BILFINGER CONSTRUCTION UK LIMITED

Register to unlock more data on OkredoRegister

BILFINGER CONSTRUCTION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02418086

Incorporation date

30/08/1989

Size

Small

Contacts

Registered address

Registered address

Wilson House Kelburn Court, Birchwood, Warrington WA3 6UTCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1989)
dot icon29/12/2025
Accounts for a small company made up to 2024-12-31
dot icon18/09/2025
Register inspection address has been changed from Milton Gate Chiswell Street London EC1Y 4AG United Kingdom to Wilson House Kelburn Court Birchwood Warrington WA3 6UT
dot icon18/09/2025
Register(s) moved to registered office address Wilson House Kelburn Court Birchwood Warrington WA3 6UT
dot icon18/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon13/01/2024
Accounts for a small company made up to 2022-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon07/03/2023
Amended accounts for a small company made up to 2020-12-31
dot icon07/03/2023
Amended accounts for a small company made up to 2021-12-31
dot icon03/01/2023
Termination of appointment of Phillip Howard Maurer as a director on 2022-12-31
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon18/08/2022
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2022
Statement of capital on 2022-08-04
dot icon04/08/2022
Statement by Directors
dot icon04/08/2022
Solvency Statement dated 01/07/22
dot icon04/08/2022
Resolutions
dot icon07/07/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon27/04/2022
Appointment of Mr Sandy Bonner as a director on 2022-04-25
dot icon27/04/2022
Appointment of Mr Derek Harcus as a secretary on 2022-04-25
dot icon27/04/2022
Appointment of Mr Derek Harcus as a director on 2022-04-25
dot icon27/04/2022
Termination of appointment of Nicola Jayne O'keeffe as a secretary on 2022-04-25
dot icon27/04/2022
Termination of appointment of Nicola Jayne O'keeffe as a director on 2022-04-25
dot icon14/01/2022
Accounts for a small company made up to 2019-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon18/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon18/08/2020
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Wilson House Kelburn Court Birchwood Warrington WA3 6UT on 2020-08-18
dot icon17/08/2020
Appointment of Mrs Nicola Jayne O'keeffe as a secretary on 2020-07-22
dot icon17/08/2020
Termination of appointment of Derek Harcus as a director on 2020-07-22
dot icon17/08/2020
Appointment of Mrs Nicola Jayne O'keeffe as a director on 2020-07-22
dot icon13/05/2020
Appointment of Mr Derek Harcus as a director on 2020-01-01
dot icon24/03/2020
Termination of appointment of a G Secretarial Limited as a secretary on 2020-01-01
dot icon16/01/2020
Termination of appointment of Paula Amesbury as a director on 2019-12-31
dot icon22/11/2019
Accounts for a small company made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon10/10/2018
Confirmation statement made on 2018-09-15 with updates
dot icon10/10/2018
Confirmation statement made on 2018-08-18 with updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon09/08/2018
Termination of appointment of Roland Joerger as a director on 2018-07-31
dot icon09/08/2018
Termination of appointment of Wolfgang Stephan Eder as a director on 2018-07-31
dot icon27/07/2018
Appointment of Mr Philip Howard Maurer as a director on 2018-07-16
dot icon27/07/2018
Appointment of Ms Paula Amesbury as a director on 2018-07-16
dot icon06/09/2017
Confirmation statement made on 2017-08-18 with updates
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon20/02/2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 2017-02-20
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon23/02/2016
Appointment of Mr Roland Joerger as a director on 2016-01-01
dot icon23/02/2016
Termination of appointment of Christoph Schaefer as a director on 2015-12-31
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon14/10/2014
Termination of appointment of Martin Koehler as a director on 2014-10-02
dot icon14/10/2014
Termination of appointment of Martin Foerder as a director on 2014-10-02
dot icon14/10/2014
Appointment of Wolfgang Stephan Eder as a director on 2014-10-01
dot icon14/10/2014
Appointment of Christoph Schaefer as a director on 2014-10-01
dot icon02/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon02/09/2014
Director's details changed for Martin Foerder on 2014-08-01
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon07/10/2013
Appointment of Martin Foerder as a director
dot icon07/10/2013
Appointment of Martin Koehler as a director
dot icon07/10/2013
Termination of appointment of David Darcy as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon01/10/2013
Registered office address changed from 3Rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA on 2013-10-01
dot icon02/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Matthew Hicks as a director
dot icon31/10/2012
Certificate of change of name
dot icon31/10/2012
Change of name notice
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon09/01/2012
Appointment of A G Secretarial Limited as a secretary
dot icon05/12/2011
Appointment of Matthew John Hicks as a director
dot icon03/11/2011
Full accounts made up to 2010-12-31
dot icon21/10/2011
Termination of appointment of Richard Walker as a director
dot icon19/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon01/07/2011
Termination of appointment of Dagmar Lange as a director
dot icon01/07/2011
Termination of appointment of Dagmar Lange as a secretary
dot icon18/03/2011
Director's details changed for Mr Richard John Walker on 2011-03-09
dot icon18/03/2011
Appointment of David Peter Darcy as a director
dot icon18/03/2011
Appointment of Dagmar Lange as a director
dot icon18/03/2011
Appointment of Dagmar Lange as a secretary
dot icon18/03/2011
Termination of appointment of Catherine Jackson as a secretary
dot icon18/03/2011
Registered office address changed from 7400 Daresbury Park Warrington Cheshire WA4 4BS on 2011-03-18
dot icon24/02/2011
Register(s) moved to registered inspection location
dot icon24/02/2011
Register inspection address has been changed
dot icon01/12/2010
Full accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon16/09/2010
Director's details changed for Richard John Walker on 2010-08-30
dot icon26/07/2010
Termination of appointment of Michael Zillgens as a director
dot icon27/11/2009
Full accounts made up to 2008-12-31
dot icon14/11/2009
Appointment of Catherine Jackson as a secretary
dot icon14/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon11/11/2009
Certificate of change of name
dot icon11/11/2009
Change of name notice
dot icon27/09/2009
Location of register of members
dot icon16/09/2009
Return made up to 30/08/09; full list of members
dot icon18/08/2009
Appointment terminated director helmut polzer
dot icon18/08/2009
Appointment terminated director hans beckmann
dot icon18/08/2009
Registered office changed on 18/08/2009 from 150 aldersgate street london EC1A 4EJ
dot icon09/05/2009
Director appointed michael hermann zillgens
dot icon09/05/2009
Appointment terminated director gary dalton
dot icon03/09/2008
Return made up to 30/08/08; full list of members
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon02/12/2007
Full accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 30/08/07; full list of members
dot icon13/09/2007
Director's particulars changed
dot icon28/11/2006
Full accounts made up to 2005-12-31
dot icon01/11/2006
Return made up to 30/08/06; full list of members
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon29/08/2006
Director resigned
dot icon08/03/2006
Full accounts made up to 2004-12-31
dot icon21/09/2005
Return made up to 30/08/05; full list of members
dot icon21/09/2005
Director resigned
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon14/12/2004
Director resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon06/09/2004
Return made up to 30/08/04; full list of members
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Director resigned
dot icon04/09/2003
Return made up to 30/08/03; full list of members
dot icon24/06/2003
Secretary resigned
dot icon24/06/2003
Secretary's particulars changed
dot icon24/06/2003
New secretary appointed
dot icon22/05/2003
Auditor's resignation
dot icon09/05/2003
Director's particulars changed
dot icon24/04/2003
Full accounts made up to 2002-12-31
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon09/02/2003
Return made up to 30/08/02; full list of members
dot icon09/02/2003
New director appointed
dot icon09/02/2003
Location of register of members
dot icon24/01/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon12/07/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Director resigned
dot icon14/03/2002
Memorandum and Articles of Association
dot icon04/03/2002
Certificate of change of name
dot icon22/12/2001
Particulars of mortgage/charge
dot icon29/11/2001
Full accounts made up to 2000-12-31
dot icon01/10/2001
Return made up to 30/08/01; full list of members
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon16/11/2000
New director appointed
dot icon16/11/2000
Secretary resigned
dot icon27/09/2000
Return made up to 30/08/00; no change of members
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon12/09/2000
Registered office changed on 12/09/00 from: five chancery lane clifford's inn london EC4A 1BU
dot icon12/09/2000
New secretary appointed
dot icon30/08/2000
Location of register of members
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon20/06/2000
Director resigned
dot icon20/06/2000
Director resigned
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon03/09/1999
Return made up to 30/08/99; no change of members
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon10/09/1998
Return made up to 30/08/98; full list of members
dot icon10/09/1998
Director's particulars changed
dot icon16/04/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Director resigned
dot icon09/03/1998
New director appointed
dot icon20/01/1998
Full accounts made up to 1996-12-31
dot icon22/10/1997
Director's particulars changed
dot icon08/10/1997
Return made up to 30/08/97; full list of members
dot icon01/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon29/05/1997
New director appointed
dot icon29/05/1997
Director resigned
dot icon15/11/1996
Ad 30/10/96--------- £ si 3000000@1=3000000 £ ic 1000000/4000000
dot icon15/11/1996
Nc inc already adjusted 30/10/96
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon04/10/1996
Return made up to 30/08/96; full list of members
dot icon04/10/1996
Director's particulars changed
dot icon24/09/1996
Director's particulars changed
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon18/01/1996
Full group accounts made up to 1994-12-31
dot icon27/10/1995
Secretary resigned;new secretary appointed
dot icon19/10/1995
Return made up to 30/08/95; full list of members
dot icon17/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Ad 25/10/94--------- £ si 950000@1=950000 £ ic 50000/1000000
dot icon15/11/1994
New director appointed
dot icon15/11/1994
Nc inc already adjusted 25/10/94
dot icon15/11/1994
Resolutions
dot icon15/11/1994
Resolutions
dot icon02/11/1994
Full group accounts made up to 1993-12-31
dot icon05/09/1994
Return made up to 30/08/94; full list of members
dot icon27/02/1994
Full group accounts made up to 1992-12-31
dot icon09/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon07/09/1993
Return made up to 30/08/93; full list of members
dot icon08/09/1992
Full group accounts made up to 1991-12-31
dot icon08/09/1992
Return made up to 30/08/92; full list of members
dot icon02/06/1992
New director appointed
dot icon02/06/1992
New director appointed
dot icon01/10/1991
Registered office changed on 01/10/91 from: 6-8 bouverie street london EC4Y 8AX
dot icon01/10/1991
Return made up to 30/08/91; full list of members
dot icon01/10/1991
Return made up to 30/08/90; full list of members
dot icon16/06/1991
Full accounts made up to 1990-12-31
dot icon24/05/1991
New director appointed
dot icon28/08/1990
Registered office changed on 28/08/90 from: 12 bridewell place london EC4V 6AD
dot icon02/11/1989
Ad 06/09/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon02/10/1989
Accounting reference date notified as 31/12
dot icon14/09/1989
Secretary resigned;new secretary appointed;director resigned
dot icon06/09/1989
Registered office changed on 06/09/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon06/09/1989
Secretary resigned;director resigned;new director appointed
dot icon06/09/1989
Secretary resigned;director resigned;new director appointed
dot icon30/08/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£523,238.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.77M
-
0.00
523.24K
-
2021
2
1.77M
-
0.00
523.24K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.77M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

523.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
05/12/2011 - 01/01/2020
1394
Amesbury, Paula
Director
16/07/2018 - 31/12/2019
-
A G SECRETARIAL LIMITED
Corporate Secretary
27/05/2003 - 08/09/2009
1337
GRAYS INN SECRETARIES LIMITED
Corporate Secretary
30/08/1995 - 01/10/2000
39
Elster, Malcolm Charles
Director
01/11/1994 - 07/07/2000
17

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BILFINGER CONSTRUCTION UK LIMITED

BILFINGER CONSTRUCTION UK LIMITED is an(a) Active company incorporated on 30/08/1989 with the registered office located at Wilson House Kelburn Court, Birchwood, Warrington WA3 6UT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BILFINGER CONSTRUCTION UK LIMITED?

toggle

BILFINGER CONSTRUCTION UK LIMITED is currently Active. It was registered on 30/08/1989 .

Where is BILFINGER CONSTRUCTION UK LIMITED located?

toggle

BILFINGER CONSTRUCTION UK LIMITED is registered at Wilson House Kelburn Court, Birchwood, Warrington WA3 6UT.

What does BILFINGER CONSTRUCTION UK LIMITED do?

toggle

BILFINGER CONSTRUCTION UK LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

How many employees does BILFINGER CONSTRUCTION UK LIMITED have?

toggle

BILFINGER CONSTRUCTION UK LIMITED had 2 employees in 2021.

What is the latest filing for BILFINGER CONSTRUCTION UK LIMITED?

toggle

The latest filing was on 29/12/2025: Accounts for a small company made up to 2024-12-31.