BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03110383

Incorporation date

05/10/1995

Size

Dormant

Contacts

Registered address

Registered address

Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1995)
dot icon14/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon27/12/2019
Termination of appointment of Stephen Scott as a director on 2019-12-23
dot icon30/10/2019
Appointment of Mr Paul David England as a director on 2019-10-29
dot icon16/10/2019
Termination of appointment of Gavin Russell as a director on 2019-10-14
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon01/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/06/2018
Registered office address changed from Q14 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BW England to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 2018-06-20
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon12/09/2017
Director's details changed for Gavin Russell on 2017-09-03
dot icon22/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/03/2017
Appointment of Lynsey Hunter Fothergill as a director on 2017-03-28
dot icon29/03/2017
Appointment of Stephen Scott as a director on 2017-03-28
dot icon15/12/2016
Termination of appointment of Lisa Marie Thomson as a director on 2016-12-15
dot icon04/11/2016
Confirmation statement made on 2016-11-02 with updates
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 icon02/09/2016
Register inspection address has been changed to 5 Churchill Place Canary Wharf London England E14 5HU
dot icon02/09/2016
Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne Ne12 8B on 2016-09-02
dot icon30/06/2016
Termination of appointment of David Cairns as a director on 2016-06-30
dot icon25/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/02/2016
Appointment of Ms Lisa Marie Thomson as a director on 2016-01-01
dot icon15/01/2016
Termination of appointment of Melanie Allan as a secretary on 2015-12-11
dot icon15/01/2016
Appointment of Bnoms Limited as a secretary on 2015-12-11
dot icon17/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon19/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/06/2015
Termination of appointment of Ian Dawson as a director on 2015-06-12
dot icon18/06/2015
Appointment of Mr David Cairns as a director on 2015-06-12
dot icon19/05/2015
Appointment of Mr Sandip Mahajan as a director on 2015-03-25
dot icon13/05/2015
Termination of appointment of Julia Rogers as a director on 2015-03-25
dot icon18/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon22/07/2014
Full accounts made up to 2013-12-31
dot icon30/01/2014
Termination of appointment of Paul Milner as a director
dot icon30/01/2014
Appointment of Ms Julia Rogers as a director
dot icon28/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon07/08/2013
Full accounts made up to 2012-12-31
dot icon08/03/2013
Termination of appointment of Alison Cowburn as a director
dot icon08/03/2013
Termination of appointment of Richard Blumberger as a director
dot icon08/03/2013
Appointment of Mr Paul Edward Milner as a director
dot icon08/03/2013
Appointment of Mr Ian Dawson as a director
dot icon07/03/2013
Termination of appointment of Steven Farmer as a director
dot icon05/02/2013
Director's details changed for Mr Richard Blumberger on 2013-02-01
dot icon09/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon05/07/2012
Appointment of Mr Richard Blumberger as a director
dot icon05/07/2012
Termination of appointment of Andrew Hobart as a director
dot icon04/07/2012
Appointment of Mr Andrew Hampden Hobart as a director
dot icon02/03/2012
Appointment of Miss Melanie Allan as a secretary
dot icon02/03/2012
Termination of appointment of Nicholas Wargent as a secretary
dot icon07/11/2011
Registered office address changed from 4Th Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY England on 2011-11-07
dot icon02/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon12/09/2011
Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 2011-09-12
dot icon09/09/2011
Appointment of Mr Nicholas James Wargent as a secretary
dot icon09/09/2011
Termination of appointment of Jane Hudson as a secretary
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Resolutions
dot icon10/11/2009
Secretary's details changed for Jane Teresa Hudson on 2009-11-10
dot icon10/11/2009
Director's details changed for Steven Farmer on 2009-11-10
dot icon10/11/2009
Director's details changed for Ms Alison Sandra Cowburn on 2009-11-10
dot icon27/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon27/10/2009
Director's details changed for Steven Farmer on 2009-10-05
dot icon27/10/2009
Director's details changed for Ms Alison Sandra Cowburn on 2009-10-05
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon09/06/2009
Appointment terminated director iain morgan
dot icon09/06/2009
Director appointed ms alison sandra cowburn
dot icon04/06/2009
Memorandum and Articles of Association
dot icon03/06/2009
Appointment terminated director manfred leger
dot icon03/06/2009
Appointment terminated director david bill
dot icon01/06/2009
Certificate of change of name
dot icon10/11/2008
Return made up to 05/10/08; full list of members
dot icon15/10/2008
Resolutions
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon07/01/2008
New director appointed
dot icon28/12/2007
New director appointed
dot icon28/12/2007
New director appointed
dot icon28/12/2007
Director resigned
dot icon04/12/2007
Return made up to 05/10/07; full list of members
dot icon04/12/2007
Director's particulars changed
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
Director resigned
dot icon20/03/2007
Registered office changed on 20/03/07 from: 7 mayday road thornton heath surrey CR7 7XA
dot icon07/03/2007
Director resigned
dot icon20/11/2006
Return made up to 05/10/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
Return made up to 05/10/05; full list of members
dot icon02/07/2005
New director appointed
dot icon01/07/2005
Director resigned
dot icon19/05/2005
Director resigned
dot icon10/11/2004
Return made up to 05/10/04; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon28/10/2003
Return made up to 05/10/03; full list of members
dot icon19/08/2003
Full accounts made up to 2002-12-31
dot icon23/10/2002
Return made up to 05/10/02; full list of members
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
Auditor's resignation
dot icon16/06/2002
New director appointed
dot icon07/06/2002
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon22/10/2001
Return made up to 05/10/01; full list of members
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon27/10/2000
Return made up to 05/10/00; full list of members
dot icon27/03/2000
Director's particulars changed
dot icon03/02/2000
Director's particulars changed
dot icon29/01/2000
Director's particulars changed
dot icon12/01/2000
Secretary resigned
dot icon12/01/2000
Registered office changed on 12/01/00 from: one angel square torrens street london EC1V 1SX
dot icon12/01/2000
New secretary appointed
dot icon13/10/1999
Return made up to 05/10/99; full list of members
dot icon18/05/1999
Director resigned
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon23/10/1998
Director resigned
dot icon23/10/1998
New director appointed
dot icon23/10/1998
Return made up to 05/10/98; no change of members
dot icon17/08/1998
Director resigned
dot icon06/07/1998
Director's particulars changed
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
New director appointed
dot icon02/01/1998
Director's particulars changed
dot icon02/01/1998
Director resigned
dot icon30/10/1997
Return made up to 05/10/97; no change of members
dot icon04/08/1997
Full accounts made up to 1996-12-31
dot icon29/07/1997
Secretary's particulars changed;director's particulars changed
dot icon30/10/1996
Return made up to 05/10/96; full list of members
dot icon11/10/1996
New director appointed
dot icon07/06/1996
Ad 26/03/96--------- £ si 998@1=998 £ ic 2/1000
dot icon07/06/1996
Accounting reference date notified as 31/12
dot icon15/04/1996
New director appointed
dot icon04/04/1996
Memorandum and Articles of Association
dot icon04/04/1996
New secretary appointed
dot icon04/04/1996
New director appointed
dot icon04/04/1996
New director appointed
dot icon04/04/1996
Secretary resigned
dot icon04/04/1996
New director appointed
dot icon04/04/1996
New director appointed
dot icon04/04/1996
Director resigned
dot icon04/04/1996
Registered office changed on 04/04/96 from: 1 mitchell lane bristol BS1 6BU
dot icon29/03/1996
Certificate of change of name
dot icon05/10/1995
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
04/01/2027
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leger, Manfred
Director
01/12/2007 - 25/05/2009
17
Mccormack, Francis Declan Finbar Tempany
Director
26/03/1996 - 20/05/2002
29
Mahajan, Sandip
Director
25/03/2015 - 30/09/2016
39
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/10/1995 - 26/03/1996
99600
Hutchinson, Anthony Peter
Director
01/10/1998 - 15/06/2007
20

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 RAIL CORPORATE SERVICES LIMITED

BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED is an(a) Active company incorporated on 05/10/1995 with the registered office located at Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU. There are currently 3 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 RAIL CORPORATE SERVICES LIMITED?

toggle

BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED is currently Active. It was registered on 05/10/1995 .

Where is BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED located?

toggle

BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED is registered at Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU.

What does BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED do?

toggle

BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-04 with no updates.