BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED
Overview
| Company Name | BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00215402 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED?
- Electrical installation (43210) / Construction
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED located?
| Registered Office Address | 5 Churchill Place Canary Wharf E14 5HU London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HADEN YOUNG LIMITED | Jul 30, 1926 | Jul 30, 1926 |
What are the latest accounts for BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED?
| Last Confirmation Statement Made Up To | Sep 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 10, 2025 |
| Overdue | No |
What are the latest filings for BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Nicholas Paul Crossfield as a director on Sep 15, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Appointment of Mr David Andrew Bruce as a director on Nov 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of William Johnson Harkin Smith as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Kane Dallas as a director on Apr 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Kenneth Smith as a director on May 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Philip Frank Kenneth Ellis as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Appointment of Mr William Johnson Harkin Smith as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon Lafferty as a director on Nov 26, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Sep 10, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 10, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Sep 10, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU | 1 pages | AD04 | ||
Who are the officers of BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BNOMS LIMITED | Secretary | Wilton Road SW1V 1LQ London 130 Wilton Road England |
| 174017860001 | ||||||||||
| BRUCE, David Andrew | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 329586640001 | |||||||||
| CROSSFIELD, Nicholas Paul | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 203648780002 | |||||||||
| DALLAS, Michael Kane | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | New Zealander | 281760890001 | |||||||||
| BARNES, Peter John | Secretary | 148 Hendon Lane Finchley N3 3PS London | British | 33043200002 | ||||||||||
| MACDONALD WATSON, Robert Andrew | Secretary | 85 Elsenham Street Southfields SW18 5NX London | British | 27289930001 | ||||||||||
| MUTCH, Gregory William | Secretary | Wilton Road SW1V 1LQ London 130 | British | 149239070001 | ||||||||||
| WATERHOUSE, Steven Alexander | Secretary | Lark Rise Chalk Lane HP6 5SA Hyde Heath Buckinghamshire | British | 73787140001 | ||||||||||
| ANDERSON, Ewan Thomas | Director | Wilton Road SW1V 1LQ London 130 England | Scotland | British | 71536430001 | |||||||||
| ASTIN, Andrew Robert | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 200138200001 | |||||||||
| AUCKLAND, Michael John | Director | Wilton Road SW1V 1LQ London 130 England | England | British | 101265350002 | |||||||||
| BALDERSTONE, John Anthony | Director | 11 Highlands Drive Offerton SK2 5HX Stockport Cheshire | British | 67532500001 | ||||||||||
| BARNES, Peter John | Director | 148 Hendon Lane Finchley N3 3PS London | United Kingdom | British | 33043200002 | |||||||||
| BECK, David Goldie | Director | 4 Monkton Waye Speen HP17 0RZ Aylesbury Bucks | British | 31345950001 | ||||||||||
| BRYCE, Geoffrey John | Director | Priory Cottage 52 Worminghall Road HP18 9JD Ickford Bucks | British | 84371250002 | ||||||||||
| CHAPMAN, Stuart John | Director | 7 Cabbage Moor CB2 5NB Great Shelford Cambridgeshire | United Kingdom | British | 156589490001 | |||||||||
| CURRIE, Alexander Graham | Director | 10 Hawkswood Drive Balsall Common CV7 7RD Coventry West Midlands | United Kingdom | British | 56411850002 | |||||||||
| DAWE, Colin Kenneth | Director | 46 New Lane Hill Tilehurst RG30 4JP Reading Berkshire | British | 57109560001 | ||||||||||
| ELLIOT, Lawson | Director | 18 Crosspaths AL5 3HE Harpenden Hertfordshire | British | 50982950001 | ||||||||||
| ELLIS, Philip Frank Kenneth | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | United Kingdom | British | 222571510001 | |||||||||
| ESPIN, Terence William Randall | Director | 44 Upper Hall Park HP4 2NP Berkhamsted Hertfordshire | England | British | 31536630001 | |||||||||
| GREENHALGH, Eric William | Director | 5 Bolton Way Boston Spa LS23 6PT Wetherby | British | 63644650003 | ||||||||||
| GRIFFITHS, Robert Mark | Director | Ainslie Road Hillington Park G52 4RU Glasgow Lumina Building United Kingdom | Scotland | British | 45441890002 | |||||||||
| HARRIS, Michael Edward | Director | Cross Bank DY12 2XE Bewdley Mount Pleasant Worcestershire United Kingdom | England | British | 136330250001 | |||||||||
| HYAM, Barry Keith | Director | The Vines Calvert Road RH4 1LS Dorking Surrey | England | British | 7274600002 | |||||||||
| LAFFERTY, Simon | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | United Kingdom | British | 222571490001 | |||||||||
| LESTER, Paul John | Director | 3 Osborne Gardens Little Heath EN6 1RS Potters Bar Hertfordshire | British | 39100210004 | ||||||||||
| MATTHEWS, John | Director | Springhill Cottage Foxlydiate Lane Webheath B97 5PB Redditch Worcestershire | England | British | 93708330001 | |||||||||
| MAYER, David Norman | Director | Brockfield House 68a Coombe Lane, Westbury-On-Trym BS9 2AY Bristol | United Kingdom | British | 121344400001 | |||||||||
| MCNIVEN, Gillian Scott Murray | Director | Wilton Road SW1V 1LQ London 130 England | Scotland | British | 172771170002 | |||||||||
| MORGAN, Christopher Findlay | Director | 40 Ainslie Road Hillington Park G52 4RU Glasgow Lumina Building | Scotland | British | 150249080002 | |||||||||
| MUTCH, Gregory William | Director | Wilton Road SW1V 1LQ London 130 | England | British | 1195300001 | |||||||||
| SCOLEY, Robin Cartwright | Director | Cottage By The Green Hill Rise, Coleby LN5 0AE Lincoln Lincolnshire | England | British | 64339970001 | |||||||||
| SCOTT, Alan Philip | Director | 40 Ainslie Road Hillington Park G52 4RU Glasgow Lumina Building Scotland | Scotland | British | 156739590001 | |||||||||
| SHARP, Robert | Director | Ridgeway Hammerwood RH19 3QB East Grinstead West Sussex | England | British | 10099380001 |
Who are the persons with significant control of BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Balfour Beatty Group Limited | Apr 06, 2016 | Churchill Place Canary Wharf E14 5HU London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0