BALCAS LIMITED - ENNISKILLEN


Company Profile Company Filings

Overview

BALCAS LIMITED is a Private Limited Company from ENNISKILLEN and has the status: Active.
BALCAS LIMITED was incorporated 61 years ago on 17/08/1962 and has the registered number: NI005325. The accounts status is FULL and accounts are next due on 30/09/2024.

BALCAS LIMITED - ENNISKILLEN

This company is listed in the following categories:
16100 - Sawmilling and planing of wood

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 29/12/2022 30/09/2024

Registered Office

75 KILLADEAS ROAD, LARAGH
ENNISKILLEN
COUNTY FERMANAGH
BT94 2ES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/06/2023 11/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN KENNETH WILSON Jun 1953 Irish Director 2011-11-02 CURRENT
MR PATRICK JOHN GLENNON Jan 1961 Irish Director 2021-10-29 CURRENT
MR PATRICK BRIAN MURPHY Secretary 2022-03-14 CURRENT
MR MIKE GLENNON Aug 1963 Irish Director 2021-10-29 CURRENT
MR COLIN JAMES WALSH Aug 1955 British Director 1999-04-27 UNTIL 2015-02-13 RESIGNED
MR PATRICK BRIAN MURPHY Mar 1962 Irish Secretary RESIGNED
MR ERNEST S KIDNEY Oct 1953 British Director RESIGNED
MR PAUL BENEDICT SMITHWICK Jan 1946 Irish Director 2000-06-28 UNTIL 2005-09-27 RESIGNED
MR ROBERT WILLIAM LOWRY SCOTT Jun 1951 British Director 2005-10-26 UNTIL 2015-02-27 RESIGNED
MR PATRICK BRIAN MURPHY Mar 1962 Irish Director RESIGNED
ROBERT MCGOWAN - SMYTH Aug 1964 British Director 1999-04-27 UNTIL 2008-06-30 RESIGNED
PATRICK MADIGAN Nov 1963 Irish Director 2006-06-08 UNTIL 2008-04-22 RESIGNED
JOOST ARIEN SANSOM Feb 1969 Director 2007-10-04 UNTIL 2009-06-03 RESIGNED
JEREMIAH VINCENT LISTON Sep 1940 Irish Director 2001-03-08 UNTIL 2008-07-31 RESIGNED
MR AIDAN FRANCIS LANGAN Apr 1957 British Director 2005-03-28 UNTIL 2015-01-23 RESIGNED
MR STEPHEN KINGON May 1947 British Director 2008-06-09 UNTIL 2021-10-29 RESIGNED
GEORGE KIDNEY May 1928 British Director RESIGNED
DAVID GEORGE KIDNEY Jun 1952 British Director 1999-04-27 UNTIL 2008-04-22 RESIGNED
ANDREW JAMES KIDNEY Mar 1965 British Director 1999-04-27 UNTIL 2008-04-22 RESIGNED
MARQUIS JAMES HAROLD CHARLES HAMILTON Aug 1969 British Director RESIGNED
RICHARD GEORGE GREENAWAY Jul 1962 British Director 2004-03-31 UNTIL 2008-04-22 RESIGNED
MR LAURANCE NIGEL GRAHAM Mar 1963 British Director 2013-02-19 UNTIL 2015-12-08 RESIGNED
MR HAROLD ALEXANDER ENNIS Feb 1930 British Director RESIGNED
MR BUU QUOC DINH Oct 1968 Dutch Director 2007-10-04 UNTIL 2011-11-02 RESIGNED
MR DIRK ROLF DEKKER Sep 1968 Dutch Director 2009-06-03 UNTIL 2015-05-08 RESIGNED
MR WILLIAM MONTGOMERY CARSON Jan 1929 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Glennon Bros. Uk Holdings Limited 2021-10-29 Humbie   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LABEL RESEARCH LIMITED NOTTINGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
IPACKCHEM LIMITED CHESHIRE Active FULL 22220 - Manufacture of plastic packing goods
BALLYVESEY HOLDINGS LIMITED DONCASTER Active SMALL 64999 - Financial intermediation not elsewhere classified
PHARMAPAC (U.K.) LIMITED BIDSTON, WIRRAL Active FULL 21100 - Manufacture of basic pharmaceutical products
ALLIED IRISH BANKS PLC IRELAND Active GROUP None Supplied
B CLELAND LIMITED BELFAST Dissolved... DORMANT 99999 - Dormant Company
SAMUEL LAMONT (HOLDINGS) LIMITED LURGAN Active TOTAL EXEMPTION FULL 13923 - manufacture of household textiles
MULTI PACKAGING SOLUTIONS BELFAST LIMITED NEWTOWNABBEY Active FULL 17290 - Manufacture of other articles of paper and paperboard n.e.c.
WILLIAM EWART PROPERTIES LIMITED BELFAST NORTHERN IRELAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
MULTI PACKAGING SOLUTIONS NI LIMITED NEWTOWNABBEY Active FULL 70100 - Activities of head offices
AIB GROUP (UK) P.L.C. BELFAST Active GROUP 64191 - Banks
TEVA MILBROOK HOLDINGS LIMITED LARNE NORTHERN IRELAND Active FULL 70100 - Activities of head offices
CREATIVE COMPOSITES LIMITED LISBURN Active FULL 32990 - Other manufacturing n.e.c.
EASTON LIMITED HOLYWOOD NORTHERN IRELAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MERCIA SQUARE LIMITED CRAIGAVON Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
PHARMAPAC HOLDINGS LIMITED CRAIGAVON Active GROUP 70100 - Activities of head offices
HERDMANS HOLDINGS LIMITED SION MILLS Dissolved... FULL 7415 - Holding Companies including Head Offices
HERDMANS LIMITED CO.TYRONE Dissolved... SMALL 4011 - Production of electricity
LLOYDS BANKING GROUP PLC EDINBURGH Active GROUP 64205 - Activities of financial services holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALLYCASSIDY SAWMILLS LIMITED ENNISKILLEN Active DORMANT 99999 - Dormant Company
BALCAS TIMBER LIMITED ENNISKILLEN Active FULL 16100 - Sawmilling and planing of wood
BALCAS BIOENERGY LIMITED ENNISKILLEN Active DORMANT 35110 - Production of electricity
W.T. MORRISON HOLDINGS LIMITED ENNISKILLEN UNITED KINGDOM Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
W.T. MORRISON PROPERTIES LIMITED ENNISKILLEN UNITED KINGDOM Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
W.T. MORRISON LIMITED ENNISKILLEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 96030 - Funeral and related activities