Background WavePink WaveYellow Wave

BALGORES LEASING LIMITED (02463401)

BALGORES LEASING LIMITED (02463401) is an active UK company. incorporated on 26 January 1990. with registered office in Romford. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. BALGORES LEASING LIMITED has been registered for 36 years. Current directors include AUSTIN, Paul Alfred, SLYFIELD, Philip Andrew, WILSON, Martin Andrew.

Company Number
02463401
Status
active
Type
ltd
Incorporated
26 January 1990
Age
36 years
Address
1 Bryant Avenue, Romford, RM3 0AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
AUSTIN, Paul Alfred, SLYFIELD, Philip Andrew, WILSON, Martin Andrew
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALGORES LEASING LIMITED

BALGORES LEASING LIMITED is an active company incorporated on 26 January 1990 with the registered office located in Romford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. BALGORES LEASING LIMITED was registered 36 years ago.(SIC: 45111)

Status

active

Active since 36 years ago

Company No

02463401

LTD Company

Age

36 Years

Incorporated 26 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

DAZZLEBRAND LIMITED
From: 26 January 1990To: 16 February 1990
Contact
Address

1 Bryant Avenue Gallows Corner Romford, RM3 0AP,

Timeline

3 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Apr 17
Loan Cleared
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WILSON, Veryan

Active
1 Bryant Avenue, RomfordRM3 0AP
Secretary
Appointed 01 Jan 2006

AUSTIN, Paul Alfred

Active
1 Bryant Avenue, RomfordRM3 0AP
Born July 1952
Director
Appointed N/A

SLYFIELD, Philip Andrew

Active
1 Bryant Avenue, RomfordRM3 0AP
Born April 1974
Director
Appointed 21 Apr 2017

WILSON, Martin Andrew

Active
1 Bryant Avenue, RomfordRM3 0AP
Born October 1960
Director
Appointed N/A

ARMOUR, David Hugh

Resigned
1 Bryant Avenue, RomfordRM3 0AP
Secretary
Appointed N/A
Resigned 31 Dec 2005

Persons with significant control

2

Mr Martin Andrew Wilson

Active
1 Bryant Avenue, RomfordRM3 0AP
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Alfred Austin

Active
1 Bryant Avenue, RomfordRM3 0AP
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
287Change of Registered Office
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
10 February 1992
363sAnnual Return (shuttle)
Legacy
7 March 1991
363aAnnual Return
Legacy
8 March 1990
88(2)R88(2)R
Resolution
5 March 1990
RESOLUTIONSResolutions
Legacy
5 March 1990
287Change of Registered Office
Legacy
5 March 1990
288288
Legacy
28 February 1990
224224
Certificate Change Of Name Company
15 February 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 1990
NEWINCIncorporation