UKBizDB.co.uk

BALFOUR BEATTY GROUND ENGINEERING LTD

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

This company is commonly known as Balfour Beatty Ground Engineering Ltd. The company was founded 66 years ago and was given the registration number 00594086. The firm's registered office is in LANGLEY. You can find them at The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BALFOUR BEATTY GROUND ENGINEERING LTD
Company Number:00594086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom, SL3 8AG
Country Origin:UNITED KINGDOM
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
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director24 April 2023Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director09 December 2019Active
Great Oaks, Haroldslea Drive, Horley, RH6 9DU

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

Secretary21 March 1997Active
5 Hurst Way, South Croydon, CR2 7AP

Secretary-Active
13 Magazine Place, Leatherhead, KT22 8AZ

Secretary18 August 1997Active
Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, England, RG23 8BG

Secretary18 March 2013Active
13 Park View Road, London, N3 2JB

Secretary03 February 1992Active
1 The Oakbournes, Bishopdown Farm, Salisbury, SP1 3FZ

Secretary01 September 2003Active
8 Sorbie Close, Weybridge, KT13 0TP

Secretary01 May 1998Active
29 Evelyn Avenue, Ruislip, HA4 8AR

Director-Active
Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, England, RG23 8BG

Director30 May 2014Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director12 June 2019Active
Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, RG23 8BG

Director08 June 2015Active
Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, England, RG23 8BG

Director18 March 2013Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director01 January 2022Active
58 Wyvern Gardens, Sheffield, S17 3PR

Director01 January 1997Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director12 June 2019Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director10 February 2021Active
Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, England, RG23 8BG

Director18 March 2013Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director17 March 2021Active
46 Hazel Grove, Lichfield, WS14 9AS

Director01 September 2003Active
Pavilion C2 Ashwood Park, Ashwood Way, Basingstoke, RG23 8BG

Director01 May 2011Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director12 June 2019Active
Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, England, RG23 8BG

Director01 April 2010Active
Hill Place Farm, 132 Oak Hill, Wood Street Village, Guildford, GU3 3ET

Director-Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director12 June 2019Active
21 Mid Loan Street, Braidwood, Carluke, ML8 5NX

Director-Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director14 April 2015Active
1 Four Acre Coppice, Hook, RG27 9NF

Director04 June 2000Active
19 North Campbell Avenue, Milngavie, G62 7AA

Director-Active
Clappers House, Loxwood Road, Alfold, GU6 8HN

Director20 May 1994Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director01 January 2022Active
Feldheim Wedmans Lane, Rotherwick, Basingstoke, RG27 9BT

Director-Active

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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Change person director company with change date.

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
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.