SHARES
1992-04-03RES(NI)SPECIAL/EXTRA RESOLUTION
1992-04-0398(3)(NI)PARS RE CON RE SHARES
1992-02-18371A(NI)31/12/91 ANNUAL RETURN FORM
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to BALLOO HIRE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BALLOO HIRE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-20 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-06-10 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BALLOO HIRE CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of BALLOO HIRE CENTRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BALLOO HIRE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLOO HIRE CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as BALLOO HIRE CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BALLOO HIRE CENTRE 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.
Import/Export of Goods
Goods imported/exported by BALLOO HIRE CENTRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-03-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALLOO HIRE CENTRE 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 BALLOO HIRE CENTRE 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.