Balfour Beatty Plant & Fleet Services Limited DERBY


Founded in 1989, Balfour Beatty Plant & Fleet Services, classified under reg no. 02449888 is an active company. Currently registered at West Service Road DE21 7BG, Derby the company has been in the business for 35 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since February 18, 2014 Balfour Beatty Plant & Fleet Services Limited is no longer carrying the name Balfour Beatty Civil & Construction Plant Services.

The company has 5 directors, namely Simon A., Michael D. and David B. and others. Of them, Philip O. has been with the company the longest, being appointed on 1 January 2013 and Simon A. and Michael D. and David B. have been with the company for the least time - from 25 October 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Balfour Beatty Plant & Fleet Services Limited Address / Contact

Office Address West Service Road
Office Address2 Raynesway
Town Derby
Post code DE21 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02449888
Date of Incorporation Wed, 6th Dec 1989
Industry Renting and leasing of cars and light motor vehicles
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Simon A.

Position: Director

Appointed: 25 October 2022

Michael D.

Position: Director

Appointed: 25 October 2022

David B.

Position: Director

Appointed: 25 October 2022

Tracey P.

Position: Director

Appointed: 15 October 2015

Bnoms Limited

Position: Corporate Secretary

Appointed: 12 June 2015

Philip O.

Position: Director

Appointed: 01 January 2013

Mark B.

Position: Director

Appointed: 10 February 2021

Resigned: 31 December 2023

Dean B.

Position: Director

Appointed: 09 December 2019

Resigned: 10 February 2021

Ian R.

Position: Director

Appointed: 01 October 2015

Resigned: 19 June 2019

Eleanor K.

Position: Secretary

Appointed: 30 April 2014

Resigned: 12 June 2015

Kevin C.

Position: Director

Appointed: 30 April 2014

Resigned: 31 August 2014

Mathew D.

Position: Director

Appointed: 01 January 2013

Resigned: 31 July 2015

Nick W.

Position: Secretary

Appointed: 01 January 2013

Resigned: 30 April 2014

Mike S.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2013

Richard B.

Position: Director

Appointed: 23 February 2012

Resigned: 01 January 2013

Melanie A.

Position: Secretary

Appointed: 23 February 2012

Resigned: 01 January 2013

Andrew H.

Position: Director

Appointed: 23 February 2012

Resigned: 14 May 2012

Nicholas W.

Position: Secretary

Appointed: 01 August 2011

Resigned: 23 February 2012

Steven F.

Position: Director

Appointed: 01 May 2007

Resigned: 22 February 2013

Keith F.

Position: Director

Appointed: 03 July 2006

Resigned: 31 March 2007

Alison C.

Position: Director

Appointed: 03 July 2006

Resigned: 01 January 2013

Iain M.

Position: Director

Appointed: 27 January 2006

Resigned: 01 December 2007

Jane H.

Position: Director

Appointed: 20 May 2002

Resigned: 03 July 2006

Francis M.

Position: Director

Appointed: 07 November 2001

Resigned: 20 May 2002

John M.

Position: Director

Appointed: 01 February 2000

Resigned: 01 February 2002

Jane H.

Position: Secretary

Appointed: 01 January 2000

Resigned: 31 March 2011

James C.

Position: Director

Appointed: 04 January 1999

Resigned: 13 November 2001

Anthony H.

Position: Director

Appointed: 04 January 1999

Resigned: 27 January 2006

Eric P.

Position: Director

Appointed: 03 June 1998

Resigned: 09 November 2001

Raymond B.

Position: Director

Appointed: 24 February 1998

Resigned: 04 January 1999

David F.

Position: Director

Appointed: 24 February 1998

Resigned: 07 August 1998

David F.

Position: Director

Appointed: 30 April 1995

Resigned: 19 December 1997

Michael M.

Position: Secretary

Appointed: 18 March 1994

Resigned: 31 December 1999

Douglas K.

Position: Director

Appointed: 18 March 1994

Resigned: 30 September 1997

Francis M.

Position: Director

Appointed: 18 March 1994

Resigned: 01 February 2000

Peter R.

Position: Director

Appointed: 06 December 1991

Resigned: 18 March 1994

Douglas K.

Position: Secretary

Appointed: 06 December 1991

Resigned: 30 September 1997

Stuart S.

Position: Director

Appointed: 06 December 1991

Resigned: 30 April 1995

David F.

Position: Director

Appointed: 06 December 1991

Resigned: 18 March 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Balfour Beatty Group Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Balfour Beatty Group Limited

5 Churchill Place, Canary Wharf, London, England, E14 5HU, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 101073
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Balfour Beatty Civil & Construction Plant Services February 18, 2014
Balfour Beatty Rail Renewals May 10, 2006
Balfour Beatty Rail Infrastructure Renewals January 27, 1998
Eclease December 24, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 5th, October 2023
Free Download (5 pages)

Company search

Advertisements