Ballast Nedam Construction Limited LONDON


Ballast Nedam Construction Limited is a private limited company situated at 3Rd Floor, 70 Gracechurch Street, London EC3V 0HR. Its total net worth is valued to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-06-14, this 6-year-old company is run by 2 directors.
Director Eric Z., appointed on 15 June 2022. Director Hayrettin K., appointed on 27 August 2019.
The company is officially categorised as "construction of commercial buildings" (SIC code: 41201). According to Companies House records there was a name change on 2023-10-10 and their previous name was Ballast Nedam Parking Ltd..
The latest confirmation statement was sent on 2023-06-07 and the due date for the following filing is 2024-06-21. What is more, the annual accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Ballast Nedam Construction Limited Address / Contact

Office Address 3rd Floor
Office Address2 70 Gracechurch Street
Town London
Post code EC3V 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10819159
Date of Incorporation Wed, 14th Jun 2017
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Eric Z.

Position: Director

Appointed: 15 June 2022

Hayrettin K.

Position: Director

Appointed: 27 August 2019

Sander L.

Position: Director

Appointed: 01 September 2022

Resigned: 01 November 2022

Sander L.

Position: Director

Appointed: 14 June 2017

Resigned: 15 June 2022

Ballast Nedam N.v.

Position: Corporate Director

Appointed: 14 June 2017

Resigned: 27 August 2019

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Ballast Nedam Parking International B.v. from Nieuwegein, Netherlands. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Erman I. This PSC owns 75,01-100% shares.

Ballast Nedam Parking International B.V.

Ringwade 71 3439lm, Nieuwegein, Netherlands

Legal authority The Dutch Company Act
Legal form Private Limited Company
Country registered The Netherlands
Place registered Netherlands
Registration number 73356301
Notified on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Erman I.

Notified on 14 June 2017
Ceased on 20 December 2018
Nature of control: 75,01-100% shares

Company previous names

Ballast Nedam Parking October 10, 2023
Ballast Nedam Uk (international) December 21, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-12-312021-12-31
Balance Sheet
Current Assets  3 466 7995 047 433
Total Inventories   675 000
Net Assets Liabilities11  
Other
Accrued Liabilities   611 318
Administrative Expenses  446 695458 471
Amounts Owed By Subsidiaries   417 504
Amounts Owed To Other Related Parties Other Than Directors   4 616 649
Average Number Employees During Period  211
Balances Amounts Owed By Related Parties    
Balances Amounts Owed To Related Parties   4 616 649
Cash Cash Equivalents  1 752625 185
Cost Inventories Recognised As Expense Gross  5 946 0657 064 402
Cost Sales  5 946 0657 064 402
Deferred Tax Assets    
Investments Fixed Assets   3 384 000
Other Interest Expense    
Other Interest Income    
Other Operating Income Format1    
Prepayments   42 086
Profit Loss  58 350394 288
Tax Tax Credit On Profit Or Loss On Ordinary Activities   92 542
Trade Creditors Trade Payables  2 179 2732 672 237
Wages Salaries   325 333
Accrued Liabilities Deferred Income  678 070611 318
Applicable Tax Rate  1919
Balances With Banks  1 752625 185
Cash Cash Equivalents Cash Flow Value  1 752625 185
Comprehensive Income Expense  58 350394 288
Current Liabilities  6 847 8598 034 205
Current Tax For Period  68992 542
Current Tax Liabilities  68992 542
Equity Liabilities  6 850 7998 431 433
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  3 407 7601 261 821
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  -3 465 047-449 529
Gain Loss In Cash Flows From Change In Inventories   -675 000
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss  -41 
Gross Profit Loss  504 536945 301
Income Taxes Paid Refund Classified As Operating Activities   -689
Income Tax Expense Credit  68992 542
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  1 752623 433
Interest Received Classified As Investing Activities  -1 198 
Merchandise   675 000
Net Assets Liabilities Subsidiaries  -1 682 667-2 401 647
Net Cash Flows From Used In Investing Activities  -1 198 
Net Cash Flows From Used In Operating Activities  -554-623 433
Net Cash Generated From Operations  -554-624 122
Number Shares Issued But Not Fully Paid  11
Operating Profit Loss  57 841486 830
Par Value Share  11
Pension Other Post-employment Benefit Costs Other Pension Costs   8 927
Percentage Class Share Held In Subsidiary  7575
Profit Loss Before Tax  59 039486 830
Profit Loss Subsidiaries  606 105718 980
Recoverable Value-added Tax   534 826
Social Security Costs   39 024
Staff Costs Employee Benefits Expense   373 284
Tax Expense Credit Applicable Tax Rate  11 21792 498
Total Assets  6 850 7998 431 433
Total Liabilities  6 847 8598 034 205
Trade Debtors Trade Receivables  453 855814 201
Trade Other Payables  6 847 1707 941 663
Trade Other Receivables  3 465 0473 747 248
Turnover Revenue  6 450 6028 009 703
Called Up Share Capital Not Paid Not Expressed As Current Asset11  
Total Assets Less Current Liabilities11  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Registered office address changed from Somerset House 2nd Floor Gloucester Road Redhill RH1 1LU England to Somerset House 47-49 London Road Redhill Surrey RH1 1LU on 2024-02-12
filed on: 12th, February 2024
Free Download (1 page)

Company search