About

Registered Number: 02449888
Date of Incorporation: 06/12/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: West Service Road, Raynesway, Derby, DE21 7BG

 

Balfour Beatty Plant & Fleet Services Ltd was registered on 06 December 1989 with its registered office in Derby, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORMEROD, Philip Andrew 01 January 2013 - 1
PRICE, Tracey, Miss 15 October 2015 - 1
BLUMBERGER, Richard John 23 February 2012 01 January 2013 1
BOND, Raymond Allan 24 February 1998 04 January 1999 1
COWBURN, Alison Sandra 03 July 2006 01 January 2013 1
FARMER, Steven 01 May 2007 22 February 2013 1
FIDLER, Keith 03 July 2006 31 March 2007 1
FOWLER, David John Barningham N/A 18 March 1994 1
HOBART, Andrew Hampden 23 February 2012 14 May 2012 1
MARLOR, John Stanley 01 February 2000 01 February 2002 1
MORGAN, Iain Kenneth 27 January 2006 01 December 2007 1
PRESCOTT, Eric Andrew 03 June 1998 09 November 2001 1
SPARROW, Mike 01 January 2013 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BNOMS LIMITED 12 June 2015 - 1
ALLAN, Melanie 23 February 2012 01 January 2013 1
KENNY, Eleanor Patricia 30 April 2014 12 June 2015 1
WARGENT, Nicholas James 01 August 2011 23 February 2012 1
WARGENT, Nick 01 January 2013 30 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 15 April 2020
AP01 - Appointment of director 09 December 2019
AA - Annual Accounts 15 August 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 08 June 2016
CH04 - Change of particulars for corporate secretary 10 December 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 16 September 2015
RP04 - N/A 30 June 2015
AP04 - Appointment of corporate secretary 19 June 2015
TM02 - Termination of appointment of secretary 19 June 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 09 January 2015
AA - Annual Accounts 22 July 2014
TM02 - Termination of appointment of secretary 11 June 2014
AP03 - Appointment of secretary 11 June 2014
AP01 - Appointment of director 11 June 2014
AR01 - Annual Return 23 April 2014
AD01 - Change of registered office address 19 February 2014
CERTNM - Change of name certificate 18 February 2014
TM01 - Termination of appointment of director 03 January 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 21 May 2013
AP03 - Appointment of secretary 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 06 July 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AP01 - Appointment of director 04 July 2012
AR01 - Annual Return 15 May 2012
AP03 - Appointment of secretary 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AD01 - Change of registered office address 04 November 2011
AD01 - Change of registered office address 12 September 2011
AP03 - Appointment of secretary 09 September 2011
TM02 - Termination of appointment of secretary 09 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 16 September 2010
RESOLUTIONS - N/A 21 July 2010
AR01 - Annual Return 08 June 2010
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
AA - Annual Accounts 28 October 2007
363s - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363s - Annual Return 26 May 2006
CERTNM - Change of name certificate 10 May 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 19 August 2002
AUD - Auditor's letter of resignation 10 August 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
363s - Annual Return 02 May 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 01 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2000
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288c - Notice of change of directors or secretaries or in their particulars 03 February 2000
288c - Notice of change of directors or secretaries or in their particulars 29 January 2000
287 - Change in situation or address of Registered Office 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 20 April 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 14 May 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
CERTNM - Change of name certificate 26 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
CERTNM - Change of name certificate 23 December 1997
CERTNM - Change of name certificate 23 December 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288c - Notice of change of directors or secretaries or in their particulars 24 July 1997
RESOLUTIONS - N/A 17 June 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 01 April 1997
288 - N/A 14 August 1996
363s - Annual Return 28 April 1996
AA - Annual Accounts 29 March 1996
288 - N/A 12 May 1995
AA - Annual Accounts 11 May 1995
288 - N/A 05 May 1995
363s - Annual Return 04 May 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
363s - Annual Return 06 May 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 06 May 1993
287 - Change in situation or address of Registered Office 07 April 1993
363s - Annual Return 07 December 1992
RESOLUTIONS - N/A 17 June 1992
AA - Annual Accounts 26 March 1992
363b - Annual Return 13 December 1991
288 - N/A 06 December 1991
288 - N/A 13 September 1991
288 - N/A 13 September 1991
288 - N/A 13 September 1991
288 - N/A 13 September 1991
288 - N/A 07 June 1991
AA - Annual Accounts 26 February 1991
363 - Annual Return 16 January 1991
288 - N/A 09 January 1991
RESOLUTIONS - N/A 31 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1990
MEM/ARTS - N/A 31 July 1990
288 - N/A 23 February 1990
287 - Change in situation or address of Registered Office 23 February 1990
RESOLUTIONS - N/A 08 February 1990
CERTNM - Change of name certificate 07 February 1990
CERTNM - Change of name certificate 07 February 1990
RESOLUTIONS - N/A 01 February 1990
RESOLUTIONS - N/A 01 February 1990
123 - Notice of increase in nominal capital 01 February 1990
NEWINC - New incorporation documents 06 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.