UKBizDB.co.uk

BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED

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

This company is commonly known as Balfour Beatty Rail Corporate Services Limited. The company was founded 28 years ago and was given the registration number 03110383. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED
Company Number:03110383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, Canary Wharf, London, E14 5HU

Corporate Secretary11 December 2015Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director29 October 2019Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director28 March 2017Active
86, Station Road, Redhill, United Kingdom, RH1 1PQ

Secretary23 February 2012Active
86 Station Road, Redhill, Surrey, RH1 1PQ

Secretary01 January 2000Active
Brook House, 13 Mead Road, Cranleigh, GU6 7BG

Secretary26 March 1996Active
86, Station Road, Redhill, United Kingdom, RH1 1PQ

Secretary01 August 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 October 1995Active
East Oast, Coursehorn Lane, Cranbrook, TN17 3NR

Director01 December 2007Active
86, Station Road, Redhill, United Kingdom, RH1 1PQ

Director23 February 2012Active
61 Foxhills Road, Ottershaw, Chertsey, KT16 0NQ

Director01 May 1998Active
86, Station Road, Redhill, RH1 1PQ

Director12 June 2015Active
20 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER

Director26 March 1996Active
86, Station Road, Redhill, United Kingdom, RH1 1PQ

Director25 May 2009Active
86, Station Road, Redhill, United Kingdom, RH1 1PQ

Director07 March 2013Active
86, Station Road, Redhill, United Kingdom, RH1 1PQ

Director01 December 2007Active
153, Herne Hill, London, SE24 9LR

Director26 March 1996Active
Orchard House Cox Green Lane, Maidenhead, SL6 3EL

Director26 March 1996Active
86, Station Road, Redhill, United Kingdom, RH1 1PQ

Director23 February 2012Active
Flintway, Slines Oak Road, Woldingham, CR3 7BH

Director01 October 1998Active
Sanderplatz 8, Munich, Germany, FOREIGN

Director01 December 2007Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8B

Director25 March 2015Active
Brook House, 13 Mead Road, Cranleigh, GU6 7BG

Director26 March 1996Active
86, Station Road, Redhill, United Kingdom, RH1 1PQ

Director07 March 2013Active
86 Station Road, Redhill, RH1 1PQ

Director27 January 2006Active
29 Highacre, Dorking, RH4 3BF

Director30 September 1996Active
42 Hollins Lane, Marple Bridge, Stockport, SK6 5BD

Director09 April 1996Active
86, Station Road, Redhill, RH1 1PQ

Director01 January 2014Active
Downs House, Denfield, Dorking, RH4 2AH

Director20 May 2002Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 October 2016Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director28 March 2017Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8B

Director01 January 2016Active
1 Old Dene Cottages, Ranmore Common Road, Westhumble, RH5 6AZ

Director20 June 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 October 1995Active

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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-06-20Address

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

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2017-03-29Officers

Appoint person director company with name date.

Download
2017-03-29Officers

Appoint person director company with name date.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Appoint person director company with name date.

Download
2016-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.