UKBizDB.co.uk

BABCOCK WELDING PRODUCTS LIMITED

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

This company is commonly known as Babcock Welding Products Limited. The company was founded 116 years ago and was given the registration number SC006601. The firm's registered office is in . You can find them at Porterfield Road, Renfrew, , . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:BABCOCK WELDING PRODUCTS LIMITED
Company Number:SC006601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1907
End of financial year:31 December 2012
Jurisdiction:Scotland
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Porterfield Road, Renfrew, PA4 8DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Porterfield Road, Renfrew, PA4 8DJ

Secretary07 December 2011Active
Porterfield Road, Renfrew, PA4 8DJ

Director02 July 2012Active
Loddon House, Old House Lane, Ridgewood Uckfield, TN22 5TN

Secretary29 May 1998Active
Woodlands, 13 The Rise, Amersham, HP7 9AG

Secretary19 May 1994Active
28 Spruce Avenue, Silvertonhill, Hamilton, ML3 7NQ

Secretary-Active
52 Tanbridge Park, Worthing Road, Horsham, RH12 1SZ

Secretary16 January 1997Active
11, The Boulevard, Crawley, RH10 1UX

Secretary08 April 2004Active
49 Glendaruel Avenue, Bearsden, Glasgow, G61 2PP

Secretary-Active
Porterfield Road, Renfrew, PA4 8DJ

Director16 February 2010Active
12 Salterns Road, Maidenbower, Crawley, RH10 7JE

Director01 May 1994Active
Woodlands, 13 The Rise, Amersham, HP7 9AG

Director19 May 1994Active
Brackenhurst, 13 Symington Road North, Symington, KA1 5PZ

Director-Active
105 Chiltern Drive, Surbiton, KT5 8LR

Director27 March 2007Active
28 Spruce Avenue, Silvertonhill, Hamilton, ML3 7NQ

Director-Active
Culligran, Nether Auchendrane, Ayr, KA6 6BN

Director01 September 1998Active
17 Galston Avenue, Newton Mearns, Glasgow, G77 5SF

Director-Active
11, The Boulevard, Crawley, RH10 1UX

Director16 February 2007Active
11, The Boulevard, Crawley, RH10 1UX

Director14 March 2008Active
2 Windermere Avenue, Wembley, HA9 8SF

Director-Active
Flat 310, The Forum, Lower Tanbridge Way, Horsham, RH12 1PS

Director12 June 1998Active
1 Waverley Gardens, Elderslie, Johnstone, PA5 9AJ

Director-Active
Hollydyke House, Little Missenden, Amersham, HP7 0RD

Director31 March 1994Active
11 Townhead Terrace, Paisley, PA1 2AU

Director-Active

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
2023-12-21Miscellaneous

Court order.

Download
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2022-03-01Dissolution

Dissolution application strike off company.

Download
2017-11-28Miscellaneous

Court order.

Download
2014-02-21Gazette

Gazette dissolved voluntary.

Download
2013-11-01Gazette

Gazette notice voluntary.

Download
2013-10-21Dissolution

Dissolution application strike off company.

Download
2013-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-10Accounts

Accounts with accounts type dormant.

Download
2013-02-22Officers

Termination director company with name.

Download
2012-08-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-30Officers

Change person secretary company with change date.

Download
2012-07-19Officers

Appoint person director company with name.

Download
2012-07-18Officers

Termination director company with name.

Download
2012-06-06Accounts

Accounts with accounts type dormant.

Download
2011-12-09Officers

Change person secretary company with change date.

Download
2011-12-09Officers

Appoint person secretary company with name.

Download
2011-12-09Officers

Termination secretary company with name.

Download
2011-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2011-02-25Accounts

Accounts with accounts type dormant.

Download
2010-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2010-08-27Officers

Change person director company with change date.

Download
2010-07-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.