BALFOUR BEATTY UTILITY SOLUTIONS LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.01062438
CategoryPrivate Limited Company
Incorporated24 Jul 1972
Age51 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

BALFOUR BEATTY UTILITY SOLUTIONS LIMITED is an active private limited company with number 01062438. It was incorporated 51 years, 9 months, 22 days ago, on 24 July 1972. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-13

Officer name: Mr Nigel Craig Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Tarr

Appointment date: 2023-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-29

Officer name: Matthew Richard Steele

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Nigel Denis Claxton

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-10

Officer name: Mark William Bullock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

New address: 5 Churchill Place Canary Wharf London E14 5HU

Change date: 2020-10-08

Old address: Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Denis Claxton

Appointment date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rory Matthew Mitchell

Appointment date: 2019-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Richard Steele

Appointment date: 2019-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Gerard Casey

Termination date: 2019-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-30

Officer name: Michael Kane Dallas

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bnoms Limited

Appointment date: 2018-12-17

Documents

View document PDF

Resolution

Date: 20 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Craig Matthew Mcgilvray

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jun 2018

Category: Address

Type: AD03

New address: 5 Churchill Place Canary Wharf London England E14 5HU

Documents

View document PDF

Change sail address company with new address

Date: 16 May 2018

Category: Address

Type: AD02

New address: 5 Churchill Place Canary Wharf London England E14 5HU

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Bullock

Appointment date: 2018-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Ian James Currie

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Robert Ernest Kirkby

Termination date: 2016-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Ian James Currie

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Mr Bryan Gerard Casey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 11 Aug 2016

Action Date: 15 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Owen Mccabe

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher James Murden

Appointment date: 2016-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Bruce

Termination date: 2016-07-15

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Robert Ernest Kirkby

Change date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Craig Matthew Mcgilvray

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Duncan

Termination date: 2015-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Kane Dallas

Appointment date: 2015-08-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-09

Officer name: Mr Craig Matthew Mcgilvray

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Owen Mccabe

Appointment date: 2015-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Andrew Bruce

Appointment date: 2015-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Robert Ernest Kirkby

Appointment date: 2015-06-09

Documents

View document PDF

Legacy

Date: 29 Jun 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 29 Jun 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company

Date: 15 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas James Wargent

Termination date: 2015-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Donnelly

Termination date: 2015-04-21

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Mar 2015

Action Date: 16 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-05-16

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Feb 2015

Action Date: 16 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Feb 2015

Action Date: 16 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-05-16

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Feb 2015

Action Date: 16 May 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Feb 2015

Action Date: 16 May 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 16 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 16 May 2008

Category: Annual-return

Type: AR01

Made up date: 2008-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 16 May 2007

Category: Annual-return

Type: AR01

Made up date: 2007-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 16 May 2006

Category: Annual-return

Type: AR01

Made up date: 2006-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 16 May 2005

Category: Annual-return

Type: AR01

Made up date: 2005-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 16 May 2004

Category: Annual-return

Type: AR01

Made up date: 2004-05-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 23 Oct 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 23 Oct 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 26 Sep 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin David Craven

Termination date: 2014-08-31

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Donnelly

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Duncan

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Kirkby

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Chapman

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Phillipson

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Scott

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bruce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Kelly

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sparrow

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Marsden

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Resolution

Date: 15 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 May 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin David Craven

Change date: 2013-01-22

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Jeremy Sparrow

Change date: 2013-01-22

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Bruce

Change date: 2013-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-22

Officer name: Mr Nicholas James Wargent

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Allan Scott

Change date: 2013-01-22

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Phillipson

Change date: 2013-01-22

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-22

Officer name: Mr Robert Ian Marsden

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Ellis Chapman

Change date: 2013-01-22

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin John Kelly

Change date: 2013-01-22

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Pankhurst

Documents

View document PDF


Some Companies

FOUNDED BBE LIMITED

20 TREDOWN ROAD,LONDON,SE26 5QH

Number:07614368
Status:ACTIVE
Category:Private Limited Company

GALANISLE SERVICES LTD

12E LONGNEY PLACE,BRISTOL,BS34 5LQ

Number:09960715
Status:ACTIVE
Category:Private Limited Company

JASMINE NORTHWEST LTD

STREET CARS MANCHESTER, STREET CARS HOUSE,MANCHESTER,M1 3HW

Number:11247925
Status:ACTIVE
Category:Private Limited Company

RED KITE CAPITAL LLP

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:OC337897
Status:ACTIVE
Category:Limited Liability Partnership
Number:03119425
Status:ACTIVE
Category:Private Limited Company

SPARKLY BOX LIMITED

C/O HORIZON ACCOUNTS LIMITED STAPLETON HOUSE,LONDON,EC2A 4HT

Number:11911831
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source