Ducie Street
Manchester
M1 2HY
Director Name | Mr Christopher John Funnell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Ms Moira Caunter |
---|---|
Status | Current |
Appointed | 21 September 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Director Name | Mr Robert Paul Cherry |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Bradley Court Park Place Cardiff CF10 3DR Wales |
Secretary Name | Mrs Pauline Prosser |
---|---|
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Bradley Court Park Place Cardiff CF10 3DR Wales |
Director Name | Christopher John Funnell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 2016) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Ian Paul Woosey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Dan Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Ion Francis Appuhamy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr David Graham Blanchard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 17 September 2021) |
Role | Investments Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Mrs Nuala Whitbread |
---|---|
Status | Resigned |
Appointed | 20 December 2016(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 2020) |
Role | Company Director |
Correspondence Address | 350 Euston Rd London NW1 3AX |
Secretary Name | Jessica McGurk |
---|---|
Status | Resigned |
Appointed | 21 August 2020(7 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 17 February 2021) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Mark Jankowski |
---|---|
Status | Resigned |
Appointed | 17 February 2021(7 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 2021) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Registered Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Balfour Beatty Infrastructure Projects Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,399,000 |
Gross Profit | £468,000 |
Net Worth | £168,000 |
Cash | £753,000 |
Current Liabilities | £2,589,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
31 July 2013 | Delivered on: 8 August 2013 Persons entitled: Aberystwyth University Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
10 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
22 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
21 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
24 March 2022 | Registered office address changed from 350 Euston Road Regent's Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 24 March 2022 (1 page) |
23 March 2022 | Director's details changed for Miss Lisa Hulme on 9 March 2022 (2 pages) |
23 March 2022 | Secretary's details changed for Ms Moira Caunter on 9 March 2022 (1 page) |
23 March 2022 | Change of details for Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on 25 February 2022 (2 pages) |
23 March 2022 | Director's details changed for Mr Christopher John Funnell on 9 March 2022 (2 pages) |
12 November 2021 | Director's details changed for Miss Lisa Hulme on 12 November 2021 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
22 September 2021 | Termination of appointment of David Graham Blanchard as a director on 17 September 2021 (1 page) |
22 September 2021 | Appointment of Mr Christopher John Funnell as a director on 17 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Mark Jankowski as a secretary on 21 September 2021 (1 page) |
22 September 2021 | Appointment of Ms Moira Caunter as a secretary on 21 September 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Mark Jankowski as a secretary on 17 February 2021 (2 pages) |
3 March 2021 | Termination of appointment of Jessica Mcgurk as a secretary on 17 February 2021 (1 page) |
22 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
25 August 2020 | Appointment of Jessica Mcgurk as a secretary on 21 August 2020 (2 pages) |
25 August 2020 | Termination of appointment of Nuala Whitbread as a secretary on 21 August 2020 (1 page) |
1 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
11 October 2019 | Second filing of Confirmation Statement dated 19/06/2019 (5 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
25 September 2019 | Director's details changed for Miss Lisa Hulme on 1 August 2019 (2 pages) |
4 July 2019 | 19/06/19 Statement of Capital gbp 1
|
15 November 2018 | Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne England NE4 7YQ England to Q14, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU (1 page) |
14 November 2018 | Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne England NE4 7YQ (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
29 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
8 February 2018 | Director's details changed for Mr David Graham Blanchard on 8 February 2018 (2 pages) |
8 November 2017 | Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page) |
8 November 2017 | Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page) |
21 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on 30 June 2017 (2 pages) |
20 January 2017 | Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne England NE4 7YQ (1 page) |
20 January 2017 | Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne England NE4 7YQ (1 page) |
13 January 2017 | Termination of appointment of Dan Bliss as a secretary on 20 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Dan Bliss as a secretary on 20 December 2016 (1 page) |
21 December 2016 | Termination of appointment of a secretary (1 page) |
21 December 2016 | Termination of appointment of a secretary (1 page) |
20 December 2016 | Appointment of Miss Nuala O'neill as a secretary on 20 December 2016 (2 pages) |
20 December 2016 | Appointment of Miss Nuala O'neill as a secretary on 20 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Christopher John Funnell as a director on 8 December 2016 (1 page) |
12 December 2016 | Appointment of Miss Lisa Hulme as a director on 8 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Ian Paul Woosey as a director on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Ian Paul Woosey as a director on 8 December 2016 (1 page) |
12 December 2016 | Appointment of Miss Lisa Hulme as a director on 8 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Christopher John Funnell as a director on 8 December 2016 (1 page) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
19 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 September 2013 | Termination of appointment of Ion Appuhamy as a director (1 page) |
17 September 2013 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
17 September 2013 | Termination of appointment of Ion Appuhamy as a director (1 page) |
17 September 2013 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
17 September 2013 | Appointment of Mr Ion Francis Appuhamy as a director (3 pages) |
17 September 2013 | Appointment of Mr Ion Francis Appuhamy as a director (3 pages) |
22 August 2013 | Appointment of Ian Paul Woosey as a director (3 pages) |
22 August 2013 | Appointment of Ian Paul Woosey as a director (3 pages) |
8 August 2013 | Registration of charge 085764340001 (21 pages) |
8 August 2013 | Registration of charge 085764340001 (21 pages) |
6 August 2013 | Appointment of Dan Bliss as a secretary (3 pages) |
6 August 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
6 August 2013 | Appointment of Chris Funnell as a director (3 pages) |
6 August 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
6 August 2013 | Appointment of Dan Bliss as a secretary (3 pages) |
6 August 2013 | Termination of appointment of Pauline Prosser as a secretary (2 pages) |
6 August 2013 | Termination of appointment of Robert Cherry as a director (2 pages) |
6 August 2013 | Appointment of Chris Funnell as a director (3 pages) |
6 August 2013 | Termination of appointment of Pauline Prosser as a secretary (2 pages) |
6 August 2013 | Termination of appointment of Robert Cherry as a director (2 pages) |
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|