About

Registered Number: 07159045
Date of Incorporation: 16/02/2010 (15 years and 2 months ago)
Company Status: Active
Registered Address: Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU

 

Balfour Beatty Worksmart Ltd was setup in 2010, it's status at Companies House is "Active". The business has 10 directors listed as Fothergill, Lynsey Hunter, Allan, Melanie, Childs, Maureen Anne, Tierney, Declan John, Wargent, Nicholas James, Cairns, David, Dawson, Ian, Milner, Paul Edward, Rogers, Julia, Scott, Stephen at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOTHERGILL, Lynsey Hunter 28 March 2017 - 1
CAIRNS, David 12 June 2015 30 June 2016 1
DAWSON, Ian 08 October 2010 12 June 2015 1
MILNER, Paul Edward 08 October 2010 01 January 2014 1
ROGERS, Julia 01 January 2014 25 March 2015 1
SCOTT, Stephen 28 March 2017 23 December 2019 1
Secretary Name Appointed Resigned Total Appointments
ALLAN, Melanie 13 January 2012 11 December 2015 1
CHILDS, Maureen Anne 16 February 2010 08 October 2010 1
TIERNEY, Declan John 08 October 2010 09 September 2011 1
WARGENT, Nicholas James 01 August 2011 13 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 27 March 2020
TM01 - Termination of appointment of director 27 December 2019
AP01 - Appointment of director 30 October 2019
TM01 - Termination of appointment of director 16 October 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 20 March 2018
CH01 - Change of particulars for director 12 September 2017
AA - Annual Accounts 01 August 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 15 December 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 03 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 25 February 2016
AP01 - Appointment of director 02 February 2016
TM02 - Termination of appointment of secretary 15 January 2016
AP04 - Appointment of corporate secretary 15 January 2016
AA - Annual Accounts 05 January 2016
TM01 - Termination of appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AR01 - Annual Return 18 March 2015
DISS40 - Notice of striking-off action discontinued 14 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 01 March 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 14 March 2012
AP03 - Appointment of secretary 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
TM02 - Termination of appointment of secretary 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
AA - Annual Accounts 05 October 2011
AP03 - Appointment of secretary 09 September 2011
AR01 - Annual Return 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AD01 - Change of registered office address 12 January 2011
AD01 - Change of registered office address 10 January 2011
TM01 - Termination of appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
TM02 - Termination of appointment of secretary 27 October 2010
AP01 - Appointment of director 25 October 2010
AP01 - Appointment of director 22 October 2010
AP03 - Appointment of secretary 22 October 2010
RESOLUTIONS - N/A 14 October 2010
SH01 - Return of Allotment of shares 12 October 2010
AD01 - Change of registered office address 11 October 2010
AA01 - Change of accounting reference date 09 October 2010
CERTNM - Change of name certificate 08 October 2010
CONNOT - N/A 08 October 2010
NEWINC - New incorporation documents 16 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.