Background WavePink WaveYellow Wave

BALTA FLOORCOVERING UK LIMITED (11978782)

BALTA FLOORCOVERING UK LIMITED (11978782) is an active UK company. incorporated on 3 May 2019. with registered office in Kidderminster. The company operates in the Manufacturing sector, engaged in unknown sic code (13931) and 3 other business activities. BALTA FLOORCOVERING UK LIMITED has been registered for 6 years. Current directors include BAXTER, Luke David, BYRNE, Stephen Maurice Martin, FLETCHER, Emma Jane and 1 others.

Company Number
11978782
Status
active
Type
ltd
Incorporated
3 May 2019
Age
6 years
Address
Worcester Road, Kidderminster, DY10 1JR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13931)
Directors
BAXTER, Luke David, BYRNE, Stephen Maurice Martin, FLETCHER, Emma Jane, STEPHENS, Alastair William
SIC Codes
13931, 46160, 46410, 46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALTA FLOORCOVERING UK LIMITED

BALTA FLOORCOVERING UK LIMITED is an active company incorporated on 3 May 2019 with the registered office located in Kidderminster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13931) and 3 other business activities. BALTA FLOORCOVERING UK LIMITED was registered 6 years ago.(SIC: 13931, 46160, 46410, 46470)

Status

active

Active since 6 years ago

Company No

11978782

LTD Company

Age

6 Years

Incorporated 3 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Worcester Road Kidderminster, DY10 1JR,

Previous Addresses

Mazars Llp, the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom
From: 3 May 2019To: 3 October 2022
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Loan Secured
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Nov 22
Loan Secured
Aug 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

PIDD, Sarah Fay

Active
KidderminsterDY10 1JR
Secretary
Appointed 01 Oct 2022

BAXTER, Luke David

Active
KidderminsterDY10 1JR
Born January 1988
Director
Appointed 13 Mar 2026

BYRNE, Stephen Maurice Martin

Active
KidderminsterDY10 1JR
Born July 1960
Director
Appointed 13 Mar 2026

FLETCHER, Emma Jane

Active
KidderminsterDY10 1JR
Born December 1967
Director
Appointed 01 Oct 2022

STEPHENS, Alastair William

Active
KidderminsterDY10 1JR
Born July 1975
Director
Appointed 01 Oct 2022

GYSENS, Tom

Resigned
160 Midsummer Boulevard, Milton KeynesMK9 1BP
Born April 1973
Director
Appointed 03 May 2019
Resigned 11 Sept 2019

HAMERS, Philippe Marie

Resigned
KidderminsterDY10 1JR
Born June 1963
Director
Appointed 04 Apr 2022
Resigned 13 Mar 2026

RAGOUCY, Cyrille Marie Patrick

Resigned
The Pinnacle, Milton KeynesMK9 1FF
Born January 1956
Director
Appointed 11 Sept 2019
Resigned 04 Apr 2022

WERNER, Jan-Christian

Resigned
The Pinnacle, Milton KeynesMK9 1FF
Born May 1975
Director
Appointed 11 Sept 2019
Resigned 04 Apr 2022

WILLEMYNS, Annelies Martha

Resigned
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born March 1981
Director
Appointed 03 May 2019
Resigned 01 Oct 2022

LAPIDEX BV

Resigned
The Pinnacle, Milton KeynesMK9 1FF
Corporate director
Appointed 04 Apr 2022
Resigned 01 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Worcester Road, KidderminsterDY10 1JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2022
Wakkensteenweg 2, B-8710 Sint-Baafs-Vijve

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2019
Ceased 04 Apr 2022
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
12 May 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2021
AAAnnual Accounts
Legacy
25 May 2021
PARENT_ACCPARENT_ACC
Legacy
25 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 February 2021
AGREEMENT2AGREEMENT2
Legacy
18 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2019
NEWINCIncorporation