UKBizDB.co.uk

FLAGSHIP FIRE FIGHTING TRAINING LIMITED

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

This company is commonly known as Flagship Fire Fighting Training Limited. The company was founded 25 years ago and was given the registration number 03700728. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 84220 - Defence activities.

Company Information

Name:FLAGSHIP FIRE FIGHTING TRAINING LIMITED
Company Number:03700728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84220 - Defence activities

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

Director19 July 2022Active
33, Wigmore Street, London, W1U 1QX

Director17 December 2021Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, BH13 7EU

Secretary08 June 2004Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary08 January 2009Active
11 Ironbridge Crescent, Park Gate, Southampton, SO31 7FX

Secretary23 February 1999Active
7, Wyndham Mews, Portsmouth, Uk, PO1 2NY

Secretary20 November 2006Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary09 July 2010Active
Whitestones, 59 Ashley Common Road, New Milton, BH25 5AN

Secretary23 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 January 1999Active
Babcock Group, 1 Enterprise Way, Bournemouth Airport, Christchurch, United Kingdom, BH23 6BS

Director06 July 2011Active
Rookwood House, Rookwood Park, Horsham, RH12 1UB

Director21 April 2005Active
10 Lynams, Church Crookham, Fleet, GU13 0DQ

Director29 June 2000Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director01 December 2015Active
9 Forest Close, North Baddesley, Southampton, SO52 9GW

Director22 February 2006Active
The White House, 72a Easthampstead Road, Wokingham, RG40 2EE

Director23 February 1999Active
Ferry Lane House Brook Avenue, Warsash, Southampton, SO31 9HN

Director23 February 1999Active
Ground Floor Flat, 14 Lawn Road, Belsize Park, NW3 2XS

Director30 May 2002Active
74, Downscroft Gardens, Hedge End, Southampton, SO30 4RS

Director24 October 2003Active
4 Rutherford Drive, Knutsford, WA16 8GX

Director14 February 2000Active
V T House, Grange Drive, Hedge End, Southampton, SO30 2DQ

Director13 October 2009Active
24, Kingcup Close, Broadstone, Poole, BH18 9GS

Director27 June 2007Active
Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, BH13 7EU

Director23 February 1999Active
33, Wigmore Street, London, W1U 1QX

Director08 February 2018Active
33, Wigmore Street, London, W1U 1QX

Director31 May 2022Active
14 Vicarage Way, Gerrards Cross, SL9 8AS

Director13 August 2003Active
Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director01 July 2018Active
33, Wigmore Street, London, W1U 1QX

Director01 December 2015Active
Ashley, Manor Road, Ripley, Woking, GU23 6JW

Director14 February 2000Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director04 July 2008Active
32 Essex Road, Watford, WD17 4EP

Director13 August 2003Active
Babcock International, 1 Enterprise Way, Bournemouth Airport, Christchurch, Dorset, England, BH23 6BS

Director14 November 2016Active
Shore House, Compass Road, North Harbour, Portsmouth, PO6 4PR

Director13 October 2009Active
33, Wigmore Street, London, W1U 1QX

Director01 April 2017Active

People with Significant Control

Babcock Marine Training 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Capital

Capital statement capital company with date currency figure.

Download
2024-03-21Capital

Legacy.

Download
2024-03-21Insolvency

Legacy.

Download
2024-03-21Resolution

Resolution.

Download
2024-03-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-06Accounts

Legacy.

Download
2024-03-06Other

Legacy.

Download
2024-03-06Other

Legacy.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.