UKBizDB.co.uk

BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED

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

This company is commonly known as Balfour Beatty Construction Northern Limited. The company was founded 31 years ago and was given the registration number 02818602. 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 NORTHERN LIMITED
Company Number:02818602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1993
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

Director28 July 2017Active
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

Director08 August 2022Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

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

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

Director14 June 2017Active
82 South Hill Road, Bromley, BR2 0RT

Secretary17 May 1993Active
Great Oaks, Haroldslea Drive, Horley, RH6 9DU

Secretary01 January 1995Active
5 Hurst Way, South Croydon, CR2 7AP

Secretary21 March 1997Active
19 Daymerslea Ridge, Leatherhead, KT22 8TF

Secretary18 August 1997Active
130, Wilton Road, London, England, SW1V 1LQ

Secretary02 October 2013Active
5000, Lakeside, Cheadle Royal Business Park, Cheadle, England, SK8 3AX

Secretary01 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 May 1993Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 November 2005Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director14 June 2017Active
Paddock House, Salisbury Road, Horsham, RH13 0AL

Director07 May 2002Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director10 February 2021Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director26 August 2015Active
130, Wilton Road, London, SW1V 1LQ

Director21 July 2014Active
130, Wilton Road, London, England, SW1V 1LQ

Director28 October 2013Active
130, Wilton Road, London, England, SW1V 1LQ

Director01 November 2005Active
Cavendish House, Cross Street, Sale, M33 7BU

Director01 November 2005Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

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

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

Director05 December 2014Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director20 February 2017Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 January 2010Active
20 Brading Avenue, Southsea, PO4 9QJ

Director01 December 1993Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director14 June 2017Active
5 Days Green, Capel St Mary, Ipswich, IP9 2HZ

Director12 January 1995Active
Cavendish House, Cross Street, Sale, M33 7BU

Director14 May 2009Active
130, Wilton Road, London, England, SW1V 1LQ

Director06 November 2009Active
1 Beechwood Drive, Wilmslow, SK9 2QZ

Director01 November 2005Active

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
2024-01-04Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation 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
2021-06-10Confirmation statement

Confirmation statement with no updates.

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
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Address

Move registers to registered office company with new address.

Download
2018-05-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.