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

BALFOUR BEATTY ENGINEERING LIMITED

5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, E14 5HU,
Company Registration Number
03153641
Private Limited Company
Active

Company Overview

About Balfour Beatty Engineering Ltd
BALFOUR BEATTY ENGINEERING LIMITED was founded on 1996-01-31 and has its registered office in London. The organisation's status is listed as "Active". Balfour Beatty Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BALFOUR BEATTY ENGINEERING LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
CANARY WHARF
LONDON
ENGLAND
E14 5HU
Other companies in YO30
 
Previous Names
OMNICOM ENGINEERING LIMITED25/05/2023
Filing Information
Company Number 03153641
Company ID Number 03153641
Date formed 1996-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:42:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALFOUR BEATTY ENGINEERING 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.
Companies with same name BALFOUR BEATTY ENGINEERING LIMITED
The following companies were found which have the same name as BALFOUR BEATTY ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED MIDMILL BUSINESS PARK TUMULUS WAY KINTORE ABERDEENSHIRE AB51 0TG Active Company formed on the 1959-08-17
BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED 5 CHURCHILL PLACE CANARY WHARF LONDON ENGLAND E14 5HU Active Company formed on the 1926-07-30
BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED 100 QUEEN STREET 2ND FLOOR GLASGOW G1 3DN Active Company formed on the 1961-10-03
BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON GREATER LONDON E1W 1DD Liquidation Company formed on the 1980-12-02

Company Officers of BALFOUR BEATTY ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KANE DALLAS
Company Secretary 2016-09-30
MARK WILLIAM BULLOCK
Director 2016-09-30
NIGEL DENIS CLAXTON
Director 2016-09-30
IAIN KENNETH MORGAN
Director 2016-09-30
MICHAEL RAYNER
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL IAN HARKNESS
Company Secretary 1996-02-02 2016-09-30
PAUL IAN HARKNESS
Director 1996-02-02 2016-09-30
STIRLING ANTHONY KIMKERAN
Director 1996-02-02 2016-09-30
MARK MITCHESON
Director 1999-03-26 2016-09-30
BRIAN RICHARDS
Director 2003-09-01 2006-11-10
MICHAEL PHILIP NICKOLAY
Director 1997-09-01 2005-04-29
LYNN FENWICK
Director 2000-05-25 2003-06-30
SIDNEY FRED COCKER
Director 1998-02-07 1999-03-26
SCF SECRETARIES LIMITED LIABILITY COMPANY
Nominated Secretary 1996-01-31 1996-02-02
S C F (UK) LIMITED
Nominated Director 1996-01-31 1996-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM BULLOCK BALFOUR BEATTY UTILITY SOLUTIONS LIMITED Director 2018-01-04 CURRENT 1972-07-24 Active
MARK WILLIAM BULLOCK RAILWAY INDUSTRY ASSOCIATION Director 2016-03-01 CURRENT 2016-03-01 Active
MARK WILLIAM BULLOCK NETWORK PLANT (MIDLANDS) LIMITED Director 2012-09-03 CURRENT 1976-04-05 Dissolved 2014-02-12
MARK WILLIAM BULLOCK EDGAR ALLEN ENGINEERING LIMITED Director 2012-09-03 CURRENT 1967-02-23 Liquidation
MARK WILLIAM BULLOCK BIRSE METRO LIMITED Director 2012-09-03 CURRENT 2001-11-08 Active
MARK WILLIAM BULLOCK SOUTHERN TRACK RENEWALS COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK SOUTH EAST INFRASTRUCTURE MAINTENANCE COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK SEIMCO LIMITED Director 2012-09-03 CURRENT 1996-02-09 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED Director 2012-09-03 CURRENT 1963-08-30 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL LIMITED Director 2012-09-03 CURRENT 1986-01-27 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL TRACK SYSTEMS LIMITED Director 2012-09-03 CURRENT 1988-11-01 Active
MARK WILLIAM BULLOCK LASER RAIL LTD. Director 2012-09-03 CURRENT 1989-09-15 Active
MARK WILLIAM BULLOCK EASTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL INVESTMENTS LIMITED Director 2012-09-03 CURRENT 1995-04-24 Liquidation
MARK WILLIAM BULLOCK EIMCO LIMITED Director 2012-09-03 CURRENT 1996-02-09 Liquidation
MARK WILLIAM BULLOCK BIRSE RAIL LIMITED Director 2012-09-03 CURRENT 2001-11-08 Liquidation
MARK WILLIAM BULLOCK DEAN & DYBALL RAIL LIMITED Director 2012-09-03 CURRENT 2005-07-08 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL RESIDUARY LIMITED Director 2012-09-03 CURRENT 1907-09-12 Active
MARK WILLIAM BULLOCK NETWORK PLANT LIMITED Director 2012-09-03 CURRENT 1973-08-03 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED Director 2012-09-03 CURRENT 1928-12-07 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL PROJECTS LIMITED Director 2012-09-03 CURRENT 1963-08-30 Active
MARK WILLIAM BULLOCK ACANTHURUS LTD Director 2010-02-19 CURRENT 2010-02-19 Active
NIGEL DENIS CLAXTON BIRSE METRO LIMITED Director 2013-05-07 CURRENT 2001-11-08 Active
NIGEL DENIS CLAXTON BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED Director 2013-05-07 CURRENT 1963-08-30 Active
NIGEL DENIS CLAXTON BALFOUR BEATTY RAIL LIMITED Director 2013-05-07 CURRENT 1986-01-27 Active
NIGEL DENIS CLAXTON LASER RAIL LTD. Director 2013-05-07 CURRENT 1989-09-15 Active
NIGEL DENIS CLAXTON BIRSE RAIL LIMITED Director 2013-05-07 CURRENT 2001-11-08 Liquidation
NIGEL DENIS CLAXTON BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED Director 2013-05-07 CURRENT 1928-12-07 Active
NIGEL DENIS CLAXTON BALFOUR BEATTY RAIL PROJECTS LIMITED Director 2013-05-07 CURRENT 1963-08-30 Active

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
2024-04-08APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD STEELE
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-25Company name changed omnicom engineering LIMITED\certificate issued on 25/05/23
2023-04-12CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-12-19APPOINTMENT TERMINATED, DIRECTOR NIGEL DENIS CLAXTON
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-02-18AP01DIRECTOR APPOINTED MR MATTHEW RICHARD STEELE
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BULLOCK
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-10-18CH01Director's details changed for Mr Nigel Denis Claxton on 2016-09-30
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2018-12-18TM02Termination of appointment of Michael Kane Dallas on 2018-11-30
2018-12-18AP04Appointment of Bnoms Limited as company secretary on 2018-12-17
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19RES01ADOPT ARTICLES 19/09/18
2018-09-19CC04Statement of company's objects
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-08-24AA01Change of accounting reference date
2017-04-28AUDAUDITOR'S RESIGNATION
2017-04-25AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-22AP01DIRECTOR APPOINTED IAIN KENNETH MORGAN
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-18AA01Previous accounting period shortened from 31/12/16 TO 31/08/16
2016-11-01AA01Current accounting period extended from 31/08/16 TO 31/12/16
2016-10-26AUDAUDITOR'S RESIGNATION
2016-10-11AP01DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STIRLING KIMKERAN
2016-10-11AP01DIRECTOR APPOINTED MICHAEL RAYNER
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARKNESS
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK MITCHESON
2016-10-11AP01DIRECTOR APPOINTED MR NIGEL DENIS CLAXTON
2016-10-11AP03Appointment of Michael Kane Dallas as company secretary on 2016-09-30
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM Eboracum House Clifton Park Avenue York YO30 5PB
2016-10-11TM02APPOINTMENT TERMINATED, SECRETARY PAUL HARKNESS
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK MITCHESON
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARKNESS
2016-10-11AP01DIRECTOR APPOINTED MR NIGEL DENIS CLAXTON
2016-10-11TM02APPOINTMENT TERMINATED, SECRETARY PAUL HARKNESS
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-13AR0131/01/16 ANNUAL RETURN FULL LIST
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-03AR0131/01/15 FULL LIST
2015-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 292 TADCASTER ROAD YORK NORTH YORKSHIRE YO24 1ET
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-10AR0131/01/14 FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-02-11AR0131/01/13 FULL LIST
2013-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-02-13AR0131/01/12 FULL LIST
2012-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-02-08AR0131/01/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-01AR0131/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHESON / 31/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STIRLING ANTHONY KIMKERAN / 31/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN HARKNESS / 31/01/2010
2009-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-12363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-04-16363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-02-09363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-18288bDIRECTOR RESIGNED
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-10288bDIRECTOR RESIGNED
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-14363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-19363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-13288aNEW DIRECTOR APPOINTED
2003-08-27288bDIRECTOR RESIGNED
2003-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-09363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-07-2288(2)RAD 12/07/02--------- £ SI 998@1=998 £ IC 2/1000
2002-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-02-20363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/01
2001-02-06363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-10395PARTICULARS OF MORTGAGE/CHARGE
2000-06-02288aNEW DIRECTOR APPOINTED
2000-03-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-03-06363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-02-21AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-05-04288aNEW DIRECTOR APPOINTED
1999-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/99
1999-02-19363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-10-02287REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 6 WOBURN COURT STILTON PETERBOROUGH CAMBRIDGESHIRE PE7 3FB
1998-09-25AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-03-04363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-02-17288aNEW DIRECTOR APPOINTED
1997-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-12-15SRES03EXEMPTION FROM APPOINTING AUDITORS 22/11/97
1997-09-12288aNEW DIRECTOR APPOINTED
1997-03-03363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-10-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1996-02-25288DIRECTOR RESIGNED
1996-02-25288NEW DIRECTOR APPOINTED
1996-02-25288SECRETARY RESIGNED
1996-02-25287REGISTERED OFFICE CHANGED ON 25/02/96 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ
1996-02-25288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BALFOUR BEATTY ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BALFOUR BEATTY ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-09-29 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by BALFOUR BEATTY ENGINEERING LIMITED

BALFOUR BEATTY ENGINEERING LIMITED has registered 2 patents

GB2403861 , GB2419759 ,

Domain Names

BALFOUR BEATTY ENGINEERING LIMITED owns 2 domain names.

omnieng.co.uk   railspatial.co.uk  

Trademarks

Trademark applications by BALFOUR BEATTY ENGINEERING LIMITED

BALFOUR BEATTY ENGINEERING LIMITED is the Original registrant for the trademark OMNI SURVEYOR 3D ™ (79001033) through the USPTO on the 2004-01-28
Software programs and hardware for the collection and processing of images, geographic position satellites position data and positional data from other sources collected during mobile surveys of road and rail infrastructure; software programs for the presentation and manipulation of the data processed, which provides precise positional information for surveyed assets and infrastructure overlaid on video image
Income
Government Income
We have not found government income sources for BALFOUR BEATTY ENGINEERING 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 (62090 - Other information technology service activities) as BALFOUR BEATTY ENGINEERING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BALFOUR BEATTY ENGINEERING 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 BALFOUR BEATTY ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2016-08-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-06-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-01-0085269120Radio navigational receivers (excl. radar apparatus)
2016-01-0085394900Ultraviolet or infra-red lamps
2015-08-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-05-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-05-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-04-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2014-01-0185122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2013-06-0185122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2013-05-0184731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2013-05-0185423239Electronic integrated circuits as dynamic random-access memories "D-RAMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits)
2013-04-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2013-03-0184
2012-10-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2012-06-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2011-04-0184834090Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately)
2010-12-0191061000Time registers and time recorders
2010-11-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-11-0191061000Time registers and time recorders
2010-10-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-07-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-04-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85

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

Government Grants / Awards
Technology Strategy Board Awards
BALFOUR BEATTY ENGINEERING LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 275,364

CategoryAward Date Award/Grant
Asset Monitoring Platform (AMP_ : Collaborative Research and Development 2014-02-01 £ 143,496
Digital Imaging for Condition Asset Management (DIFCAM) : Collaborative Research and Development 2012-08-01 £ 131,868

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BALFOUR BEATTY ENGINEERING 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.