UKBizDB.co.uk

BABCOCK RAIL LIMITED

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

This company is commonly known as Babcock Rail Limited. The company was founded 29 years ago and was given the registration number 02999826. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BABCOCK RAIL LIMITED
Company Number:02999826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1994
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other 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, W1U 1QX

Director17 September 2020Active
33, Wigmore Street, London, W1U 1QX

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

Director09 January 2023Active
33, Wigmore Street, London, W1U 1QX

Director03 August 2020Active
4, Dunblane Drive, East Kilbride, Scotland, G74 4ES

Secretary06 November 2004Active
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP

Secretary06 October 2004Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Secretary05 December 1994Active
5 First Avenue, Netherlee, Glasgow, G44 3UA

Secretary19 June 1996Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary01 July 2009Active
Clochranhill House, Clochranhill Road, Alloway, KA7 4QE

Secretary14 February 1996Active
22 Neidpath Road East, Whitecraigs, Glasgow, G46 6TX

Director01 June 2003Active
196 Station Road, Harpenden, AL5 4UL

Director14 November 1995Active
13 New Road, Lesmahagow, Lanark, ML11 0EX

Director01 August 2005Active
13 New Road, Lesmahagow, Lanark, ML11 0EX

Director01 December 2004Active
66 Dundonald Road, Kilmarnock, KA1 1RZ

Director08 May 2007Active
Kintail House, 3 Lister Way, Hamilton International Park, Blantyre, Scotland, G72 0FT

Director15 May 2019Active
Kintail House, 3 Lister Way, Hamilton International Park, Blantyre, Scotland, G72 0FY

Director01 August 2018Active
56, South Hamilton Street, Kilmarnock, Scotland, KA1 2OT

Director01 November 2011Active
105 Camberton Road, Leighton Buzzard, LU7 2UW

Director05 December 1994Active
2 Hyndford Grange, Lanark, ML11 8SF

Director14 February 1996Active
33, Wigmore Street, London, W1U 1QX

Director15 May 2019Active
33, Wigmore Street, London, W1U 1QX

Director18 June 2019Active
6 Manderston Meadow, Newton Mearns, Glasgow, G77 6GL

Director15 June 2009Active
11 Whitefield Avenue, Cambuslang, Glasgow, G72 8NP

Director26 April 2006Active
33, Wigmore Street, London, W1U 1QX

Director27 July 2015Active
3 Torridon Gardens, Newton Mearns, Glasgow, G77 5NQ

Director30 November 1998Active
33, Wigmore Street, London, W1U 1QX

Director15 May 2019Active
33, Wigmore Street, London, W1U 1QX

Director01 August 2005Active
34 Norfolk Crescent, Bishopbriggs, Glasgow, G64 3BB

Director21 February 2005Active
26 Avonside Grove, Hamilton, ML3 7DL

Director24 March 1998Active
10a Lancaster Crescent, Kelvinside, Glasgow, G12 0RR

Director15 February 2005Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Director14 February 1996Active
69, Dundonald Road, Kilmarnock, KA1 1TQ

Director15 June 2009Active

People with Significant Control

Babcock Support Services (Investments) Limited
Notified on:18 December 2019
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
Scimco 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
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Accounts

Accounts with accounts type full.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-02Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.