UKBizDB.co.uk

BABCOCK MISSION CRITICAL SERVICES ONSHORE LIMITED

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

This company is commonly known as Babcock Mission Critical Services Onshore Limited. The company was founded 25 years ago and was given the registration number 03776034. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, England. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:BABCOCK MISSION CRITICAL SERVICES ONSHORE LIMITED
Company Number:03776034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1999
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:33 Wigmore Street, London, England, 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 Secretary14 November 2014Active
33, Wigmore Street, London, W1U 1QX

Director28 September 2023Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director15 October 2020Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary19 May 1999Active
78 Northchurch Road, London, N1 3NY

Secretary19 May 1999Active
13 Dynevor Road, Richmond, TW10 6PF

Secretary14 July 1999Active
Gloucestershire Airport, Staverton, Cheltenham, GL51 6SP

Secretary31 May 2013Active
10 Woodgate Close, Charlton Kings, Cheltenham, GL52 6UW

Secretary04 February 2002Active
33, Wigmore Street, London, W1U 1QX

Director01 April 2020Active
Babcock Mission Critical Services, Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SP

Director04 February 2020Active
Shipton Oliffe Manor, Shipton Oliffe, Andoversford, GL54 4HZ

Director14 July 1999Active
Rushbury House, Winchcombe, Cheltenham, GL54 5AE

Director03 June 1999Active
Gloucestershire Airport, Staverton, Cheltenham, GL51 6SP

Director23 April 2013Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director01 April 2019Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director19 May 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director19 May 1999Active
33, Wigmore Street, London, England, W1U 1QX

Director01 April 2010Active
33, Wigmore Street, London, England, W1U 1QX

Director18 May 2015Active
78 Northchurch Road, London, N1 3NY

Director19 May 1999Active
8 Towbury Court, Kilmore Lane Twyning, Gloucester, GL20 6EN

Director15 October 1999Active
13 Dynevor Road, Richmond, TW10 6PF

Director19 May 1999Active
Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, United Kingdom, GL51 6SP

Director01 June 2012Active
33, Wigmore Street, London, England, W1U 1QX

Director01 June 2012Active
Gloucestershire Airport, Staverton, Cheltenham, GL51 6SP

Director23 April 2013Active
33, Wigmore Street, London, W1U 1QX

Director31 December 2015Active
Babcock International Group, Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SP

Director26 June 2015Active
33, Wigmore Street, London, England, W1U 1QX

Director23 August 2013Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director19 December 2014Active
10 Woodgate Close, Charlton Kings, Cheltenham, GL52 6UW

Director01 February 2002Active
Broadmead, Haymes Drive Cleeve Hill, Cheltenham, GL52 3QQ

Director01 January 2008Active
33, Wigmore Street, London, England, W1U 1QX

Director23 August 2013Active
33, Wigmore Street, London, W1U 1QX

Director04 May 2018Active

People with Significant Control

Babcock Mission Critical Services Design And Completions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Wigmore Street, London, England, W1U 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.