UKBizDB.co.uk

BLACK & VEATCH (U.K.) LIMITED

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

This company is commonly known as Black & Veatch (u.k.) Limited. The company was founded 35 years ago and was given the registration number 02376420. The firm's registered office is in REDHILL. You can find them at 60 High Street, , Redhill, Surrey. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BLACK & VEATCH (U.K.) LIMITED
Company Number:02376420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:60 High Street, Redhill, Surrey, England, RH1 1SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Upper Woburn Place, London, United Kingdom, WC1H 0AF

Secretary02 May 2022Active
16, Upper Woburn Place, London, United Kingdom, WC1H 0AF

Director15 January 2021Active
16, Upper Woburn Place, London, United Kingdom, WC1H 0AF

Director04 December 2020Active
16, Upper Woburn Place, London, United Kingdom, WC1H 0AF

Director14 April 2021Active
215 West 124th Street, Kansas City 64145, Usa, FOREIGN

Secretary-Active
Hill House, Old London Road, Maresfield, TN22 3DP

Secretary21 December 2007Active
12520 Sherwood Drive, Leawood Kansas 66209, Usa, FOREIGN

Secretary09 January 1995Active
1, Farnham Road, Guildford, England, GU2 4RG

Secretary23 July 2014Active
11200 Belleview Kansas City, Missouri Jackson County 64114, Usa, FOREIGN

Secretary16 June 1993Active
11603 Mohawk,, Leawood, Kansas, United States,

Secretary02 June 2008Active
224 West 124th Street, Kansas City Missouri 64145, Usa, FOREIGN

Director-Active
10500 W 143rd Street, Overland Park, Ks, Usa,

Director07 July 1989Active
24, Barrow Gardens, Redhill, RH1 1TP

Director07 December 2005Active
16, Upper Woburn Place, London, United Kingdom, WC1H 0AF

Director31 August 2022Active
1a Dovecot Road, Edinburgh, EH12 7LF

Director21 December 2007Active
12102 Goodard Drive, Overland Park, U S A, 66213

Director10 December 1996Active
1, Farnham Road, Guildford, England, GU2 4RG

Director04 December 2020Active
3 Marlow Drive, Haywards Heath, RH16 3SR

Director12 August 1999Active
7720 Oakview Lane, Lenexa, Usa,

Director16 June 1993Active
16, Upper Woburn Place, London, United Kingdom, WC1H 0AF

Director04 December 2020Active
12520 Sherwood Drive, Leawood Kansas 66209, Usa, FOREIGN

Director09 January 1995Active
60 Carlton Road, Redhill, RH1 2BX

Director13 August 1997Active
5 Oxford Gate, Brook Green, London, W6 7DA

Director07 December 2005Active
38 Woodlands Road, Sonning Common, Reading, RG4 9TE

Director30 November 1999Active
162 Burntwood Lane, Caterham, CR3 6TB

Director12 January 2006Active
62 Twickenham Road, Teddington, TW11 8AW

Director16 June 1993Active
Home Farm Orchard Three Households, Chalfont St Giles, HP8 4LP

Director14 April 1992Active
13105 Lamar Overland Park, Kansas Johnson County 66209, Usa, FOREIGN

Director16 June 1993Active
20624 W. 96th Terr, Lenexa, Kansas, United States,

Director08 December 2011Active
1, Farnham Road, Guildford, England, GU2 4RG

Director21 June 2013Active
6504 High Drive, Mission Hills Kansas 66208, Usa,

Director01 June 1993Active
12302 Cherokee Lane, Leawood, Usa,

Director16 June 1993Active
11200 Belleview Kansas City, Missouri Jackson County 64114, Usa, FOREIGN

Director16 June 1993Active
16, Upper Woburn Place, London, United Kingdom, WC1H 0AF

Director04 December 2020Active
56 Tower View, Shirley, Croydon, CR0 7PU

Director06 October 2000Active

People with Significant Control

Black & Veatch International Company
Notified on:03 December 2020
Status:Active
Country of residence:United States
Address:11401 Lamar Avenue, Overland Park, 11401 Lamar Avenue, Overland Park, United States, KS 66211
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination director company with name termination date.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-02Address

Move registers to sail company with new address.

Download
2022-08-01Address

Change sail address company with new address.

Download
2022-08-01Address

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

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Appoint person secretary company with name date.

Download
2022-05-12Officers

Termination secretary company with name termination date.

Download
2021-08-25Accounts

Accounts with accounts type full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-19Capital

Legacy.

Download
2021-01-19Capital

Capital statement capital company with date currency figure.

Download
2021-01-19Insolvency

Legacy.

Download
2021-01-19Resolution

Resolution.

Download
2021-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.