UKBizDB.co.uk

BABCOCK EMERGENCY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Babcock Emergency Services Limited. The company was founded 38 years ago and was given the registration number 01944631. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BABCOCK EMERGENCY SERVICES LIMITED
Company Number:01944631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1985
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:33 Wigmore Street, London, W1U 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Wigmore Street, London, United Kingdom, W1U 1QX

Corporate Secretary25 February 2013Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director31 August 2016Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director17 December 2014Active
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP

Secretary19 October 2004Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
Hill Top Farm, Asenby, Thirsk, YO7 3QN

Secretary02 July 1999Active
Little Harrowden House, Main Street, Little Harrowden, NN9 5BA

Secretary-Active
17 Badger Court, Pinemartin Close, London, NW2 6YY

Secretary01 July 2009Active
23 Ruxley Ridge, Claygate, Esher, KT10 0HZ

Secretary16 July 2004Active
67 Andover Road, Newbury, RG14 6JE

Director01 May 2003Active
34 Vicarage Meadows, Mirfield, WF14 9JL

Director02 July 1999Active
Woodlands 2a Woodland Rise, Wakefield, WF2 9DL

Director02 July 1999Active
12 Dunvegan Way, Bedford, MK41 8PE

Director20 January 2003Active
18 Betony Walk, Rushden, NN10 0TL

Director03 April 2002Active
5 Whitworth Way, Irthlingborough, Wellingborough, NN9 5LB

Director-Active
Woodlands Old Farm, Upper Denby Grange Moor, Wakefield, WF4 4BJ

Director20 November 2003Active
43 Spring Vale Road, Redditch, B97 5RW

Director03 April 2002Active
19 Ridings Lane, Lofthouse, Wakefield, WF3 3SE

Director03 April 2002Active
10 Stone Rings Close, Harrogate, HG2 9HZ

Director02 July 1999Active
3 Denton Croft, Dorridge, Solihull, B93 8SE

Director-Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director11 May 2005Active
Hill Top Farm, Asenby, Thirsk, YO7 3QN

Director01 April 2003Active
Foss Dyke Farm, Red House Lane Moor Monkton, York, Y026 8JG

Director16 July 2004Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director16 June 2004Active
Little Harrowden House, Main Street, Little Harrowden, NN9 5BA

Director01 January 1992Active
Little Harrowden House, Main Street, Little Harrowden, NN9 5BA

Director-Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director16 June 2004Active
6 Duchy Close, Chelveston, NN9 6AW

Director03 April 2002Active
18 Larkhill, Rushden, NN10 9RG

Director-Active

People with Significant Control

Peterhouse Group Limited
Notified on:15 December 2017
Status:Active
Country of residence:United Kingdom
Address:33, Wigmore Street, London, United Kingdom, W1U 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Integrated Safety Services Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Wigmore Street, London, United Kingdom, W1U 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-04Gazette

Gazette dissolved liquidation.

Download
2023-08-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-01Address

Change registered office address company with date old address new address.

Download
2022-04-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-01Resolution

Resolution.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type full.

Download
2019-09-23Resolution

Resolution.

Download
2019-09-23Change of name

Change of name notice.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Accounts

Accounts with accounts type full.

Download
2017-01-11Officers

Change person director company with change date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.