BALFOUR BEATTY WORKSMART LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY WORKSMART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07159045

Incorporation date

16/02/2010

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 16/02/2010)
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon21/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 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 icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon01/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon12/09/2017
Director's details changed for Gavin Russell on 2017-09-03
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Appointment of Stephen Scott as a director on 2017-03-28
dot icon29/03/2017
Appointment of Lynsey Hunter Fothergill as a director on 2017-03-28
dot icon24/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon15/12/2016
Termination of appointment of Lisa Marie Thomson as a director on 2016-12-15
dot icon13/10/2016
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 icon02/09/2016
Register inspection address has been changed to 5 Churchill Place Canary Wharf London England E14 5HU
dot icon30/06/2016
Termination of appointment of David Cairns as a director on 2016-06-30
dot icon25/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
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 icon05/01/2016
Full accounts 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 icon30/04/2015
Appointment of Mr Sandip Mahajan as a director on 2015-03-25
dot icon30/04/2015
Termination of appointment of Julia Rogers as a director on 2015-03-25
dot icon18/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon14/01/2015
Compulsory strike-off action has been discontinued
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon08/01/2015
Full accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
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 icon02/10/2013
Full accounts made up to 2012-12-31
dot icon01/03/2013
Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY United Kingdom on 2013-03-01
dot icon01/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon05/02/2013
Director's details changed for Paul Edward Milner on 2012-12-13
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon20/02/2012
Appointment of Miss Melanie Allan as a secretary
dot icon20/02/2012
Termination of appointment of Nicholas Wargent as a secretary
dot icon30/01/2012
Termination of appointment of Declan Tierney as a secretary
dot icon30/01/2012
Termination of appointment of Declan Tierney as a secretary
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/09/2011
Appointment of Mr Nicholas James Wargent as a secretary
dot icon16/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon16/03/2011
Secretary's details changed for Declan John Tierney on 2011-02-21
dot icon15/03/2011
Director's details changed for Ian Dawson on 2011-02-21
dot icon15/03/2011
Director's details changed for Paul Edward Milner on 2011-02-21
dot icon12/01/2011
Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1SX United Kingdom on 2011-01-12
dot icon10/01/2011
Registered office address changed from 10Th Floor Marlowe House 109 Station Road Sidcup Kent DA15 7BH England on 2011-01-10
dot icon27/10/2010
Termination of appointment of Brian Payne as a director
dot icon27/10/2010
Termination of appointment of Maureen Childs as a director
dot icon27/10/2010
Termination of appointment of Maureen Childs as a secretary
dot icon25/10/2010
Appointment of Ian Dawson as a director
dot icon22/10/2010
Appointment of Paul Edward Milner as a director
dot icon22/10/2010
Appointment of Declan John Tierney as a secretary
dot icon14/10/2010
Resolutions
dot icon12/10/2010
Statement of capital following an allotment of shares on 2010-10-08
dot icon11/10/2010
Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG United Kingdom on 2010-10-11
dot icon09/10/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon08/10/2010
Certificate of change of name
dot icon08/10/2010
Change of name notice
dot icon16/02/2010
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
07/04/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Brian John
Director
16/02/2010 - 08/10/2010
318
Dawson, Ian
Director
08/10/2010 - 12/06/2015
-
Mahajan, Sandip
Director
25/03/2015 - 30/09/2016
39
BNOMS LIMITED
Corporate Secretary
11/12/2015 - Present
56
Thomson, Lisa Marie
Director
01/01/2016 - 15/12/2016
8

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 WORKSMART LIMITED

BALFOUR BEATTY WORKSMART LIMITED is an(a) Active company incorporated on 16/02/2010 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 WORKSMART LIMITED?

toggle

BALFOUR BEATTY WORKSMART LIMITED is currently Active. It was registered on 16/02/2010 .

Where is BALFOUR BEATTY WORKSMART LIMITED located?

toggle

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

What does BALFOUR BEATTY WORKSMART LIMITED do?

toggle

BALFOUR BEATTY WORKSMART LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY WORKSMART LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-07 with no updates.