BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01890280

Incorporation date

27/02/1985

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1985)
dot icon08/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon07/01/2026
Registered office address changed from The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on 2026-01-07
dot icon12/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/07/2021
Director's details changed for Gavin Russell on 2021-07-12
dot icon08/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/07/2019
Appointment of Gavin Russell as a director on 2019-06-28
dot icon21/06/2019
Termination of appointment of Simon Charles Kirkpatrick as a director on 2019-06-14
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon14/12/2018
Registered office address changed from Pavilion B Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG to The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG on 2018-12-14
dot icon01/08/2018
Appointment of Mr Nigel Craig Roberts as a director on 2018-07-24
dot icon01/08/2018
Appointment of Mr Stephen John Tarr as a director on 2018-07-24
dot icon01/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/07/2018
Termination of appointment of Ian Andrew Spellacey as a director on 2018-03-31
dot icon06/06/2018
Register(s) moved to registered inspection location 5 Churchill Place Canary Wharf London England E14 5HU
dot icon31/05/2018
Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London England E14 5HU
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon13/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon10/12/2015
Secretary's details changed for Bnoms Limited on 2015-12-09
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 icon27/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/04/2015
Appointment of Ian Andrew Spellacey as a director on 2015-04-29
dot icon29/04/2015
Termination of appointment of Antony Richard Gates as a director on 2015-04-29
dot icon14/04/2015
Termination of appointment of Ewan Thomas Anderson as a director on 2015-04-14
dot icon14/04/2015
Appointment of Simon Charles Kirkpatrick as a director on 2015-04-14
dot icon01/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon30/03/2015
Total exemption full accounts made up to 2013-12-31
dot icon02/07/2014
Termination of appointment of John Barron as a director
dot icon30/05/2014
Appointment of Ewan Thomas Anderson as a director
dot icon07/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon07/04/2014
Secretary's details changed for Gregory William Mutch on 2014-04-02
dot icon07/04/2014
Register(s) moved to registered inspection location
dot icon07/04/2014
Register inspection address has been changed
dot icon07/04/2014
Director's details changed for Mr John Stewart Barron on 2014-04-02
dot icon04/11/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Philip Morris as a secretary
dot icon06/02/2013
Appointment of Gregory William Mutch as a secretary
dot icon06/02/2013
Termination of appointment of a secretary
dot icon31/08/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Appointment of Mr John Stewart Barron as a director
dot icon15/06/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon06/01/2012
Appointment of Mr Philip Morris as a secretary
dot icon06/01/2012
Termination of appointment of Maria Seaton-Fry as a secretary
dot icon15/12/2011
Appointment of Mr Antony Richard Gates as a director
dot icon15/12/2011
Termination of appointment of Terry Woodhouse as a director
dot icon15/12/2011
Termination of appointment of David Walker as a director
dot icon15/12/2011
Termination of appointment of Paul Hawtin as a director
dot icon15/12/2011
Termination of appointment of Kevin Craven as a director
dot icon15/12/2011
Termination of appointment of Philip Wright as a director
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon08/07/2011
Resolutions
dot icon08/07/2011
Statement of company's objects
dot icon05/05/2011
Appointment of Philip Michael Wright as a director
dot icon05/05/2011
Termination of appointment of Declan Tierney as a secretary
dot icon05/05/2011
Termination of appointment of Richard Blumberger as a director
dot icon28/04/2011
Appointment of Ms Maria Seaton-Fry as a secretary
dot icon28/04/2011
Appointment of Mr Terry Colin Woodhouse as a director
dot icon28/04/2011
Appointment of Mr Paul Andrew Hawtin as a director
dot icon21/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon17/09/2010
Director's details changed for Richard John Blumberger on 2010-09-17
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr David Walker on 2010-03-29
dot icon04/09/2009
Director appointed kevin david craven
dot icon21/08/2009
Appointment terminated director david osborn
dot icon21/08/2009
Director appointed richard john blumberger
dot icon31/07/2009
Secretary appointed mr declan john tierney
dot icon31/07/2009
Appointment terminated secretary david osborn
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Appointment terminated director john jackson
dot icon31/03/2009
Return made up to 29/03/09; full list of members
dot icon25/03/2009
Director appointed mr david walker
dot icon04/02/2009
Appointment terminated director stewart newell
dot icon04/02/2009
Secretary's change of particulars / david osborn / 04/02/2009
dot icon04/02/2009
Director appointed mr david robert osborn
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 29/03/08; full list of members
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 29/03/07; full list of members
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Memorandum and Articles of Association
dot icon12/09/2006
Certificate of change of name
dot icon12/05/2006
Return made up to 29/03/06; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon15/04/2005
Return made up to 29/03/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 29/03/04; full list of members
dot icon11/12/2003
Registered office changed on 11/12/03 from: osborn way hook hampshire RG27 9HX
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon11/09/2003
Secretary resigned
dot icon11/09/2003
New secretary appointed
dot icon09/04/2003
Return made up to 29/03/03; full list of members
dot icon29/07/2002
Auditor's resignation
dot icon27/06/2002
Full accounts made up to 2001-12-31
dot icon22/04/2002
Secretary's particulars changed
dot icon22/04/2002
Director's particulars changed
dot icon22/04/2002
Return made up to 29/03/02; full list of members
dot icon12/03/2002
New director appointed
dot icon27/01/2002
Director resigned
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Return made up to 29/03/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon17/04/2000
Return made up to 29/03/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon28/04/1999
Return made up to 29/03/99; full list of members
dot icon02/12/1998
Full accounts made up to 1997-12-31
dot icon11/05/1998
New secretary appointed
dot icon11/05/1998
Secretary resigned
dot icon07/05/1998
Registered office changed on 07/05/98 from: 7 mayday road thornton heath surrey CR7 7XA
dot icon20/04/1998
Return made up to 29/03/98; no change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon29/08/1997
Secretary resigned
dot icon29/08/1997
New secretary appointed
dot icon27/03/1997
New secretary appointed
dot icon27/03/1997
Secretary resigned
dot icon25/03/1997
Return made up to 29/03/97; no change of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon19/10/1996
New director appointed
dot icon19/10/1996
Director resigned
dot icon20/03/1996
Return made up to 29/03/96; full list of members
dot icon14/11/1995
Certificate of change of name
dot icon15/09/1995
Director resigned
dot icon15/09/1995
New secretary appointed
dot icon15/09/1995
New director appointed
dot icon15/09/1995
Resolutions
dot icon15/09/1995
Registered office changed on 15/09/95 from: one angel square torrens street london EC1V 1SX
dot icon15/09/1995
New director appointed
dot icon15/09/1995
Secretary resigned;director resigned
dot icon29/08/1995
Certificate of change of name
dot icon14/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon13/04/1995
Return made up to 29/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Accounts for a dormant company made up to 1993-12-31
dot icon20/04/1994
Return made up to 29/03/94; no change of members
dot icon19/07/1993
Director resigned;new director appointed
dot icon19/07/1993
Director resigned;new director appointed
dot icon16/07/1993
Registered office changed on 16/07/93 from: 7 mayday road thornton heath surrey CR7 7XA
dot icon15/04/1993
Accounts for a dormant company made up to 1992-12-31
dot icon02/04/1993
Return made up to 29/03/93; full list of members
dot icon27/10/1992
Director's particulars changed
dot icon01/06/1992
Resolutions
dot icon25/04/1992
Return made up to 29/03/92; no change of members
dot icon30/03/1992
Full accounts made up to 1991-12-31
dot icon06/11/1991
Director resigned
dot icon11/09/1991
Director resigned
dot icon29/08/1991
New director appointed
dot icon12/05/1991
Director resigned
dot icon27/04/1991
Return made up to 29/03/91; no change of members
dot icon19/03/1991
Full accounts made up to 1990-12-31
dot icon18/06/1990
New director appointed
dot icon13/06/1990
Director resigned
dot icon16/05/1990
Secretary resigned;new secretary appointed
dot icon20/04/1990
Director resigned
dot icon12/04/1990
Return made up to 29/03/90; full list of members
dot icon12/04/1990
Full accounts made up to 1989-12-31
dot icon18/01/1990
Secretary resigned;new secretary appointed
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon18/07/1989
Return made up to 09/06/89; full list of members
dot icon20/06/1989
New director appointed
dot icon19/02/1989
Director resigned
dot icon10/05/1988
Return made up to 12/03/88; full list of members
dot icon10/05/1988
Accounts made up to 1987-11-30
dot icon12/04/1988
Accounting reference date extended from 30/11 to 31/12
dot icon29/03/1988
Registered office changed on 29/03/88 from: barton hall barton under needwood burton upon trent staffordshire DE13 8DQ
dot icon25/03/1988
Director resigned
dot icon25/03/1988
New director appointed
dot icon25/03/1988
New director appointed
dot icon25/03/1988
Secretary resigned;new secretary appointed
dot icon25/03/1988
New director appointed
dot icon03/11/1987
New director appointed
dot icon11/09/1987
Return made up to 29/05/87; full list of members
dot icon11/09/1987
Full accounts made up to 1986-11-30
dot icon11/05/1987
Return made up to 27/06/86; full list of members
dot icon11/05/1987
Full accounts made up to 1985-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/02/1985
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
01/04/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, David
Director
31/12/2008 - 14/12/2011
2
BNOMS LIMITED
Corporate Secretary
30/09/2015 - Present
56
Osborn, David Robert
Director
31/12/2008 - 20/08/2009
6
Craven, Kevin David
Director
30/07/2009 - 14/12/2011
27
Woodhouse, Terry Colin
Director
27/04/2011 - 14/12/2011
24

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 INFRASTRUCTURE SERVICES LIMITED

BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED is an(a) Active company incorporated on 27/02/1985 with the registered office located at 5 Churchill Place, Canary Wharf, London 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 INFRASTRUCTURE SERVICES LIMITED?

toggle

BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED is currently Active. It was registered on 27/02/1985 .

Where is BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED located?

toggle

BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED is registered at 5 Churchill Place, Canary Wharf, London E14 5HU.

What does BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED do?

toggle

BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-01 with no updates.