This company is commonly known as Balfour Beatty Engineering Services (hy) Limited. The company was founded 97 years ago and was given the registration number 00215402. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, Canary Wharf, London, England. This company's SIC code is 43210 - Electrical installation.
Name | : | BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED |
---|---|---|
Company Number | : | 00215402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1926 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Churchill Place, Canary Wharf, London, England, England, E14 5HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130 Wilton Road, Wilton Road, London, England, SW1V 1LQ | Corporate Secretary | 01 October 2015 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 29 April 2022 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 14 January 2022 | Active |
148 Hendon Lane, Finchley, London, N3 3PS | Secretary | 16 June 1997 | Active |
85 Elsenham Street, Southfields, London, SW18 5NX | Secretary | - | Active |
130, Wilton Road, London, SW1V 1LQ | Secretary | 12 February 2010 | Active |
Lark Rise, Chalk Lane, Hyde Heath, HP6 5SA | Secretary | 01 July 1995 | Active |
130, Wilton Road, London, England, SW1V 1LQ | Director | 31 January 2012 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 01 October 2015 | Active |
130, Wilton Road, London, England, SW1V 1LQ | Director | 10 January 2014 | Active |
11 Highlands Drive, Offerton, Stockport, SK2 5HX | Director | - | Active |
148 Hendon Lane, Finchley, London, N3 3PS | Director | 01 February 1993 | Active |
4 Monkton Waye, Speen, Aylesbury, HP17 0RZ | Director | - | Active |
Priory Cottage, 52 Worminghall Road, Ickford, HP18 9JD | Director | 01 September 2002 | Active |
7 Cabbage Moor, Great Shelford, CB2 5NB | Director | 01 January 1998 | Active |
10 Hawkswood Drive, Balsall Common, Coventry, CV7 7RD | Director | 01 January 1998 | Active |
46 New Lane Hill, Tilehurst, Reading, RG30 4JP | Director | 03 April 1995 | Active |
18 Crosspaths, Harpenden, AL5 3HE | Director | 31 December 1996 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 29 March 2017 | Active |
44 Upper Hall Park, Berkhamsted, HP4 2NP | Director | - | Active |
5 Bolton Way, Boston Spa, Wetherby, LS23 6PT | Director | 09 April 1999 | Active |
Lumina Building, Ainslie Road, Hillington Park, Glasgow, United Kingdom, G52 4RU | Director | 18 November 2009 | Active |
Mount Pleasant, Cross Bank, Bewdley, United Kingdom, DY12 2XE | Director | 01 December 2008 | Active |
The Vines Calvert Road, Dorking, RH4 1LS | Director | 01 January 2006 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 29 March 2017 | Active |
3 Osborne Gardens, Little Heath, Potters Bar, EN6 1RS | Director | 01 January 2000 | Active |
Springhill Cottage, Foxlydiate Lane Webheath, Redditch, B97 5PB | Director | 01 January 1998 | Active |
Brockfield House, 68a Coombe Lane, Westbury-On-Trym, Bristol, BS9 2AY | Director | - | Active |
130, Wilton Road, London, England, SW1V 1LQ | Director | 10 January 2014 | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, G52 4RU | Director | 27 August 2010 | Active |
130, Wilton Road, London, SW1V 1LQ | Director | 12 September 2014 | Active |
Cottage By The Green, Hill Rise, Coleby, Lincoln, LN5 0AE | Director | - | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU | Director | 21 December 2010 | Active |
Ridgeway, Hammerwood, East Grinstead, RH19 3QB | Director | - | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 29 March 2017 | 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 | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-30 | Address | Move registers to registered office company with new address. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2016-12-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.