BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED
Overview
| Company Name | BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03110383 |
| 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 RAIL CORPORATE SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED located?
| Registered Office Address | Q14 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BALFOUR BEATTY RAIL LIMITED | Mar 29, 1996 | Mar 29, 1996 |
| QUOTECAREER LIMITED | Oct 05, 1995 | Oct 05, 1995 |
What are the latest accounts for BALFOUR BEATTY RAIL CORPORATE SERVICES 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 RAIL CORPORATE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 04, 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 Jan 04, 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 Jan 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 04, 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 Jan 04, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Scott as a director on Dec 23, 2019 | 1 pages | TM01 | ||
Appointment of Mr Paul David England as a director on Oct 29, 2019 | 2 pages | AP01 | ||
Termination of appointment of Gavin Russell as a director on Oct 14, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jan 04, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Registered office address changed from Q14 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BW England to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on Jun 20, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Nov 09, 2017 with updates | 4 pages | CS01 | ||
Director's details changed for Gavin Russell on Sep 03, 2017 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Appointment of Lynsey Hunter Fothergill as a director on Mar 28, 2017 | 2 pages | AP01 | ||
Appointment of Stephen Scott as a director on Mar 28, 2017 | 2 pages | AP01 | ||
Who are the officers of BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BNOMS LIMITED | Secretary | Churchill Place Canary Wharf E14 5HU London 5 |
| 174017860001 | ||||||||||
| ENGLAND, Paul David | Director | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England | England | British | 153205540001 | |||||||||
| FOTHERGILL, Lynsey Hunter | Director | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England | United Kingdom | British | 228025030001 | |||||||||
| ALLAN, Melanie | Secretary | Station Road RH1 1PQ Redhill 86 Surrey United Kingdom | 167200000001 | |||||||||||
| HUDSON, Jane Teresa | Secretary | 86 Station Road Redhill RH1 1PQ Surrey | British | 67826960001 | ||||||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretary | Brook House 13 Mead Road GU6 7BG Cranleigh Surrey | Irish | 34131020002 | ||||||||||
| WARGENT, Nicholas James | Secretary | Station Road RH1 1PQ Redhill 86 Surrey United Kingdom | 162925950001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BILL, David Harold | Director | East Oast Coursehorn Lane TN17 3NR Cranbrook Kent | England | English | 126742670001 | |||||||||
| BLUMBERGER, Richard John | Director | Station Road RH1 1PQ Redhill 86 Surrey United Kingdom | England | British | 137120140003 | |||||||||
| BOND, Raymond Allan | Director | 61 Foxhills Road Ottershaw KT16 0NQ Chertsey Surrey | British | 62250370004 | ||||||||||
| CAIRNS, David | Director | Station Road RH1 1PQ Redhill 86 Surrey | England | British | 198638260001 | |||||||||
| COHEN, James Lionel | Director | 20 Morpeth Mansions Morpeth Terrace SW1P 1ER London | England | British | 62128810003 | |||||||||
| COWBURN, Alison Sandra | Director | Station Road RH1 1PQ Redhill 86 Surrey United Kingdom | England | British | 102934270001 | |||||||||
| DAWSON, Ian Edward | Director | Station Road RH1 1PQ Redhill 86 Surrey United Kingdom | England | British | 176453180001 | |||||||||
| FARMER, Steven | Director | Station Road RH1 1PQ Redhill 86 Surrey United Kingdom | United Kingdom | British | 101367280001 | |||||||||
| FISON, David Gareth | Director | Herne Hill SE24 9LR London 153 | United Kingdom | British | 60231310001 | |||||||||
| FOWLER, David John Barningham | Director | Orchard House Cox Green Lane SL6 3EL Maidenhead Berkshire | British | 43167130002 | ||||||||||
| HOBART, Andrew Hampden | Director | Station Road RH1 1PQ Redhill 86 Surrey United Kingdom | England | British | 157864050001 | |||||||||
| HUTCHINSON, Anthony Peter | Director | Flintway Slines Oak Road CR3 7BH Woldingham Surrey | England | British | 41295450002 | |||||||||
| LEGER, Manfred | Director | Sanderplatz 8 FOREIGN Munich 81247 Germany | Germany | German | 126738340001 | |||||||||
| MAHAJAN, Sandip | Director | Quorum Business Park Benton Lane NE12 8B Newcastle Upon Tyne Q14 England | United Kingdom | British | 254690710001 | |||||||||
| MCCORMACK, Francis Declan Finbar Tempany | Director | Brook House 13 Mead Road GU6 7BG Cranleigh Surrey | Irish | 34131020002 | ||||||||||
| MILNER, Paul Edward | Director | Station Road RH1 1PQ Redhill 86 Surrey United Kingdom | England | British | 125420340002 | |||||||||
| MORGAN, Iain Kenneth | Director | 86 Station Road RH1 1PQ Redhill | England | British | 146782880001 | |||||||||
| RABY, Paul Anthony | Director | 29 Highacre RH4 3BF Dorking Surrey | United Kingdom | British | 49755570003 | |||||||||
| ROBINSON, Peter Mark | Director | 42 Hollins Lane Marple Bridge SK6 5BD Stockport Cheshire | British | 42174920001 | ||||||||||
| ROGERS, Julia | Director | Station Road RH1 1PQ Redhill 86 Surrey | United Kingdom | British | 167647640001 | |||||||||
| ROSE, Andrew Edward | Director | Downs House Denfield RH4 2AH Dorking Surrey | British | 26807500002 | ||||||||||
| RUSSELL, Gavin | Director | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | United Kingdom | British | 188396180003 | |||||||||
| SCOTT, Stephen | Director | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | United Kingdom | English | 228025020001 | |||||||||
| THOMSON, Lisa Marie | Director | Quorum Business Park Benton Lane NE12 8B Newcastle Upon Tyne Q14 England | United Kingdom | British | 181210560001 | |||||||||
| WILLIS, Paul Nicholas | Director | 1 Old Dene Cottages Ranmore Common Road RH5 6AZ Westhumble Surrey | England | British | 102336520001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Balfour Beatty Group Limited | Apr 06, 2016 | Churchill Place Canary Wharf E14 5HU London 5 England 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