BALFOUR BEATTY GROUP EMPLOYMENT LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY GROUP EMPLOYMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08312432

Incorporation date

29/11/2012

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London, England E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2012)
dot icon05/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon27/05/2025
Full accounts made up to 2024-12-31
dot icon28/03/2025
Termination of appointment of Andrew Thomas Beaumont as a director on 2025-03-21
dot icon28/03/2025
Appointment of Mrs Kate Lorraine Randall as a director on 2025-03-21
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon27/08/2020
Full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon24/09/2019
Appointment of Mr Paul David England as a director on 2019-09-18
dot icon24/09/2019
Appointment of Mr Andrew Thomas Beaumont as a director on 2019-09-18
dot icon24/09/2019
Termination of appointment of Gavin Russell as a director on 2019-09-18
dot icon13/09/2019
Termination of appointment of Jonathan Lagan as a director on 2019-08-28
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon06/03/2019
Director's details changed for Jonathan Lagan on 2019-02-04
dot icon05/03/2019
Appointment of Jonathan Lagan as a director on 2019-02-04
dot icon01/03/2019
Termination of appointment of David Ross Mercer as a director on 2019-02-04
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
Director's details changed for Gavin Russell on 2017-09-03
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon07/10/2016
Appointment of Gavin Russell as a director on 2016-10-01
dot icon03/10/2016
Termination of appointment of Sandip Mahajan as a director on 2016-09-30
dot icon28/07/2016
Appointment of David Ross Mercer as a director on 2016-07-25
dot icon27/07/2016
Termination of appointment of Dean John Banks as a director on 2016-07-25
dot icon27/07/2016
Termination of appointment of John Cooperwhite Moore as a director on 2016-07-25
dot icon27/07/2016
Appointment of Mr Philip James Harrison as a director on 2016-07-25
dot icon27/07/2016
Appointment of David Mark Smith as a director on 2016-07-25
dot icon27/07/2016
Termination of appointment of Stephen John Tarr as a director on 2016-07-25
dot icon29/06/2016
Termination of appointment of Barry Peter Perrin as a director on 2016-06-29
dot icon02/06/2016
Termination of appointment of Stuart Edward Curl as a director on 2016-05-31
dot icon10/12/2015
Secretary's details changed for Bnoms Limited on 2015-12-09
dot icon09/12/2015
Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 2015-12-09
dot icon04/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon20/10/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Termination of appointment of Mathew Duncan as a director on 2015-07-31
dot icon14/07/2015
Appointment of Mr Stephen John Tarr as a director on 2015-07-01
dot icon13/07/2015
Appointment of Dean John Banks as a director on 2015-07-01
dot icon01/07/2015
Termination of appointment of Charles Nicholas Pollard as a director on 2015-06-30
dot icon12/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon06/12/2014
Compulsory strike-off action has been discontinued
dot icon05/12/2014
Full accounts made up to 2013-12-31
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon08/09/2014
Appointment of Mr Mathew Duncan as a director on 2014-09-01
dot icon02/09/2014
Appointment of Mr Stuart Edward Curl as a director on 2014-09-01
dot icon02/09/2014
Appointment of Mr Sandip Mahajan as a director on 2014-09-01
dot icon01/09/2014
Termination of appointment of Kevin David Craven as a director on 2014-08-31
dot icon03/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon19/09/2013
Appointment of Mr Charles Nicholas Pollard as a director
dot icon11/09/2013
Termination of appointment of Michael Peasland as a director
dot icon21/06/2013
Termination of appointment of Christopher Vaughan as a director
dot icon02/04/2013
Termination of appointment of Manfred Leger as a director
dot icon14/02/2013
Appointment of Paul Anthony Raby as a director
dot icon21/12/2012
Appointment of Christopher David Vaughan as a director
dot icon19/12/2012
Appointment of Barry Peter Perrin as a director
dot icon19/12/2012
Appointment of Michael John Peasland as a director
dot icon19/12/2012
Appointment of John Cooperwhite Moore as a director
dot icon19/12/2012
Appointment of Manfred Leger as a director
dot icon19/12/2012
Appointment of Kevin David Craven as a director
dot icon06/12/2012
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon03/12/2012
Termination of appointment of Brian Payne as a director
dot icon29/11/2012
Incorporation

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
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Christopher David
Director
29/11/2012 - 21/06/2013
41
Payne, Brian John
Director
29/11/2012 - 29/11/2012
318
Leger, Manfred
Director
29/11/2012 - 31/03/2013
17
Mahajan, Sandip
Director
01/09/2014 - 30/09/2016
39
Peasland, Michael John
Director
29/11/2012 - 11/09/2013
60

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 GROUP EMPLOYMENT LIMITED

BALFOUR BEATTY GROUP EMPLOYMENT LIMITED is an(a) Active company incorporated on 29/11/2012 with the registered office located at 5 Churchill Place, Canary Wharf, London, England E14 5HU. There are currently 6 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 GROUP EMPLOYMENT LIMITED?

toggle

BALFOUR BEATTY GROUP EMPLOYMENT LIMITED is currently Active. It was registered on 29/11/2012 .

Where is BALFOUR BEATTY GROUP EMPLOYMENT LIMITED located?

toggle

BALFOUR BEATTY GROUP EMPLOYMENT LIMITED is registered at 5 Churchill Place, Canary Wharf, London, England E14 5HU.

What does BALFOUR BEATTY GROUP EMPLOYMENT LIMITED do?

toggle

BALFOUR BEATTY GROUP EMPLOYMENT LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY GROUP EMPLOYMENT LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-07 with no updates.