UKBizDB.co.uk

BALFOUR BEATTY CIVILS LIMITED

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

This company is commonly known as Balfour Beatty Civils Limited. The company was founded 64 years ago and was given the registration number 00637008. 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 42110 - Construction of roads and motorways.

Company Information

Name:BALFOUR BEATTY CIVILS LIMITED
Company Number:00637008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 42130 - Construction of bridges and tunnels
  • 42910 - Construction of water projects
  • 42990 - Construction of other civil engineering projects n.e.c.

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

Director20 October 2022Active
Humber Road, Barton Upon Humber, DN18 5BW

Secretary21 February 2002Active
3 Grimston Grange, Sherburn Road, Tadcaster, LS24 9BX

Secretary14 October 2010Active
12 Station Road, Endon, Stoke-On Trent, ST9 9DR

Secretary25 April 1994Active
Gateways Stoney Wood, Endon, Stoke On Trent, ST9 9BX

Secretary-Active
86, Station Road, Redhill, United Kingdom, RH1 1PQ

Secretary26 February 2010Active
130, Wilton Road, London, England, SW1V 1LQ

Secretary01 November 2012Active
7 The Dales, Cottingham, HU16 5JN

Secretary-Active
Three Oaks, Park Avenue Barlow, Selby, YO8 8JH

Secretary15 October 2004Active
7 Isle Close, Crowle, Scunthorpe, DN17 4NR

Director15 April 2002Active
130, Wilton Road, London, England, SW1V 1LQ

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

Director08 June 2015Active
6 Beech Spinney, Wetherby, LS22 7XP

Director15 April 2002Active
Langscott Lower Street, Dittisham, Dartmouth, TQ6 0HY

Director-Active
Newlands, 8 Thorner Lane, Leeds, LS14 3AR

Director13 April 1995Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director10 February 2021Active
6 Norwood, Carleton, Pontefract, WF8 3SD

Director21 February 2002Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

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

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

Director30 August 2013Active
130, Wilton Road, London, England, SW1V 1LQ

Director21 May 2013Active
235 The Ridgeway, St Albans, AL4 9XG

Director-Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director08 June 2016Active
130, Wilton Road, London, England, SW1V 1LQ

Director22 March 2011Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

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

Director01 May 2004Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director26 August 2014Active
Springfield House Brigg Road, Wrawby, Brigg, DN20 8RD

Director13 April 1995Active
14 Coulson Drive, Worle, Weston Super Mare, BS22 0QL

Director20 April 1995Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director14 June 2017Active
11 South Parade, Croft-On-Tees, DL2 2SN

Director15 April 2002Active
3 Grimston Grange, Sherburn Road, Tadcaster, LS24 9BX

Director17 March 2010Active

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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-05-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.