This company is commonly known as Babcock Marine (devonport) Limited. The company was founded 29 years ago and was given the registration number 02959785. The firm's registered office is in PLYMOUTH. You can find them at C/o Devonport Royal Dockyard Ltd, Devonport, Plymouth, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BABCOCK MARINE (DEVONPORT) LIMITED |
---|---|---|
Company Number | : | 02959785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Wigmore Street, London, United Kingdom, W1U 1QX | Corporate Secretary | 19 September 2016 | Active |
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG | Director | 31 May 2022 | Active |
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG | Director | 24 August 2023 | Active |
15 Hanover House, 55 Lenelby Road, Surbiton, KT6 7BG | Secretary | 25 October 1994 | Active |
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG | Secretary | 01 April 2008 | Active |
39 Seymour Park, Plymouth, PL3 5BQ | Secretary | 27 October 1994 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Secretary | 17 August 1994 | Active |
Cob 2, Devonport Royal Dockyard, Plymouth, PL1 4SG | Secretary | 04 September 1997 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 01 June 2014 | Active |
Brynstoke 30 Downs Way, Tadworth, KT20 5DZ | Director | 14 March 1997 | Active |
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG | Director | 28 June 2007 | Active |
Cob 2, Devonport Royal Dockyard, Plymouth, PL1 4SG | Director | 29 July 1999 | Active |
Cob 2, Devonport Royal Dockyard, Plymouth, PL1 4SG | Director | 13 March 1997 | Active |
15 Hanover House, 55 Lenelby Road, Surbiton, KT6 7BG | Director | 25 October 1994 | Active |
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG | Director | 19 May 2021 | Active |
17 Blakeden Drive, Claygate, Esher, KT10 0JR | Director | 28 May 1998 | Active |
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN | Director | 14 March 1997 | Active |
Penkelly House, Calstock, PL18 9RG | Director | 24 September 1996 | Active |
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG | Director | 01 January 2011 | Active |
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG | Director | 19 September 2016 | Active |
Southwood, Crapstone, Yelverton, PL20 7PW | Director | 27 October 1994 | Active |
Blackthorns, Sandy Lane, Kingswood, KT20 6NQ | Director | 06 April 2006 | Active |
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL | Director | 07 December 2000 | Active |
Claremont, 11 West Montrose Street, Helensburgh, G84 9PF | Director | 06 April 2006 | Active |
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL | Director | 14 April 2005 | Active |
Ferndell 17 Milner Drive, Cobham, KT11 2EZ | Director | 01 August 1997 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 17 August 1994 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 17 August 1994 | Active |
Flat 1 22 Cleveland Way, London, E1 4UF | Director | 25 October 1994 | Active |
Little Briars, Crabb Lane Alphington, Exeter, EX2 9JD | Director | 12 August 2006 | Active |
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL | Director | 16 May 1996 | Active |
Willowmay, Hooke Road, East Horsley, KT24 5DY | Director | 06 April 2000 | Active |
Willowmay, Hooke Road, East Horsley, KT24 5DY | Director | 12 August 1997 | Active |
Flat 28 Richbourne Court, 9 Harrowby Street, London, W1H 5PT | Director | 28 June 2007 | Active |
Cob 2, Devonport Royal Dockyard, Plymouth, PL1 4SG | Director | 29 July 1999 | Active |
Babcock Marine & Technology Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Wigmore Street, London, United Kingdom, W1U 1QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-18 | Other | Legacy. | Download |
2024-04-10 | Accounts | Legacy. | Download |
2024-04-10 | Other | Legacy. | Download |
2023-11-16 | Accounts | Accounts with accounts type full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination secretary company with name termination date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Accounts | Accounts with accounts type full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.