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

T BALFE CONSTRUCTION LIMITED

RICHMOND HOUSE BRANT ROAD, FULBECK, GRANTHAM, LINCOLNSHIRE, NG32 3JF,
Company Registration Number
01818688
Private Limited Company
Active

Company Overview

About T Balfe Construction Ltd
T BALFE CONSTRUCTION LIMITED was founded on 1984-05-23 and has its registered office in Grantham. The organisation's status is listed as "Active". T Balfe Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
T BALFE CONSTRUCTION LIMITED
 
Legal Registered Office
RICHMOND HOUSE BRANT ROAD
FULBECK
GRANTHAM
LINCOLNSHIRE
NG32 3JF
Other companies in NG32
 
Telephone01400273700
 
Filing Information
Company Number 01818688
Company ID Number 01818688
Date formed 1984-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB116879440  
Last Datalog update: 2024-01-05 09:45:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T BALFE CONSTRUCTION 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 T BALFE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD BALFE
Company Secretary 1991-12-30
DAVID EDWARD BALFE
Director 1991-12-30
SEAN ROBERT BALFE
Director 2004-01-01
SHAUN DAVID BALFE
Director 1995-03-09
JAMES EDWARD BOYLE
Director 2014-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CAWSEY
Director 2013-01-02 2014-06-10
SARAH ANN BALFE
Director 2004-01-01 2008-10-31
ELLEN MAY BALFE
Director 1991-12-30 1995-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD BALFE T B C CONSTRUCTION LIMITED Company Secretary 2008-10-30 CURRENT 2008-10-30 Active
DAVID EDWARD BALFE EASTERN MEDICAL PRODUCTS LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Active - Proposal to Strike off
DAVID EDWARD BALFE LIVING WITH AUTISM (NO. 3) LTD Director 2015-12-31 CURRENT 2012-01-20 Active - Proposal to Strike off
DAVID EDWARD BALFE LIVING WITH AUTISM (NORTHAMPTONSHIRE) LTD Director 2015-12-31 CURRENT 2012-01-20 Active - Proposal to Strike off
DAVID EDWARD BALFE SUPPORTED HOUSING GROUP LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
DAVID EDWARD BALFE BALFE PROPERTY INVESTMENTS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
DAVID EDWARD BALFE CLEARER FINANCES LIMITED Director 2012-12-31 CURRENT 2011-12-05 Dissolved 2017-08-22
DAVID EDWARD BALFE LIVING WITH AUTISM (GROUP) LIMITED Director 2012-08-13 CURRENT 2012-01-23 Active
DAVID EDWARD BALFE RICHMOND PLANT HIRE LIMITED Director 2010-04-08 CURRENT 2007-03-14 Active
DAVID EDWARD BALFE T B C CONSTRUCTION LIMITED Director 2008-10-30 CURRENT 2008-10-30 Active
DAVID EDWARD BALFE ALL2RENT LIMITED Director 2008-06-12 CURRENT 2008-06-12 Dissolved 2016-11-29
DAVID EDWARD BALFE EASTERN MEDICAL PRODUCTS LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active - Proposal to Strike off
DAVID EDWARD BALFE MCCOMB COACHWORK LIMITED Director 2004-11-04 CURRENT 2004-11-04 Dissolved 2014-05-28
DAVID EDWARD BALFE HARLAXTON ESTATES LIMITED Director 2003-06-24 CURRENT 2003-06-24 Active
SHAUN DAVID BALFE BALFE SPECIALIST ENGINEERING LTD Director 2018-01-12 CURRENT 2018-01-12 Active
SHAUN DAVID BALFE T B C CONSTRUCTION LIMITED Director 2008-11-27 CURRENT 2008-10-30 Active
SHAUN DAVID BALFE EASTERN MEDICAL PRODUCTS LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active - Proposal to Strike off
JAMES EDWARD BOYLE MASONS PADDOCK MANAGEMENT COMPANY LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
JAMES EDWARD BOYLE BALFE SPECIALIST ENGINEERING LTD Director 2018-01-12 CURRENT 2018-01-12 Active
JAMES EDWARD BOYLE FULBECK HORSE SYNDICATE LTD Director 2017-03-07 CURRENT 2016-10-11 Active - Proposal to Strike off

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
2024-01-02CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018186880058
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018186880057
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018186880056
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID BALFE on 2022-01-01
2022-05-31CH01Director's details changed for Mr David Balfe on 2022-01-01
2022-05-27CH01Director's details changed for Mr Sean Robert Balfe on 2022-01-01
2022-05-27CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID BALFE on 2019-01-01
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 018186880058
2022-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 018186880057
2022-01-04CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID BALFE on 2021-09-14
2021-11-08CH01Director's details changed for Mr Shaun David Balfe on 2021-09-24
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018186880054
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2020-01-06CH01Director's details changed for Mr James Edward Boyle on 2019-05-20
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018186880055
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018186880055
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 018186880054
2018-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018186880053
2018-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018186880053
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES
2017-11-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-11-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-11-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-11-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 018186880052
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 018186880052
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018186880050
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 41
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018186880051
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0130/12/15 ANNUAL RETURN FULL LIST
2015-03-31AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0130/12/14 ANNUAL RETURN FULL LIST
2014-11-27AP01DIRECTOR APPOINTED MR JAMES EDWARD BOYLE
2014-10-20AA01PREVSHO FROM 31/12/2014 TO 30/09/2014
2014-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-09-18ANNOTATIONClarification
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 018186880050
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAWSEY
2014-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0130/12/13 FULL LIST
2013-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-01-10AP01DIRECTOR APPOINTED STEPHEN CAWSEY
2013-01-02AR0130/12/12 FULL LIST
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2012-05-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:48
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2012-04-20MEM/ARTSARTICLES OF ASSOCIATION
2012-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2012-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2012-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2012-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2012-01-11AR0130/12/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0130/12/10 FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN ROBERT BALFE / 29/12/2010
2010-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-01-18AR0130/12/09 FULL LIST
2009-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR SARAH BALFE
2008-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0207854 Active Licenced property: BRANT ROAD RICHMOND HOUSE FULBECK GRANTHAM FULBECK GB NG32 3JZ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 T BALFE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 58
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 55
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-06-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-04-27 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2001-04-18 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 2000-09-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-06-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-08-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 T BALFE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of T BALFE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of T BALFE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T BALFE CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as T BALFE CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where T BALFE CONSTRUCTION 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.
Import/Export of Goods
Goods imported/exported by T BALFE CONSTRUCTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-04-0087089993Parts and accessories of closed-die forged steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s.
2015-10-0087087050Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10)
2015-05-0187087050Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10)
2015-05-0087087050Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10)
2014-09-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-06-0187087050Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10)
2013-05-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-05-0190189060Anaesthetic apparatus and instruments

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T BALFE CONSTRUCTION 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 T BALFE CONSTRUCTION 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.