UKBizDB.co.uk

BALFOUR BEATTY FIRE AND RESCUE NW HOLDINGS LIMITED

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

This company is commonly known as Balfour Beatty Fire And Rescue Nw Holdings Limited. The company was founded 13 years ago and was given the registration number 07404085. The firm's registered office is in LONDON. You can find them at 6th Floor 350 Euston Road, Regent's Place, London, . This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:BALFOUR BEATTY FIRE AND RESCUE NW HOLDINGS LIMITED
Company Number:07404085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:6th Floor 350 Euston Road, Regent's Place, London, NW1 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bbgi Holding Limited, 1 Grenfell Road, Maidenhead, England, SL6 1HN

Director06 July 2021Active
Bbgi Holding Limited, 1 Grenfell Road, Maidenhead, England, SL6 1HN

Director06 July 2021Active
6th Floor, 350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Secretary18 March 2011Active
350, Euston Road, Regent's Place, London, England, NW1 3AX

Secretary29 September 2017Active
Part First Floor, 1 Grenfell Road, Maidenhead, England, SL6 1HN

Secretary03 September 2021Active
350, Euston Road, Regents Place, London, England, NW1 3AX

Secretary22 October 2010Active
350, Euston Rd, London, United Kingdom, NW1 3AX

Secretary01 January 2015Active
350, Euston Road, Regents Place, London, England, NW1 3AX

Director22 October 2010Active
350, Euston Road, Regents Place, London, England, NW1 3AX

Director22 October 2010Active
6th Floor, 350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Director20 September 2013Active
6th Floor, 350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Director20 September 2013Active
Balfour Beatty, 13th Floor, 111 Piccadilly, Ducie Street, Manchester, United Kingdom, M1 2HY

Director29 September 2017Active
Ashford House, Grenadier Road, Exeter, EX1 3LH

Director12 October 2010Active
350, Euston Road, Regents Place, London, England, NW1 3AX

Director22 October 2010Active
6th Floor, 350 Euston Road, Regent's Place, London, NW1 3AX

Director07 November 2014Active

People with Significant Control

Bbgi Global Infrastructure S.A.
Notified on:06 July 2021
Status:Active
Country of residence:Luxembourg
Address:6e, Route De Treves, Senningerberg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Balfour Beatty Infrastructure Investments 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 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination secretary company with name termination date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type small.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Resolution

Resolution.

Download
2021-09-08Officers

Appoint person secretary company with name date.

Download
2021-09-08Address

Change registered office address company with date old address new address.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Termination secretary company with name termination date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-01-29Officers

Change person secretary company with change date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.