UKBizDB.co.uk

BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED

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

This company is commonly known as Balfour Beatty Construction International Limited. The company was founded 39 years ago and was given the registration number 01878848. 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 CONSTRUCTION INTERNATIONAL LIMITED
Company Number:01878848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1985
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

Director16 June 2017Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

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

Director28 August 2014Active
Great Oaks, Haroldslea Drive, Horley, RH6 9DU

Secretary01 September 1992Active
Greenhaze Bowerland Lane, Crowhurst, Lingfield, RH7 6DF

Secretary-Active
86 Station Road, Redhill, Surrey, RH1 1PQ

Secretary10 October 2006Active
130, Wilton Road, London, England, SW1V 1LQ

Secretary01 February 2013Active
42 Dalmore Road, London, SE21 8HB

Secretary24 January 1994Active
130, Wilton Road, London, SW1V 1LQ

Director30 May 2014Active
Alderley, Upper Harbledown, Canterbury, CT2 9AN

Director01 June 1994Active
Paddock House, Salisbury Road, Horsham, RH13 0AL

Director20 October 2000Active
Brynstoke 30 Downs Way, Tadworth, KT20 5DZ

Director-Active
The Sycamores, Bullfinch Close Riverhead, Sevenoaks, TN13 2BB

Director01 June 1993Active
The Old Vicarage, Church Road Shackerstone, Nuneaton, CV13 6NN

Director-Active
Greenhaze Bowerland Lane, Crowhurst, Lingfield, RH7 6DF

Director-Active
Walpole Cottage, Walpole Avenue, Chipstead, CR5 3PN

Director02 November 1992Active
5 Wellmeade Drive, Sevenoaks, TN13 1QA

Director08 November 1996Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director14 April 2015Active
Chestnuts, Priory Lane, Eynsford, Dartford, DA4 0AY

Director-Active
Berrywood, Ivy Lane, Woking, GU22 7BY

Director14 November 1994Active
Stoneleigh, College Lane, East Grinstead, RH19 3JR

Director-Active
6 Pine Gardens, Church Road, Horley, RH6 7RH

Director03 August 1998Active
Elmtree, High Haldon, TN26 3BP

Director-Active
Silver Birch Hurstwood Lane, Haywards Heath, RH17 7SZ

Director-Active
13 Manor Road North, Hinchley Wood, Esher, KT10 0AA

Director20 October 2000Active
7 Queens Court 21 Hatherley Road, Sidcup, DA14 4BH

Director-Active

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

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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

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
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2018-05-29Address

Move registers to registered office company with new address.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-06-20Accounts

Accounts with accounts type dormant.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Change of constitution

Statement of companys objects.

Download
2016-12-15Resolution

Resolution.

Download
2016-06-25Accounts

Accounts with accounts type dormant.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.