UKBizDB.co.uk

BALFOUR BEATTY CIVIL ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Balfour Beatty Civil Engineering Limited. The company was founded 21 years ago and was given the registration number 04482405. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, Canary Wharf, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BALFOUR BEATTY CIVIL ENGINEERING LIMITED
Company Number:04482405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:5 Churchill Place, Canary Wharf, London, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Corporate Secretary01 October 2015Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 June 2016Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director17 March 2021Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director09 November 2015Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director20 October 2022Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director27 February 2017Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director28 June 2019Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 January 2003Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Secretary10 July 2002Active
130, Wilton Road, London, United Kingdom, SW1V 1LQ

Secretary30 July 2002Active
130, Wilton Road, London, United Kingdom, SW1V 1LQ

Secretary01 February 2013Active
86 Station Road, Redhill, Surrey, RH1 1PQ

Director24 October 2006Active
130, Wilton Road, London, United Kingdom, SW1V 1LQ

Director26 February 2013Active
130, Wilton Road, London, United Kingdom, SW1V 1LQ

Director30 May 2014Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director08 June 2015Active
86 Station Road, Redhill, Surrey, RH1 1PQ

Director01 January 2006Active
130, Wilton Road, London, United Kingdom, SW1V 1LQ

Director30 July 2002Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director10 February 2021Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director10 July 2002Active
130, Wilton Road, London, United Kingdom, SW1V 1LQ

Director06 February 2013Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director05 December 2014Active
130, Wilton Road, London, United Kingdom, SW1V 1LQ

Director11 March 2014Active
130, Wilton Road, London, United Kingdom, SW1V 1LQ

Director30 August 2013Active
The Trees Merrylees, Linlithgow, EH49 7LZ

Director01 January 2003Active
130, Wilton Road, London, United Kingdom, SW1V 1LQ

Director21 May 2013Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director14 June 2017Active
130, Wilton Road, London, United Kingdom, SW1V 1LQ

Director01 January 2006Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director14 August 2017Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director26 February 2013Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director26 August 2014Active
86 Station Road, Redhill, Surrey, RH1 1PQ

Director03 March 2008Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director30 January 2015Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director24 March 2016Active
130, Wilton Road, London, United Kingdom, SW1V 1LQ

Director26 February 2013Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director14 April 2015Active

People with Significant Control

Balfour Beatty Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.