UKBizDB.co.uk

BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:5 Churchill Place, Canary Wharf, London, England, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130 Wilton Road, Wilton Road, London, England, SW1V 1LQ

Corporate Secretary01 October 2015Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director29 April 2022Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director14 January 2022Active
148 Hendon Lane, Finchley, London, N3 3PS

Secretary16 June 1997Active
85 Elsenham Street, Southfields, London, SW18 5NX

Secretary-Active
130, Wilton Road, London, SW1V 1LQ

Secretary12 February 2010Active
Lark Rise, Chalk Lane, Hyde Heath, HP6 5SA

Secretary01 July 1995Active
130, Wilton Road, London, England, SW1V 1LQ

Director31 January 2012Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 October 2015Active
130, Wilton Road, London, England, SW1V 1LQ

Director10 January 2014Active
11 Highlands Drive, Offerton, Stockport, SK2 5HX

Director-Active
148 Hendon Lane, Finchley, London, N3 3PS

Director01 February 1993Active
4 Monkton Waye, Speen, Aylesbury, HP17 0RZ

Director-Active
Priory Cottage, 52 Worminghall Road, Ickford, HP18 9JD

Director01 September 2002Active
7 Cabbage Moor, Great Shelford, CB2 5NB

Director01 January 1998Active
10 Hawkswood Drive, Balsall Common, Coventry, CV7 7RD

Director01 January 1998Active
46 New Lane Hill, Tilehurst, Reading, RG30 4JP

Director03 April 1995Active
18 Crosspaths, Harpenden, AL5 3HE

Director31 December 1996Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director29 March 2017Active
44 Upper Hall Park, Berkhamsted, HP4 2NP

Director-Active
5 Bolton Way, Boston Spa, Wetherby, LS23 6PT

Director09 April 1999Active
Lumina Building, Ainslie Road, Hillington Park, Glasgow, United Kingdom, G52 4RU

Director18 November 2009Active
Mount Pleasant, Cross Bank, Bewdley, United Kingdom, DY12 2XE

Director01 December 2008Active
The Vines Calvert Road, Dorking, RH4 1LS

Director01 January 2006Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director29 March 2017Active
3 Osborne Gardens, Little Heath, Potters Bar, EN6 1RS

Director01 January 2000Active
Springhill Cottage, Foxlydiate Lane Webheath, Redditch, B97 5PB

Director01 January 1998Active
Brockfield House, 68a Coombe Lane, Westbury-On-Trym, Bristol, BS9 2AY

Director-Active
130, Wilton Road, London, England, SW1V 1LQ

Director10 January 2014Active
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, G52 4RU

Director27 August 2010Active
130, Wilton Road, London, SW1V 1LQ

Director12 September 2014Active
Cottage By The Green, Hill Rise, Coleby, Lincoln, LN5 0AE

Director-Active
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU

Director21 December 2010Active
Ridgeway, Hammerwood, East Grinstead, RH19 3QB

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

Director29 March 2017Active

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:
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type dormant.

Download
2018-05-30Address

Move registers to registered office company with new address.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2016-12-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.