UKBizDB.co.uk

BABCOCK POWER MAINTENANCE LIMITED

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

This company is commonly known as Babcock Power Maintenance Limited. The company was founded 28 years ago and was given the registration number 03141789. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BABCOCK POWER MAINTENANCE LIMITED
Company Number:03141789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1995
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director11 December 2019Active
33, Wigmore Street, London, W1U 1QX

Director11 December 2019Active
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP

Secretary09 May 2006Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
Birch Cottage Furze Hill, Kingswood, Tadworth, KT20 6HB

Secretary20 December 1995Active
7 Chapel Fields, Swinford, Lutterworth, LE17 6BS

Secretary29 January 1997Active
29 Howe Street, Edinburgh, EH3 6TF

Secretary17 May 2006Active
8 Pond Close, Harefield, Uxbridge, UB9 6NG

Secretary21 December 1995Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary01 July 2009Active
Hammondsfield, Links Road, Kirby Muxloe, Leicester, LE9 2BP

Secretary29 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 December 1995Active
33, Wigmore Street, London, England, W1U 1QX

Director06 October 2017Active
C/O Babcock Airports Limited, Cambridge Road, Whetstone, Leicester, England, LE8 6LH

Director17 May 2006Active
50 Avondale Avenue, East Kilbride, G74 1NS

Director17 May 2006Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director08 March 2007Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director27 July 2012Active
Birch Cottage Furze Hill, Kingswood, Tadworth, KT20 6HB

Director20 December 1995Active
3 Furrow Close, Rothley, Leicester, LE7 7RQ

Director29 March 1999Active
Dunsmore Cottage, Clifton-Upon-Dunsmore, Rugby, CV23 0BB

Director12 November 1996Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director09 May 2006Active
12 Foxglove Close, Simons Park, Wokingham, RG11 2NF

Director21 December 1995Active
Am Apfelberg 16, Tubingen, Germany,

Director01 April 1996Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director28 August 2013Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director29 March 2011Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director08 March 2007Active
C/O Babcock Airports Limited, Cambridge Road, Whetstone, Leicester, England, LE8 6LH

Director30 April 2009Active
Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA

Director29 March 2011Active
Chinglea, Brook Lane, Ranton, Stafford, ST18 9JY

Director29 March 1999Active
C/O Babcock Airports Limited, Cambridge Road, Whetstone, Leicester, England, LE8 6LH

Director30 April 2009Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director28 November 2016Active
13 Kingswood Drive, Sutton, SM2 5NB

Director20 December 1995Active
33, Wigmore Street, London, W1U 1QX

Director01 July 2016Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX

Director24 June 2010Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director09 May 2006Active

People with Significant Control

Babcock Services Group 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:
  • 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
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-30Dissolution

Dissolution application strike off company.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Capital

Legacy.

Download
2020-09-21Capital

Capital statement capital company with date currency figure.

Download
2020-09-21Insolvency

Legacy.

Download
2020-09-21Resolution

Resolution.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-06-25Accounts

Accounts with accounts type dormant.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Officers

Termination director company with name termination date.

Download
2016-12-09Officers

Termination director company with name termination date.

Download
2016-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.