UKBizDB.co.uk

BABCOCK FIRE SERVICES LIMITED

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

This company is commonly known as Babcock Fire Services Limited. The company was founded 25 years ago and was given the registration number 03707192. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 84250 - Fire service activities.

Company Information

Name:BABCOCK FIRE SERVICES LIMITED
Company Number:03707192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

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

Director18 July 2022Active
33, Wigmore Street, London, W1U 1QX

Director17 December 2021Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, BH13 7EU

Secretary11 February 1999Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary03 May 2005Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary09 July 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 January 1999Active
Babcock Group, 1 Enterprise Way, Bournemouth Airport, Christchurch, United Kingdom, BH23 6BS

Director13 May 2013Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director01 December 2015Active
Ferry Lane House Brook Avenue, Warsash, Southampton, SO31 9HN

Director11 February 1999Active
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS

Director11 February 1999Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director31 March 2007Active
33, Wigmore Street, London, W1U 1QX

Director08 February 2018Active
33, Wigmore Street, London, W1U 1QX

Director31 May 2022Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director13 May 2013Active
Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director01 July 2018Active
33, Wigmore Street, London, W1U 1QX

Director01 December 2015Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director13 December 2007Active
Babcock International, 1 Enterprise Way, Bournemouth Airport, Christchurch, Dorset, England, BH23 6BS

Director14 November 2016Active
33, Wigmore Street, London, W1U 1QX

Director01 April 2017Active
Babcock Land Limited, 1 Enterprise Way, Bournemouth Airport, Christchurch, United Kingdom, BH23 6BS

Director13 May 2013Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director09 July 2010Active
33, Wigmore Street, London, W1U 1QX

Director01 December 2015Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director30 April 2018Active
Wesley House, Ventura Park, Broadshires Way, Carterton, United Kingdom, OX18 1AD

Director13 May 2013Active
Redlands Farm, Duncton, Petworth, GU28 0JY

Director18 October 2002Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director13 May 2013Active
33, Wigmore Street, London, W1U 1QX

Director01 December 2015Active
Babcock International, Hms Collingwood, Vernon Building, Newgate Lane, Fareham, England, PO14 1AS

Director01 April 2017Active
Ordnance Barracks Building Aa, 0603 Government Road, Aldershot, Hampshire, United Kingdom, GU11 2DX

Director09 February 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 January 1999Active

People with Significant Control

Babcock Defence & Security Holdings Llp
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Capital

Capital statement capital company with date currency figure.

Download
2024-03-21Insolvency

Legacy.

Download
2024-03-21Resolution

Resolution.

Download
2024-03-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-07Accounts

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.