• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Balvac Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Knowsley
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Balvac Limited
  • Address
    ******************
  • SIC Codes
    43999
  • SIC Description
    Other specialised construction activities n.e.c.
  • Company Number
    00280220
  • Listing UID
    27734
Google Advert
Location
  • C5FF+JC Prescot, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.424035
  • Longitude
    -2.826417
  • Easting
    345183.0
  • Northing
    392241.0
  • Opportunities
    6
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU134312
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, September 15, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BNOMS LIMITED
    Appointed On: October 1, 2015
    Occupation: N/A
    Role: corporate-secretary
    Address: 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England
    BAILEY, Richard
    Appointed On: March 22, 2011
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England
    BARRY, Angus Michael
    Appointed On: January 1, 2022
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England
    BRUCE, David Andrew
    Appointed On: August 24, 2022
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England
    CROSSFIELD, Nicholas Paul
    Appointed On: September 15, 2025
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England
    DALLAS, Michael Kane
    Appointed On: August 24, 2022
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England
    HELLIWELL, Stephen John
    Appointed On: March 5, 2019
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England
    CAMPBELL, Emma
    Appointed On: October 14, 2010
    Occupation: N/A
    Role: secretary
    Address: 86 Station Road, Redhill, Surrey, RH1 1PQ
    Resigned On: November 1, 2012
    FERGUSON, Paul Edward Cochiese
    Appointed On: January 1, 1995
    Occupation: N/A
    Role: secretary
    Address: Great Oaks, Haroldslea Drive, Horley, Surrey, RH6 9DU
    Resigned On: March 21, 1997
    MILTON, Michael John Colin
    Appointed On: March 21, 1997
    Occupation: N/A
    Role: secretary
    Address: 5 Hurst Way, South Croydon, Surrey, CR2 7AP
    Resigned On: August 18, 1997
    MORRIS, Philip Hugh
    Appointed On: September 22, 2003
    Occupation: N/A
    Role: secretary
    Address: 86 Station Road, Redhill, Surrey, RH1 1PQ
    Resigned On: October 14, 2010
    MORRIS, Philip Hugh
    Appointed On: August 18, 1997
    Occupation: N/A
    Role: secretary
    Address: 13 Magazine Place, Leatherhead, Surrey, KT22 8AZ
    Resigned On: May 1, 1998
    MUTCH, Gregory William
    Appointed On: November 1, 2012
    Occupation: N/A
    Role: secretary
    Address: 130, Wilton Road, London, SW1V 1LQ, England
    Resigned On: September 30, 2015
    STECKELMACHER, Peter John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 13 Park View Road, London, N3 2JB
    Resigned On: January 1, 1995
    WRIGHT, Philip Michael
    Appointed On: May 1, 1998
    Occupation: N/A
    Role: secretary
    Address: 8 Sorbie Close, Weybridge, Surrey, KT13 0TP
    Resigned On: September 22, 2003
    BANKS, Dean John
    Appointed On: June 8, 2015
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England
    Resigned On: March 5, 2019
    BARROW, Keith John
    Appointed On: November 1, 2002
    Occupation: N/A
    Role: director
    Address: 31 Sherwood Road, Meols, Wirral, CH47 9RS
    Resigned On: May 1, 2010
    BROWN, Graham Alfred
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 2 Spencer Road, Aylesbury, Buckinghamshire, HP21 7LR
    Resigned On: July 31, 1992
    BROWN, Paul Richard
    Appointed On: March 22, 2011
    Occupation: N/A
    Role: director
    Address: 130, Wilton Road, London, SW1V 1LQ, England
    Resigned On: June 21, 2013
    BRUCE, David Andrew
    Appointed On: June 1, 2016
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England
    Resigned On: March 5, 2019
    BULLOCK, Mark William
    Appointed On: August 24, 2022
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England
    Resigned On: December 31, 2023
    CURL, Stuart Edward
    Appointed On: December 5, 2014
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England
    Resigned On: May 31, 2016
    CUTLER, Mark Lloyd
    Appointed On: March 11, 2014
    Occupation: N/A
    Role: director
    Address: 130, Wilton Road, London, SW1V 1LQ, England
    Resigned On: November 11, 2014
    DENNIS, Peter John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 86 Station Road, Redhill, Surrey, RH1 1PQ
    Resigned On: March 22, 2011
    DEW, Beverley Edward John
    Appointed On: June 6, 2014
    Occupation: N/A
    Role: director
    Address: 130, Wilton Road, London, SW1V 1LQ
    Resigned On: December 5, 2014
    DOULL, Alexander James
    Appointed On: January 1, 2006
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England
    Resigned On: April 30, 2023
    JOHNSON, Mark Richard
    Appointed On: March 22, 2011
    Occupation: N/A
    Role: director
    Address: 86 Station Road, Redhill, Surrey, RH1 1PQ
    Resigned On: November 16, 2012
    LEAH, Joseph Neil
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Shepherds Bank Stockport Road, Thelwall, Warrington, Cheshire, WA4 4TZ
    Resigned On: January 23, 1995
    MACAULAY, Hector
    Appointed On: November 16, 2012
    Occupation: N/A
    Role: director
    Address: 130, Wilton Road, London, SW1V 1LQ, England
    Resigned On: May 8, 2014
    MACKENZIE, Douglas Gordon
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 18 Beverley Drive, Gayton, Wirral, Merseyside, L60 3RP
    Resigned On: May 18, 1993
    MCGOWAN, Craig
    Appointed On: January 1, 2022
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England
    Resigned On: October 24, 2023
    MERRICKS, Anthony William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Feldheim Wedmans Lane, Rotherwick, Basingstoke, Hampshire, RG27 9BT
    Resigned On: January 14, 2002
    MOFFETT, David Rae
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Wittam 14 Hartley Road, Altrincham, Cheshire, WA14 4AZ
    Resigned On: December 31, 2005
    OSULLIVAN, Malcolm
    Appointed On: March 5, 2019
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England
    Resigned On: May 31, 2019
    POLLARD, Charles Nicholas
    Appointed On: October 22, 2014
    Occupation: N/A
    Role: director
    Address: 130, Wilton Road, London, SW1V 1LQ
    Resigned On: July 1, 2015
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    dormant
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    BALVAC LIMITED
    Company Number
    00280220
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 8, 2025
    Next Due
    June 22, 2026
    Next Made Up To
    June 8, 2026
    Overdue
    No
    Date Of Creation
    October 4, 1933
    ETag
    e46fcb86f5e3c72698361f4d4d2ac1a6fcbc79cc
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 15, 2016
    Previous Company Names
    Ceased On
    October 14, 2003
    Effective From
    January 13, 1986
    Name
    BALVAC WHITLEY MORAN LIMITED
    Ceased On
    January 13, 1986
    Effective From
    October 4, 1933
    Name
    WHITLEY MORAN & COMPANY,LIMITED
    Registered Office Address
    Address Line 1
    5 Churchill Place
    Address Line 2
    Canary Wharf
    country
    England
    Locality
    London
    Post Code
    E14 5HU
    Region
    England
    Type
    ltd

    You May Also Be Interested In

    Rigid Base LTD Verified listing

    • Capital Office, 124-128, City Road, London, EC1V 2NX
    • Islington
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Cap Landscapes LTD Trading AS Cap Landscapes LTD Verified listing

    • 8, Potters Lane, Send, Woking, GU23 7AE
    • Guildford
    • Other specialised construction activities n.e.c.
    • Carrier, Dealer

    Doran BROS. (construction) Limited Verified listing

    • Doran BROS Construction LTD, 143, Franciscan Road, London, SW17 8DS
    • Wandsworth
    • Other specialised construction activities n.e.c.
    • Carrier, Dealer

    Fuse Rail Limited Verified listing

    • Little Woodland Farm, Woodland Road, Folkestone, CT18 8DP
    • Folkestone and Hythe
    • Other specialised construction activities n.e.c.
    • Carrier, Dealer

    M.c.m. Construction Limited Verified listing

    • M C M Construction LTD, 35, Daish Way, Newport, PO30 5XJ
    • Isle of Wight
    • Other specialised construction activities n.e.c.
    • Carrier, Dealer

    Focus Group Logistics LTD Verified listing

    • Gable House, 40 High Street, Rickmansworth, WD3 1EH
    • Three Rivers
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link