UKBizDB.co.uk

BALFOUR BEATTY INTERNATIONAL LIMITED

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

This company is commonly known as Balfour Beatty International Limited. The company was founded 56 years ago and was given the registration number 00920030. 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.

Company Information

Name:BALFOUR BEATTY INTERNATIONAL LIMITED
Company Number:00920030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:5 Churchill Place, Canary Wharf, London, England, E14 5HU
Country Origin:ENGLAND
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
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director16 June 2017Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director28 June 2019Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director28 August 2014Active
Walpole Cottage, Walpole Avenue, Chipstead, CR5 3PN

Secretary18 October 1995Active
9 Manor Wood Road, Purley, CR8 4LG

Secretary-Active
182 Farley Road, South Croydon, CR2 7NH

Secretary-Active
86 Station Road, Redhill, Surrey, RH1 1PQ

Secretary10 October 2006Active
130, Wilton Road, London, England, SW1V 1LQ

Secretary01 February 2013Active
42 Dalmore Road, London, SE21 8HB

Secretary03 July 1995Active
130, Wilton Road, London, SW1V 1LQ

Director30 May 2014Active
130, Wilton Road, London, England, SW1V 1LQ

Director20 October 2000Active
Brynstoke 30 Downs Way, Tadworth, KT20 5DZ

Director30 November 1994Active
Beechcroft Park View Road, Woldingham, Caterham, CR3 7DN

Director-Active
Tyrells 17 Fairways, Kenley, CR8 5HY

Director-Active
2 New Barn, Kirdford, RH14 0LS

Director20 October 2000Active
Greenhaze Bowerland Lane, Crowhurst, Lingfield, RH7 6DF

Director18 October 1995Active
5 Wellmeade Drive, Sevenoaks, TN13 1QA

Director08 November 1996Active
Tregaron Disraeli Park, Penn Road, Beaconsfield, HP9 2QE

Director-Active
2 Deansfield, Caterham, CR3 6BL

Director18 October 1995Active
9 Manor Wood Road, Purley, CR8 4LG

Director01 August 1992Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director14 April 2015Active
Ladderstile Cottage 62 Smithamdowns Road, Purley, CR8 4NF

Director-Active
Langdene, Moredun Road, Paisley, PA2 9LH

Director18 October 1995Active
Clappers House, Loxwood Road, Alfold, GU6 8HN

Director01 August 1992Active
Stoneleigh, College Lane, East Grinstead, RH19 3JR

Director18 October 1995Active
6 Pine Gardens, Church Road, Horley, RH6 7RH

Director03 August 1998Active
13 Poyntell Crescent, Chislehurst, BR7 6PJ

Director06 January 1997Active
130, Wilton Road, London, England, SW1V 1LQ

Director15 September 1997Active
Silver Birch Hurstwood Lane, Haywards Heath, RH17 7SZ

Director18 October 1995Active
13 Manor Road North, Hinchley Wood, Esher, KT10 0AA

Director30 June 2005Active
36 Manor Way, Onslow Village, Guildford, GU2 7RP

Director08 November 1996Active

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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type dormant.

Download
2018-05-30Address

Move registers to registered office company with new address.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type dormant.

Download
2017-06-16Officers

Appoint person director company with name date.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Change of constitution

Statement of companys objects.

Download
2016-12-15Resolution

Resolution.

Download
2016-06-25Accounts

Accounts with accounts type dormant.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Officers

Change corporate secretary company with change date.

Download
2015-12-09Address

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

Download

Copyright © 2024. All rights reserved.