BABCOCK CRITICAL SERVICES LIMITED
Overview
Company Name | BABCOCK CRITICAL SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC046710 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BABCOCK CRITICAL SERVICES LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is BABCOCK CRITICAL SERVICES LIMITED located?
Registered Office Address | C/O Dwf Llp Sentinel 103 Waterloo Street G2 7BW Glasgow Scotland Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BABCOCK CRITICAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
VT CRITICAL SERVICES LIMITED | Apr 02, 2007 | Apr 02, 2007 |
VT VEHICLE SOLUTIONS LIMITED | May 05, 2006 | May 05, 2006 |
LEX TRANSFLEET LIMITED | Mar 31, 1995 | Mar 31, 1995 |
TRANSFLEET SERVICES LIMITED | Jun 25, 1969 | Jun 25, 1969 |
What are the latest accounts for BABCOCK CRITICAL SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BABCOCK CRITICAL SERVICES LIMITED?
Last Confirmation Statement Made Up To | Apr 16, 2026 |
---|---|
Next Confirmation Statement Due | Apr 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 16, 2025 |
Overdue | No |
What are the latest filings for BABCOCK CRITICAL SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 51 pages | AA | ||
Appointment of Mr Matthew Thomas Abbott as a director on Nov 19, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 56 pages | AA | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Katie Ann Robinson as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Louise Catherine Atkinson as a director on Mar 26, 2024 | 1 pages | TM01 | ||
Appointment of Mr Robert Neil George Clark as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 55 pages | AA | ||
Appointment of Ms Louise Catherine Atkinson as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Richard Parker as a director on May 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew Marcus Phillips as a director on May 22, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 46 pages | AA | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher John Leo Spicer as a director on Dec 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Matthew Hayward as a director on Dec 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of Richard Hewitt Taylor as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Registered office address changed from C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland to C/O Dwf Llp Sentinel 103 Waterloo Street Glasgow Scotland G2 7BW on Aug 13, 2021 | 1 pages | AD01 | ||
Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW on Jul 27, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 41 pages | AA | ||
Termination of appointment of Samuel Michael White as a director on Apr 20, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 39 pages | AA | ||
Who are the officers of BABCOCK CRITICAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||
ABBOTT, Matthew Thomas | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | Finance Director | 238733640001 | ||||||||
PHILLIPS, Andrew Marcus | Director | Sentinel 103 Waterloo Street G2 7BW Glasgow C/O Dwf Llp Scotland Scotland | England | British | Company Director | 304194850001 | ||||||||
ROBINSON, Katie Ann | Director | Monxton Road SP11 8HT Andover Sedgemoor Building Hampshire United Kingdom | United Kingdom | British | Managing Director | 306388530001 | ||||||||
SPICER, Christopher John Leo | Director | Sentinel 103 Waterloo Street G2 7BW Glasgow C/O Dwf Llp Scotland Scotland | United Kingdom | British | Managing Director | 289803350001 | ||||||||
BORRETT, Nicholas James William | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | 171206530001 | |||||||||||
COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||||||
COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||||||
CORMICK, Charles Bruce Arthur | Secretary | Flat 2 11 Pembridge Crescent W11 3DT London | British | 17946190001 | ||||||||||
IVES, Deborah Ann | Secretary | Chukwani The Friary Old Windsor SL4 2NS Windsor Berkshire | British | 61720060001 | ||||||||||
JONSSON, Elizabeth Irvine Reid | Secretary | The Spinney Featherbed Lane, Pathlow CV37 0ER Stratford Upon Avon Warwickshire | British | 71376550001 | ||||||||||
JOWETT, Matthew Paul | Secretary | C/O Mcgrigors Llp, Princes Exchange, 1 Earl Grey Street EH3 9AQ Edinburgh Midlothian | British | 205867540001 | ||||||||||
RICHARDSON, Elaine | Secretary | The Willows Willowside London Colney AL2 1DP St Albans Hertfordshire | British | 36633090001 | ||||||||||
TAYLOR, Alec | Secretary | 36 High Beeches SL9 7HX Gerrards Cross Buckinghamshire | British | 12739480001 | ||||||||||
TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | 152837670001 | |||||||||||
YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||||||
YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||||||
YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||||||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||||||
ATKINSON, Louise Catherine | Director | Monxton Road Andover SP11 8HT Hampshire Sedgemoor Building England England | England | British | Company Director | 290381040001 | ||||||||
BEESTON, Alistair John | Director | Three Oaks Vauxhall Lane Southborough TN4 0XD Tunbridge Wells Kent | British | Company Director | 10670790001 | |||||||||
BOWLES, Simon Alan | Director | Border Hill Doras Green Lane Dippenhall GU10 5DU Farnham Hampshire | United Kingdom | British | Deputy Finance Director | 114868080001 | ||||||||
BRODIE, Robert Duncan | Director | Flat 61 Saint Saviours Wharf 8 Shad Thames SE1 2YP London | British | Strategist | 67734620004 | |||||||||
CAREY, Frances | Director | 7 Perivale Gardens W13 8DH London | British, Canadian | Hr Director | 109209530001 | |||||||||
CLIBBENS, Nigel Timothy John | Director | 40a Pennington Road Southborough TN4 0SL Tunbridge Wells Kent | United Kingdom | British | Chartered Accountant | 49141230004 | ||||||||
COSGROVE, Peter | Director | 36 Grove Road LE10 2AD Burbage Leicestershire | British | Managing Director | 33464380002 | |||||||||
COSGROVE, Peter | Director | 36 Grove Road LE10 2AD Burbage Leicestershire | British | Managing Director | 33464380002 | |||||||||
COSTIN, Ronald Alan Stuart | Director | Woodview Redland End HP27 0RW Speen Buckinghamshire | British | Accountant | 23675910001 | |||||||||
CUNDY, Christopher John | Director | 74 Downscroft Gardens Hedge End SO30 4RS Southampton Hampshire | England | British | Chartered Accountant | 61210490001 | ||||||||
DAVIES, John Richard | Director | Grange Drive Hedge End SO30 2DQ Southampton Babcock House Hampshire United Kingdom | United Kingdom | British | Managing Director | 128289970002 | ||||||||
DAVIES, John Richard | Director | Grange Drive Hedge End SO30 2DQ Southampton V T House Hampshire | United Kingdom | British | Managing Director | 128289970002 | ||||||||
DUNGATE, Albert Norman | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | Company Secretary | 160565590001 | ||||||||
FITCH, John Derek | Director | Douglas Cottage Coombe End KT2 7DQ Kingston Surrey | British | Retired | 8461210001 | |||||||||
FLINT, Eion Arthur Mcmorran | Director | Manor Farm Main Street Levisham YO18 7NL Pickering North Yorkshire | British | Company Director | 56760630003 | |||||||||
FRENCH, Neil Peter Donaldson, Dr | Director | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | United Kingdom | British | Director | 166551820001 |
Who are the persons with significant control of BABCOCK CRITICAL SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Babcock Critical Assets Holdings Llp | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0