Balance Power Projects Limited

DataGardener
balance power projects limited
live
Small

Balance Power Projects Limited

10564553Private Limited With Share Capital

107 Mere Grange Leaside, St. Helens, Merseyside, WA95GG
Incorporated

16/01/2017

Company Age

9 years

Directors

2

Employees

26

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Balance Power Projects Limited (10564553) is a private limited with share capital incorporated on 16/01/2017 (9 years old) and registered in merseyside, WA95GG. The company operates under SIC code 41100 - development of building projects.

Balance power projects limited is a real estate company based out of 2nd floor edward pavilion, merseyside, united kingdom.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 16/01/2017
WA95GG
26 employees

Financial Overview

Total Assets

£13.71M

Liabilities

£4.59M

Net Assets

£9.12M

Est. Turnover

£11.80M

AI Estimated
Unreported
Cash

£515.4K

Key Metrics

26

Employees

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

67
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2025
Resolution
Category:Resolution
Date:06-10-2025
Resolution
Category:Resolution
Date:06-10-2025
Memorandum Articles
Category:Incorporation
Date:06-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:06-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:23-02-2023
Capital Allotment Shares
Category:Capital
Date:23-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2023
Capital Allotment Shares
Category:Capital
Date:19-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2020
Capital Allotment Shares
Category:Capital
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2018
Capital Allotment Shares
Category:Capital
Date:09-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-10-2017
Incorporation Company
Category:Incorporation
Date:16-01-2017

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date26/11/2025
Latest Accounts31/03/2025

Trading Addresses

107 Mere Grange, Leaside, St. Helens, WA95GGRegistered
Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA103TP

Contact

107 Mere Grange Leaside, St. Helens, Merseyside, WA95GG