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 Name | |
---|---|
BALFOUR BEATTY CE LIMITED | |
Legal Registered Office | |
5 CHURCHILL PLACE CANARY WHARF LONDON ENGLAND E14 5HU Other companies in SW1V | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 19:34:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BNOMS LIMITED |
||
SIMON CHARLES KIRKPATRICK |
||
STEPHEN JOHN TARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY WILLIAM MUTCH |
Company Secretary | ||
EWAN THOMAS ANDERSON |
Director | ||
PHILIP HUGH MORRIS |
Company Secretary | ||
JOHN CHRISTOPHER HESTER |
Director | ||
PETER JOHN LEACH |
Director | ||
ANDREW EDWARD ROSE |
Director | ||
WARWICK ANTHONY EVANS |
Director | ||
STEPHEN JAGGER |
Director | ||
PETER JOHN STECKELMACHER |
Director | ||
WALTER ERIC CLIFFORD |
Director | ||
DOUGLAS MICHAEL CORT |
Director | ||
DONALD GIBSON WALKER |
Director | ||
WILLIAM PAUL MATTHEWS |
Director | ||
DAVID WILLIAM EDWARD GARDNER |
Director | ||
ANTHONY WILLIAM MERRICKS |
Director | ||
MICHAEL WILLIAM WELTON |
Director | ||
MICHAEL JOHN COLIN MILTON |
Company Secretary | ||
PAUL EDWARD COCHIESE FERGUSON |
Company Secretary | ||
WILLIAM JONATHAN DALE |
Director | ||
MARK ANDREWS |
Director | ||
DAVID GARETH FISON |
Director | ||
PETER MARK ROBINSON |
Director | ||
HARO MOUSHEGH BEDELIAN |
Director | ||
PETER JOHN STECKELMACHER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALFOUR BEATTY LIVING PLACES LIMITED | Company Secretary | 2016-04-21 | CURRENT | 1986-10-24 | Active | |
BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED | Company Secretary | 2015-12-11 | CURRENT | 1995-10-05 | Active | |
BALFOUR BEATTY WORKSMART LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2010-02-16 | Active | |
BIRSE GROUP SERVICES LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2001-11-08 | Liquidation | |
BIRSE INTEGRATED SOLUTIONS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2001-11-08 | Liquidation | |
BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1959-08-17 | Active | |
BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2010-07-15 | Active | |
BALFOUR BEATTY GROUND ENGINEERING LTD | Company Secretary | 2015-10-01 | CURRENT | 1957-11-22 | Active | |
BRANLOW LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1982-06-08 | Liquidation | |
COWLIN MANAGEMENT LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1995-07-11 | Liquidation | |
DEAN & DYBALL INVESTMENTS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1989-04-24 | Liquidation | |
CHRIS BRITTON CONSULTANCY LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2001-04-12 | Liquidation | |
FOOTPRINT FURNITURE LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2006-06-16 | Liquidation | |
WILLIAM COWLIN (HOLDINGS) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1989-05-18 | Liquidation | |
STAT 123 LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1993-09-28 | Liquidation | |
MULTIBUILD HOTELS AND LEISURE LTD | Company Secretary | 2015-10-01 | CURRENT | 2002-02-28 | Liquidation | |
BALFOUR KILPATRICK NORTHERN IRELAND LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1968-01-18 | Active | |
BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1905-02-23 | Active | |
BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1961-10-03 | Active | |
MANSELL NORTH EAST LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1987-07-17 | Liquidation | |
BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1970-04-22 | Active | |
BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1975-01-21 | Active | |
BALFOUR KILPATRICK LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1931-03-30 | Active | |
BPH EQUIPMENT LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1975-05-28 | Active | |
BALFOUR BEATTY BUILD LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1977-03-03 | Active | |
BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1980-12-02 | Liquidation | |
BIRSE PROPERTIES LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1982-09-29 | Liquidation | |
BALFOUR BEATTY BUILDING LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1985-01-31 | Active | |
BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1985-01-18 | Active | |
BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1985-02-27 | Active | |
BIRSE CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1986-01-23 | Liquidation | |
BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1993-05-17 | Active | |
OFFICE PROJECTS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1994-08-30 | Liquidation | |
BALFOUR BEATTY REFURBISHMENT LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1995-09-28 | Active | |
BALFOUR BEATTY CIVIL ENGINEERING LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2002-07-10 | Active | |
OFFICE PROJECTS GROUP LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2007-08-24 | Liquidation | |
MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2009-06-12 | Active | |
OFFICE PROJECTS (INTERIORS) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2011-08-22 | Active | |
ABERDEEN CONSTRUCTION GROUP LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1925-11-12 | Liquidation | |
BALFOUR BEATTY KILPATRICK LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1919-09-12 | Active | |
HALL & TAWSE LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1937-11-27 | Active | |
BALFOUR BEATTY CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1987-08-24 | Active | |
TESTING AND ANALYSIS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1973-04-06 | Active | |
TRAFFIC FLOW LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1987-11-27 | Liquidation | |
STRATA CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1939-04-03 | Active | |
RAYNESWAY CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1960-12-21 | Active | |
MANSELL PLC | Company Secretary | 2015-10-01 | CURRENT | 1932-05-06 | Liquidation | |
LOUNSDALE ELECTRIC LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1911-04-29 | Active | |
HALL & TAWSE WESTERN LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1919-09-15 | Active | |
HADEN YOUNG LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1929-01-05 | Active | |
KIRBY MACLEAN LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1938-03-28 | Liquidation | |
HADEN BUILDING SERVICES LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1919-01-03 | Active | |
BIRSE GROUP LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1970-04-16 | Active | |
BALVAC LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1933-10-04 | Active | |
BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1926-07-30 | Active | |
BALFOUR BEATTY INTERNATIONAL LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1967-10-26 | Active | |
BALFOUR BEATTY CIVILS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1959-09-14 | Active | |
MULTIBUILD INTERIORS LTD. | Company Secretary | 2015-10-01 | CURRENT | 1999-09-30 | Liquidation | |
COWLIN GROUP LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2000-06-21 | Active | |
DEAN & DYBALL LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2001-06-12 | Liquidation | |
TRANS4M LIMITED | Company Secretary | 2015-09-30 | CURRENT | 2002-01-29 | Dissolved 2017-12-07 | |
BALFOUR BEATTY MANAGEMENT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2002-11-14 | Active | |
HEERY INTERNATIONAL LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1992-10-28 | Liquidation | |
BIGNELL & ASSOCIATES LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2001-12-12 | Active | |
HEERY HOLDINGS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1981-09-01 | Liquidation | |
EDGAR ALLEN ENGINEERING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1967-02-23 | Liquidation | |
BALFOUR BEATTY GROUP EMPLOYMENT LIMITED | Company Secretary | 2012-11-29 | CURRENT | 2012-11-29 | Active | |
BALFOUR BEATTY AUSTRALIA FINANCE LIMITED | Company Secretary | 2011-12-16 | CURRENT | 2011-12-16 | Dissolved 2017-02-11 | |
BALFOUR BEATTY GROUND ENGINEERING LTD | Director | 2015-04-14 | CURRENT | 1957-11-22 | Active | |
CHRIS BRITTON CONSULTANCY LIMITED | Director | 2015-04-14 | CURRENT | 2001-04-12 | Liquidation | |
BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED | Director | 2015-04-14 | CURRENT | 1985-01-18 | Active | |
BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED | Director | 2015-04-14 | CURRENT | 1985-02-27 | Active | |
BALFOUR BEATTY CIVIL ENGINEERING LIMITED | Director | 2015-04-14 | CURRENT | 2002-07-10 | Active | |
BALFOUR BEATTY INTERNATIONAL LIMITED | Director | 2015-04-14 | CURRENT | 1967-10-26 | Active | |
BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED | Director | 2018-07-24 | CURRENT | 1985-02-27 | Active | |
BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED | Director | 2017-06-14 | CURRENT | 1905-02-23 | Active | |
BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED | Director | 2017-06-14 | CURRENT | 1993-05-17 | Active | |
BALFOUR BEATTY GROUP LIMITED | Director | 2015-07-01 | CURRENT | 1909-01-12 | Active | |
CHRIS BRITTON CONSULTANCY LIMITED | Director | 2014-08-29 | CURRENT | 2001-04-12 | Liquidation | |
BALFOUR BEATTY PROJECTS & ENGINEERING LIMITED | Director | 2014-08-28 | CURRENT | 1920-07-23 | Dissolved 2015-12-14 | |
BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED | Director | 2014-08-28 | CURRENT | 1985-01-18 | Active | |
BALFOUR BEATTY INTERNATIONAL LIMITED | Director | 2014-08-28 | CURRENT | 1967-10-26 | Active | |
TESTING AND ANALYSIS LIMITED | Director | 2014-03-17 | CURRENT | 1973-04-06 | Active | |
BALFOUR BEATTY GROUND ENGINEERING LTD | Director | 2013-03-18 | CURRENT | 1957-11-22 | Active | |
BALFOUR BEATTY CIVIL ENGINEERING LIMITED | Director | 2003-01-01 | CURRENT | 2002-07-10 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Gavin Russell on 2021-07-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED GAVIN RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES KIRKPATRICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD04 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 15/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/15 FROM 130 Wilton Road London SW1V 1LQ | |
AP04 | Appointment of Bnoms Limited as company secretary on 2015-10-01 | |
TM02 | Termination of appointment of Gregory William Mutch on 2015-09-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN THOMAS ANDERSON | |
AP01 | DIRECTOR APPOINTED SIMON CHARLES KIRKPATRICK | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Kingsgate High Street Redhill RH1 1SH | |
AD02 | Register inspection address changed to Kingsgate High Street Redhill RH1 1SH | |
AP01 | DIRECTOR APPOINTED EWAN THOMAS ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TARR / 01/09/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GREGORY WILLIAM MUTCH / 10/09/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ | |
AR01 | 04/04/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS | |
AP03 | SECRETARY APPOINTED GREGORY WILLIAM MUTCH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TARR / 27/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/03/09; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TARR / 15/02/2008 | |
363s | RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 7 MAYDAY ROAD THORNTON HEATH SURREY CR7 7XA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
CERTNM | COMPANY NAME CHANGED BALFOUR BEATTY CIVIL ENGINEERING LIMITED CERTIFICATE ISSUED ON 30/07/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Durham County Council | |
|
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.
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. |