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.
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 | : |
|
Registered Address | : | 5 Churchill Place, Canary Wharf, London, England, E14 5HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Corporate Secretary | 01 October 2015 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 28 July 2017 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 01 June 2016 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 17 March 2021 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 08 August 2022 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 14 June 2017 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 28 June 2019 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 14 June 2017 | Active |
82 South Hill Road, Bromley, BR2 0RT | Secretary | 17 May 1993 | Active |
Great Oaks, Haroldslea Drive, Horley, RH6 9DU | Secretary | 01 January 1995 | Active |
5 Hurst Way, South Croydon, CR2 7AP | Secretary | 21 March 1997 | Active |
19 Daymerslea Ridge, Leatherhead, KT22 8TF | Secretary | 18 August 1997 | Active |
130, Wilton Road, London, England, SW1V 1LQ | Secretary | 02 October 2013 | Active |
5000, Lakeside, Cheadle Royal Business Park, Cheadle, England, SK8 3AX | Secretary | 01 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 May 1993 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 01 November 2005 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 14 June 2017 | Active |
Paddock House, Salisbury Road, Horsham, RH13 0AL | Director | 07 May 2002 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 10 February 2021 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 26 August 2015 | Active |
130, Wilton Road, London, SW1V 1LQ | Director | 21 July 2014 | Active |
130, Wilton Road, London, England, SW1V 1LQ | Director | 28 October 2013 | Active |
130, Wilton Road, London, England, SW1V 1LQ | Director | 01 November 2005 | Active |
Cavendish House, Cross Street, Sale, M33 7BU | Director | 01 November 2005 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 14 June 2017 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 14 August 2017 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 05 December 2014 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 20 February 2017 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 01 January 2010 | Active |
20 Brading Avenue, Southsea, PO4 9QJ | Director | 01 December 1993 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 14 June 2017 | Active |
5 Days Green, Capel St Mary, Ipswich, IP9 2HZ | Director | 12 January 1995 | Active |
Cavendish House, Cross Street, Sale, M33 7BU | Director | 14 May 2009 | Active |
130, Wilton Road, London, England, SW1V 1LQ | Director | 06 November 2009 | Active |
1 Beechwood Drive, Wilmslow, SK9 2QZ | Director | 01 November 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Address | Move registers to registered office company with new address. | Download |
2018-05-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.