Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALFOUR BEATTY CE LIMITED
Company Information for

BALFOUR BEATTY CE LIMITED

5 Churchill Place, Canary Wharf, London, ENGLAND, E14 5HU,
Company Registration Number
02306280
Private Limited Company
Active

Company Overview

About Balfour Beatty Ce Ltd
BALFOUR BEATTY CE LIMITED was founded on 1988-10-17 and has its registered office in London. The organisation's status is listed as "Active". Balfour Beatty Ce Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BALFOUR BEATTY CE LIMITED
 
Legal Registered Office
5 Churchill Place
Canary Wharf
London
ENGLAND
E14 5HU
Other companies in SW1V
 
Filing Information
Company Number 02306280
Company ID Number 02306280
Date formed 1988-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts DORMANT
Last Datalog update: 2024-04-10 11:09:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALFOUR BEATTY CE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALFOUR BEATTY CE LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
SIMON CHARLES KIRKPATRICK
Director 2015-04-14
STEPHEN JOHN TARR
Director 1997-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY WILLIAM MUTCH
Company Secretary 2013-02-01 2015-09-30
EWAN THOMAS ANDERSON
Director 2014-08-28 2015-04-14
PHILIP HUGH MORRIS
Company Secretary 1997-05-18 2012-02-01
JOHN CHRISTOPHER HESTER
Director 1997-02-01 2006-09-29
PETER JOHN LEACH
Director 1996-04-02 2004-02-16
ANDREW EDWARD ROSE
Director 1992-03-27 2002-05-07
WARWICK ANTHONY EVANS
Director 1992-03-27 2001-04-30
STEPHEN JAGGER
Director 1995-11-01 2001-04-30
PETER JOHN STECKELMACHER
Director 1992-03-27 2001-04-30
WALTER ERIC CLIFFORD
Director 1992-03-27 1999-04-01
DOUGLAS MICHAEL CORT
Director 1995-11-01 1998-12-01
DONALD GIBSON WALKER
Director 1995-11-01 1998-12-01
WILLIAM PAUL MATTHEWS
Director 1995-11-01 1998-04-07
DAVID WILLIAM EDWARD GARDNER
Director 1995-11-01 1998-03-31
ANTHONY WILLIAM MERRICKS
Director 1992-03-27 1998-03-11
MICHAEL WILLIAM WELTON
Director 1992-03-27 1997-12-31
MICHAEL JOHN COLIN MILTON
Company Secretary 1997-03-21 1997-08-18
PAUL EDWARD COCHIESE FERGUSON
Company Secretary 1995-01-01 1997-03-21
WILLIAM JONATHAN DALE
Director 1995-11-01 1997-02-07
MARK ANDREWS
Director 1996-01-01 1997-02-01
DAVID GARETH FISON
Director 1992-03-27 1996-04-16
PETER MARK ROBINSON
Director 1995-02-02 1996-04-02
HARO MOUSHEGH BEDELIAN
Director 1992-03-27 1996-01-19
PETER JOHN STECKELMACHER
Company Secretary 1992-03-27 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
SIMON CHARLES KIRKPATRICK BALFOUR BEATTY GROUND ENGINEERING LTD Director 2015-04-14 CURRENT 1957-11-22 Active
SIMON CHARLES KIRKPATRICK CHRIS BRITTON CONSULTANCY LIMITED Director 2015-04-14 CURRENT 2001-04-12 Liquidation
SIMON CHARLES KIRKPATRICK BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Director 2015-04-14 CURRENT 1985-01-18 Active
SIMON CHARLES KIRKPATRICK BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Director 2015-04-14 CURRENT 1985-02-27 Active
SIMON CHARLES KIRKPATRICK BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2015-04-14 CURRENT 2002-07-10 Active
SIMON CHARLES KIRKPATRICK BALFOUR BEATTY INTERNATIONAL LIMITED Director 2015-04-14 CURRENT 1967-10-26 Active
STEPHEN JOHN TARR BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Director 2018-07-24 CURRENT 1985-02-27 Active
STEPHEN JOHN TARR BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Director 2017-06-14 CURRENT 1905-02-23 Active
STEPHEN JOHN TARR BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Director 2017-06-14 CURRENT 1993-05-17 Active
STEPHEN JOHN TARR BALFOUR BEATTY GROUP LIMITED Director 2015-07-01 CURRENT 1909-01-12 Active
STEPHEN JOHN TARR CHRIS BRITTON CONSULTANCY LIMITED Director 2014-08-29 CURRENT 2001-04-12 Liquidation
STEPHEN JOHN TARR BALFOUR BEATTY PROJECTS & ENGINEERING LIMITED Director 2014-08-28 CURRENT 1920-07-23 Dissolved 2015-12-14
STEPHEN JOHN TARR BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Director 2014-08-28 CURRENT 1985-01-18 Active
STEPHEN JOHN TARR BALFOUR BEATTY INTERNATIONAL LIMITED Director 2014-08-28 CURRENT 1967-10-26 Active
STEPHEN JOHN TARR TESTING AND ANALYSIS LIMITED Director 2014-03-17 CURRENT 1973-04-06 Active
STEPHEN JOHN TARR BALFOUR BEATTY GROUND ENGINEERING LTD Director 2013-03-18 CURRENT 1957-11-22 Active
STEPHEN JOHN TARR BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2003-01-01 CURRENT 2002-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-12CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-30CH01Director's details changed for Gavin Russell on 2021-07-12
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-02AP01DIRECTOR APPOINTED GAVIN RUSSELL
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES KIRKPATRICK
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-29AD04Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-12-15CC04Statement of company's objects
2016-12-15RES01ADOPT ARTICLES 15/12/16
2016-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0104/04/16 ANNUAL RETURN FULL LIST
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM 130 Wilton Road London SW1V 1LQ
2015-10-19AP04Appointment of Bnoms Limited as company secretary on 2015-10-01
2015-10-19TM02Termination of appointment of Gregory William Mutch on 2015-09-30
2015-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR EWAN THOMAS ANDERSON
2015-04-14AP01DIRECTOR APPOINTED SIMON CHARLES KIRKPATRICK
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0104/04/15 ANNUAL RETURN FULL LIST
2015-04-08AD03Registers moved to registered inspection location of Kingsgate High Street Redhill RH1 1SH
2015-04-07AD02Register inspection address changed to Kingsgate High Street Redhill RH1 1SH
2014-08-28AP01DIRECTOR APPOINTED EWAN THOMAS ANDERSON
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16AUDAUDITOR'S RESIGNATION
2014-07-16AUDAUDITOR'S RESIGNATION
2014-07-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-07-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-07-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04AR0104/04/14 FULL LIST
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TARR / 01/09/2013
2013-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY WILLIAM MUTCH / 10/09/2013
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ
2013-04-04AR0104/04/13 FULL LIST
2013-02-06TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS
2013-02-06AP03SECRETARY APPOINTED GREGORY WILLIAM MUTCH
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0120/04/12 FULL LIST
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20AR0114/04/11 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AR0127/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TARR / 27/03/2010
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 27/03/09; NO CHANGE OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TARR / 15/02/2008
2008-06-18363sRETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 7 MAYDAY ROAD THORNTON HEATH SURREY CR7 7XA
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-18288bDIRECTOR RESIGNED
2006-04-25363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-11363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-17363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-03-11288bDIRECTOR RESIGNED
2003-10-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-24363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-30CERTNMCOMPANY NAME CHANGED BALFOUR BEATTY CIVIL ENGINEERING LIMITED CERTIFICATE ISSUED ON 30/07/02
2002-05-23288bDIRECTOR RESIGNED
2002-04-02363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12288bDIRECTOR RESIGNED
2001-06-12288bDIRECTOR RESIGNED
2001-06-12288bDIRECTOR RESIGNED
2001-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-15363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-07363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-10-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-20363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1999-04-15288bDIRECTOR RESIGNED
1999-01-21288bDIRECTOR RESIGNED
1999-01-21288bDIRECTOR RESIGNED
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-20363sRETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
1998-04-17288bDIRECTOR RESIGNED
1998-04-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BALFOUR BEATTY CE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALFOUR BEATTY CE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALFOUR BEATTY CE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALFOUR BEATTY CE LIMITED

Intangible Assets
Patents
We have not found any records of BALFOUR BEATTY CE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALFOUR BEATTY CE LIMITED
Trademarks
We have not found any records of BALFOUR BEATTY CE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BALFOUR BEATTY CE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Guildford Borough Council 2013-06-04 GBP £721
Guildford Borough Council 2013-05-29 GBP £595
Guildford Borough Council 2013-05-08 GBP £772
Guildford Borough Council 2013-04-25 GBP £1,910
Guildford Borough Council 2013-03-31 GBP £1,910
Guildford Borough Council 2013-02-05 GBP £1,113
Guildford Borough Council 2013-01-30 GBP £2,225
Guildford Borough Council 2012-12-04 GBP £999
Guildford Borough Council 2012-12-04 GBP £1,977
Guildford Borough Council 2012-09-14 GBP £1,245
Guildford Borough Council 2012-07-18 GBP £780
Guildford Borough Council 2012-06-07 GBP £1,582
Guildford Borough Council 2012-03-01 GBP £1,250
Borough of Poole 2011-08-18 GBP £1,079,330
Borough of Poole 2011-03-08 GBP £4,259
Borough of Poole 2011-03-08 GBP £4,044
Borough of Poole 2011-01-24 GBP £3,612
Borough of Poole 2011-01-24 GBP £4,691
Durham County Council 2010-11-23 GBP £19,345

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BALFOUR BEATTY CE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALFOUR BEATTY CE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALFOUR BEATTY CE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.