BALFOUR BEATTY REFURBISHMENT LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY REFURBISHMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03107653

Incorporation date

28/09/1995

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 28/09/1995)
dot icon21/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon19/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon23/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/09/2021
Termination of appointment of Paul Woodhams as a director on 2021-09-21
dot icon22/09/2021
Appointment of Mr David Andrew Bruce as a director on 2021-09-21
dot icon22/09/2021
Appointment of Mr Mark Richard Arrandale as a director on 2021-09-21
dot icon29/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon31/12/2019
Termination of appointment of David Gordon Smith as a director on 2019-12-31
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/07/2019
Appointment of Mr David Gordon Smith as a director on 2019-07-15
dot icon13/05/2019
Termination of appointment of Derek Knox as a director on 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon13/08/2018
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 icon13/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon22/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon02/11/2016
Termination of appointment of Paul David England as a director on 2016-10-31
dot icon29/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon17/02/2016
Director's details changed for Mr Paul David England on 2015-12-09
dot icon10/12/2015
Secretary's details changed for Bnoms Limited on 2015-12-09
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 icon23/10/2015
Appointment of Bnoms Limited as a secretary on 2015-10-01
dot icon23/10/2015
Termination of appointment of Gregory William Mutch as a secretary on 2015-09-30
dot icon28/09/2015
Partial exemption accounts made up to 2014-12-31
dot icon28/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon28/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon28/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon19/02/2015
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon19/02/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon19/02/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon19/02/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon12/12/2014
Termination of appointment of Beverley Edward John Dew as a director on 2014-12-05
dot icon12/12/2014
Termination of appointment of Robert Clark as a director on 2014-12-05
dot icon12/12/2014
Appointment of Paul David England as a director on 2014-12-05
dot icon16/07/2014
Auditor's resignation
dot icon10/06/2014
Appointment of Beverley Edward John Dew as a director
dot icon10/06/2014
Termination of appointment of Christopher Shankland as a director
dot icon04/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon04/04/2014
Register(s) moved to registered inspection location
dot icon04/04/2014
Director's details changed for Mr Derek Knox on 2014-04-02
dot icon04/04/2014
Register inspection address has been changed
dot icon04/04/2014
Director's details changed for Mr Paul Woodhams on 2014-04-02
dot icon04/04/2014
Director's details changed for Mr Robert Clark on 2014-04-02
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon20/05/2013
Registered office address changed from Ludgate House, 4Th Floor 245 Blackfriars Road London SE1 9UF on 2013-05-20
dot icon04/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon18/02/2013
Termination of appointment of Gerard Pape as a director
dot icon16/10/2012
Appointment of Mr Christopher John Shankland as a director
dot icon28/09/2012
Appointment of Mr Gregory William Mutch as a secretary
dot icon28/09/2012
Termination of appointment of Graeme Taylor as a director
dot icon28/09/2012
Termination of appointment of Graeme Taylor as a secretary
dot icon27/09/2012
Resolutions
dot icon27/09/2012
Statement of company's objects
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon14/10/2009
Director's details changed for Mr Paul Woodhams on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Graeme Taylor on 2009-10-01
dot icon14/10/2009
Director's details changed for Gerard Pape on 2009-10-01
dot icon14/10/2009
Director's details changed for Derek Knox on 2009-10-01
dot icon14/10/2009
Director's details changed for Robert Clark on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Graeme Taylor on 2009-10-01
dot icon13/07/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Director appointed mr paul woodhams
dot icon04/06/2008
Return made up to 11/05/08; full list of members
dot icon06/11/2007
Registered office changed on 06/11/07 from: ludgate house, 3RD floor 245 blackfriars road london SE1 9UF
dot icon07/09/2007
Director resigned
dot icon31/07/2007
Director resigned
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 11/05/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Director's particulars changed
dot icon02/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon04/12/2006
Registered office changed on 04/12/06 from: ludgate house, 3RD floor 245 blackfriars road london SE1 9UY
dot icon04/12/2006
Registered office changed on 04/12/06 from: balfour house churchfield road walton on thames surrey KT12 2TX
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 11/05/06; full list of members
dot icon05/06/2006
Director's particulars changed
dot icon05/06/2006
Director's particulars changed
dot icon13/01/2006
Director resigned
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 11/05/05; full list of members
dot icon19/04/2005
Director's particulars changed
dot icon22/03/2005
New director appointed
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
Director's particulars changed
dot icon11/06/2004
Return made up to 11/05/04; full list of members
dot icon10/12/2003
New director appointed
dot icon10/12/2003
Director resigned
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon28/07/2003
Director resigned
dot icon28/07/2003
New director appointed
dot icon08/06/2003
Return made up to 11/05/03; full list of members
dot icon11/03/2003
New director appointed
dot icon11/03/2003
Director resigned
dot icon27/09/2002
Resolutions
dot icon03/08/2002
Miscellaneous
dot icon03/08/2002
Resolutions
dot icon26/06/2002
Return made up to 30/05/02; full list of members
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon27/06/2001
Return made up to 30/05/01; full list of members
dot icon06/04/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
New director appointed
dot icon25/10/2000
Return made up to 28/09/00; full list of members
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Director resigned
dot icon11/05/2000
Director resigned
dot icon04/11/1999
Secretary's particulars changed;director's particulars changed
dot icon05/10/1999
Return made up to 28/09/99; full list of members
dot icon11/08/1999
Full accounts made up to 1998-12-31
dot icon15/01/1999
New secretary appointed;new director appointed
dot icon15/01/1999
Secretary resigned
dot icon08/10/1998
Return made up to 28/09/98; no change of members
dot icon18/06/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
New director appointed
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon16/10/1997
Return made up to 28/09/97; no change of members
dot icon06/03/1997
Resolutions
dot icon06/03/1997
Resolutions
dot icon06/03/1997
Resolutions
dot icon18/11/1996
Return made up to 28/09/96; full list of members
dot icon18/11/1996
New director appointed
dot icon24/06/1996
Accounting reference date notified as 31/12
dot icon20/05/1996
New director appointed
dot icon10/05/1996
Director resigned
dot icon17/10/1995
New director appointed
dot icon13/10/1995
New director appointed
dot icon05/10/1995
Secretary resigned
dot icon28/09/1995
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
15/04/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, David Andrew
Director
21/09/2021 - Present
43
Smith, David Gordon
Director
14/07/2019 - 30/12/2019
66
Samuel, John
Director
01/10/1995 - 10/11/2003
24
Taylor, Graeme
Director
20/12/1998 - 27/09/2012
17
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
27/09/1995 - 27/09/1995
8526

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 REFURBISHMENT LIMITED

BALFOUR BEATTY REFURBISHMENT LIMITED is an(a) Active company incorporated on 28/09/1995 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. 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 REFURBISHMENT LIMITED?

toggle

BALFOUR BEATTY REFURBISHMENT LIMITED is currently Active. It was registered on 28/09/1995 .

Where is BALFOUR BEATTY REFURBISHMENT LIMITED located?

toggle

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

What does BALFOUR BEATTY REFURBISHMENT LIMITED do?

toggle

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

What is the latest filing for BALFOUR BEATTY REFURBISHMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-13 with no updates.