BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00215402

Incorporation date

30/07/1926

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London, England E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1926)
dot icon19/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon17/09/2025
Appointment of Mr Nicholas Paul Crossfield as a director on 2025-09-15
dot icon15/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon08/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/11/2024
Appointment of Mr David Andrew Bruce as a director on 2024-11-15
dot icon15/11/2024
Termination of appointment of William Johnson Harkin Smith as a director on 2024-11-04
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon17/05/2022
Appointment of Mr Michael Kane Dallas as a director on 2022-04-29
dot icon17/05/2022
Termination of appointment of Ian Kenneth Smith as a director on 2022-05-13
dot icon09/05/2022
Termination of appointment of Philip Frank Kenneth Ellis as a director on 2022-04-29
dot icon18/01/2022
Appointment of Mr William Johnson Harkin Smith as a director on 2022-01-14
dot icon26/11/2021
Termination of appointment of Simon Lafferty as a director on 2021-11-26
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon25/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon06/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/05/2018
Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon22/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/03/2017
Termination of appointment of Andrew Robert Astin as a director on 2017-03-28
dot icon30/03/2017
Appointment of Simon Lafferty as a director on 2017-03-29
dot icon30/03/2017
Appointment of Ian Kenneth Smith as a director on 2017-03-29
dot icon30/03/2017
Appointment of Philip Frank Kenneth Ellis as a director on 2017-03-29
dot icon13/12/2016
Resolutions
dot icon13/12/2016
Statement of company's objects
dot icon08/12/2016
Memorandum and Articles of Association
dot icon01/11/2016
Termination of appointment of Stephen Michael Tough as a director on 2016-10-31
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-07-08 with updates
dot icon09/12/2015
Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 2015-12-09
dot icon03/11/2015
Appointment of Mr Andrew Robert Astin as a director on 2015-10-01
dot icon03/11/2015
Termination of appointment of Gregory William Mutch as a director on 2015-09-30
dot icon21/10/2015
Appointment of Bnoms Limited as a secretary on 2015-10-01
dot icon21/10/2015
Termination of appointment of Gregory William Mutch as a secretary on 2015-09-30
dot icon14/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon08/07/2015
Secretary's details changed for Gregory William Mutch on 2015-07-08
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon12/09/2014
Appointment of Gregory William Mutch as a director on 2014-09-12
dot icon12/09/2014
Termination of appointment of Michael John Auckland as a director on 2014-09-12
dot icon09/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon09/07/2014
Register(s) moved to registered inspection location
dot icon09/07/2014
Register inspection address has been changed
dot icon14/05/2014
Termination of appointment of Gillian Mcniven as a director
dot icon13/05/2014
Appointment of Stephen Michael Tough as a director
dot icon10/01/2014
Termination of appointment of Robert Griffiths as a director
dot icon10/01/2014
Termination of appointment of Ewan Anderson as a director
dot icon10/01/2014
Appointment of Gillian Scott Murray Mcniven as a director
dot icon10/01/2014
Appointment of Michael John Auckland as a director
dot icon06/12/2013
Amended full accounts made up to 2012-12-31
dot icon23/10/2013
Full accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon20/05/2013
Registered office address changed from , 86 Station Road, Redhill, Surrey, RH1 1PQ to 130 Wilton Road London SW1V 1LQ on 2013-05-20
dot icon10/12/2012
Termination of appointment of Alan Scott as a director
dot icon11/09/2012
Termination of appointment of Alexander Currie as a director
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon02/04/2012
Termination of appointment of Christopher Morgan as a director
dot icon31/01/2012
Appointment of Ewan Thomas Anderson as a director
dot icon20/10/2011
Full accounts made up to 2010-12-31
dot icon10/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon24/03/2011
Director's details changed for Christopher Findlay Morgan on 2011-03-19
dot icon07/01/2011
Appointment of Alan Philip Scott as a director
dot icon11/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2009-12-31
dot icon16/09/2010
Appointment of Christopher Findlay Morgan as a director
dot icon21/04/2010
Registered office address changed from , 42-44 Clarendon Road, Watford, Hertfordshire, WD17 1DR to 130 Wilton Road London SW1V 1LQ on 2010-04-21
dot icon25/02/2010
Appointment of Gregory William Mutch as a secretary
dot icon25/02/2010
Termination of appointment of James Watson as a director
dot icon25/02/2010
Termination of appointment of Michael Harris as a director
dot icon25/02/2010
Termination of appointment of Peter Barnes as a director
dot icon25/02/2010
Termination of appointment of Peter Barnes as a secretary
dot icon02/01/2010
Full accounts made up to 2008-12-31
dot icon23/12/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Michael Edward Harris on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr James Watson on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Alexander Graham Currie on 2009-12-23
dot icon23/12/2009
Director's details changed for Peter John Barnes on 2009-12-23
dot icon02/12/2009
Appointment of Mr Robert Mark Griffiths as a director
dot icon19/11/2009
Termination of appointment of Jamie Smith as a director
dot icon21/09/2009
Appointment terminated director barry hyam
dot icon03/07/2009
Memorandum and Articles of Association
dot icon27/06/2009
Certificate of change of name
dot icon26/05/2009
Appointment terminated director russell wymes
dot icon18/02/2009
Appointment terminated director geoffrey bryce
dot icon18/02/2009
Appointment terminated director lawson elliot
dot icon13/02/2009
Director appointed mr michael edward harris
dot icon22/01/2009
Director appointed mr jamie smith
dot icon22/01/2009
Director appointed mr james watson
dot icon28/10/2008
Return made up to 05/10/08; full list of members
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Appointment terminated director david beck
dot icon29/11/2007
Return made up to 05/10/07; no change of members
dot icon03/09/2007
Director resigned
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 05/10/06; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon19/01/2006
New director appointed
dot icon09/12/2005
Return made up to 05/10/05; full list of members
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon01/09/2005
New director appointed
dot icon29/11/2004
Director resigned
dot icon18/11/2004
Return made up to 05/10/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon07/10/2003
Return made up to 05/10/03; full list of members
dot icon20/09/2003
Full accounts made up to 2002-12-31
dot icon24/10/2002
Return made up to 05/10/02; full list of members
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon18/09/2002
New director appointed
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Auditor's resignation
dot icon29/10/2001
Return made up to 05/10/01; full list of members
dot icon17/08/2001
Full accounts made up to 2000-12-31
dot icon10/10/2000
Return made up to 05/10/00; full list of members
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon17/02/2000
New director appointed
dot icon14/01/2000
Director resigned
dot icon18/10/1999
Return made up to 06/10/99; full list of members
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon02/06/1999
Director resigned
dot icon19/04/1999
New director appointed
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Memorandum and Articles of Association
dot icon16/12/1998
Ad 04/12/98--------- £ si 1926700@1=1926700 £ ic 13073300/15000000
dot icon16/12/1998
£ nc 15000000/20000000 04/12/98
dot icon09/10/1998
Return made up to 06/10/98; no change of members
dot icon06/10/1998
Director resigned
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon27/01/1998
Director resigned
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon10/10/1997
Return made up to 06/10/97; no change of members
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
New secretary appointed
dot icon09/07/1997
Secretary resigned;director resigned
dot icon09/07/1997
Director resigned
dot icon14/01/1997
New director appointed
dot icon10/10/1996
Return made up to 06/10/96; full list of members
dot icon15/09/1996
Full accounts made up to 1995-12-31
dot icon02/08/1996
Registered office changed on 02/08/96 from: 100 high street, southgate, london N14 6ET
dot icon28/11/1995
Director resigned
dot icon07/11/1995
Return made up to 06/10/95; no change of members
dot icon17/10/1995
Director resigned
dot icon07/08/1995
Director resigned
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Secretary resigned;new secretary appointed
dot icon10/04/1995
Director resigned;new director appointed
dot icon10/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 06/10/94; no change of members
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/11/1993
Return made up to 11/10/93; full list of members
dot icon07/09/1993
Director resigned
dot icon13/07/1993
Ad 30/06/93--------- £ si 12500000@1=12500000 £ ic 573300/13073300
dot icon13/07/1993
Div 05/07/93
dot icon13/07/1993
Nc inc already adjusted 30/06/93
dot icon13/07/1993
Resolutions
dot icon13/07/1993
Resolutions
dot icon14/05/1993
Full accounts made up to 1992-12-31
dot icon13/02/1993
New director appointed
dot icon11/11/1992
Return made up to 11/10/92; full list of members
dot icon28/08/1992
Director resigned
dot icon14/08/1992
Director resigned
dot icon11/06/1992
New director appointed
dot icon11/06/1992
Secretary resigned;new secretary appointed
dot icon15/05/1992
Full accounts made up to 1991-12-31
dot icon14/05/1992
Director resigned
dot icon09/03/1992
Return made up to 11/10/91; no change of members
dot icon05/12/1991
Full accounts made up to 1990-12-31
dot icon05/12/1991
Return made up to 13/06/91; no change of members
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon29/10/1990
Return made up to 13/06/90; full list of members
dot icon12/01/1990
Full accounts made up to 1988-12-31
dot icon12/01/1990
Return made up to 11/10/89; full list of members
dot icon24/10/1989
Director resigned;new director appointed
dot icon24/10/1989
New director appointed
dot icon15/09/1988
Return made up to 17/08/88; full list of members
dot icon15/09/1988
Full accounts made up to 1987-12-31
dot icon22/08/1988
Director resigned
dot icon30/12/1987
Full accounts made up to 1986-12-31
dot icon30/12/1987
Return made up to 29/06/87; full list of members
dot icon13/03/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/09/1986
Director resigned;new director appointed
dot icon21/08/1986
Registered office changed on 21/08/86 from: 7/12 tavistock square,, london WC1
dot icon19/08/1986
Full accounts made up to 1985-12-31
dot icon19/08/1986
Return made up to 09/07/86; full list of members
dot icon06/05/1986
Director resigned
dot icon16/10/1985
Accounts made up to 1984-12-31
dot icon13/10/1984
Accounts made up to 1983-12-31
dot icon21/11/1983
Accounts made up to 1982-12-31
dot icon22/01/1983
Accounts made up to 1981-12-31
dot icon07/12/1981
Accounts made up to 1980-12-31
dot icon27/10/1980
Accounts made up to 1979-12-31
dot icon31/05/1975
Annual return made up to 21/05/75
dot icon01/07/1970
Certificate of change of name
dot icon06/05/1963
Allotment of shares
dot icon11/04/1958
Certificate of change of name
dot icon11/04/1958
Certificate of change of name
dot icon30/07/1926
Incorporation
dot icon30/07/1926
Incorporation
dot icon30/07/1926
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Paul John
Director
01/01/2000 - 28/08/2002
83
Bruce, David Andrew
Director
15/11/2024 - Present
43
Smith, Jamie Alexander
Director
01/12/2008 - 18/11/2009
31
Watson, James
Director
01/12/2008 - 12/02/2010
2
BNOMS LIMITED
Corporate Secretary
01/10/2015 - Present
56

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED

BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED is an(a) Active company incorporated on 30/07/1926 with the registered office located at 5 Churchill Place, Canary Wharf, London, England E14 5HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED?

toggle

BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED is currently Active. It was registered on 30/07/1926 .

Where is BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED located?

toggle

BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED is registered at 5 Churchill Place, Canary Wharf, London, England E14 5HU.

What does BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED do?

toggle

BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a dormant company made up to 2025-12-31.