ALTRAD BABCOCK POWER SYSTEMS OVERSEAS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALTRAD BABCOCK POWER SYSTEMS OVERSEAS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03188306

Incorporation date

19/04/1996

Size

Small

Contacts

Registered address

Registered address

6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4STCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1996)
dot icon10/06/2025
Accounts for a small company made up to 2024-08-31
dot icon24/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon07/11/2024
Termination of appointment of Andrew Adam Colquhoun as a director on 2024-10-31
dot icon31/05/2024
Accounts for a small company made up to 2023-08-31
dot icon24/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon31/10/2023
Full accounts made up to 2022-12-31
dot icon31/08/2023
Previous accounting period shortened from 2023-12-31 to 2023-08-31
dot icon29/06/2023
Termination of appointment of Mark Sunley as a secretary on 2023-06-16
dot icon13/06/2023
Registered office address changed from Building 2 Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on 2023-06-13
dot icon13/06/2023
Appointment of Mr Jonathan Paul Gilmore as a director on 2023-06-13
dot icon10/05/2023
Change of details for Doosan Babcock Limited as a person with significant control on 2022-09-27
dot icon10/05/2023
Confirmation statement made on 2023-04-19 with updates
dot icon22/02/2023
Full accounts made up to 2021-12-31
dot icon30/09/2022
Registered office address changed from Doosan House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD to Building 2 Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on 2022-09-30
dot icon27/09/2022
Certificate of change of name
dot icon27/09/2022
Appointment of Padraig Somers as a director on 2022-09-25
dot icon26/09/2022
Termination of appointment of Suk Joo Kang as a director on 2022-09-25
dot icon26/09/2022
Termination of appointment of Jeong Taek Lee as a director on 2022-09-25
dot icon26/09/2022
Appointment of John Anthony Meade Walsh as a director on 2022-09-25
dot icon13/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon04/02/2022
Appointment of Mr Jeong Taek Lee as a director on 2022-01-25
dot icon04/02/2022
Termination of appointment of Seung Woo Sohn as a director on 2022-01-25
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon28/07/2020
Appointment of Mr Seung Woo Sohn as a director on 2020-07-16
dot icon28/07/2020
Termination of appointment of Byoung Man Kim as a director on 2020-07-16
dot icon02/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon11/12/2018
Director's details changed for Mr Byoung Man Kim on 2018-12-11
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-04-19 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon27/02/2017
Director's details changed for Mr Suk Joo Kang on 2017-02-27
dot icon17/02/2017
Appointment of Mr Suk Joo Kang as a director on 2017-02-06
dot icon16/02/2017
Termination of appointment of Kwang Seob Jung as a director on 2017-02-02
dot icon15/02/2017
Appointment of Mr Andrew Adam Colquhoun as a director on 2017-02-02
dot icon15/02/2017
Termination of appointment of Andrew Hunt as a director on 2017-02-02
dot icon29/12/2016
Appointment of Mark Sunley as a secretary on 2016-12-16
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon22/01/2016
Termination of appointment of Mark Allen as a secretary on 2016-01-02
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon21/04/2015
Director's details changed for Mr Byoung Man Kim on 2015-04-20
dot icon16/02/2015
Appointment of Mr Byoung Man Kim as a director on 2015-01-23
dot icon16/02/2015
Termination of appointment of Hoonsik Bae as a director on 2015-01-23
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Director's details changed for Mr Andrew Hunt on 2013-06-27
dot icon09/07/2013
Appointment of Mr Andrew Hunt as a director
dot icon09/07/2013
Termination of appointment of Jin Mok as a director
dot icon09/07/2013
Appointment of Mr. Hoonsik Bae as a director
dot icon08/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon22/02/2013
Termination of appointment of Jean Aubertin as a director
dot icon18/07/2012
Appointment of Mr Kwang Seob Jung as a director
dot icon18/07/2012
Termination of appointment of Stephen Moore as a director
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon17/05/2012
Director's details changed for Mr Jean Michel Aubertin on 2012-05-17
dot icon08/12/2011
Appointment of Mark Allen as a secretary
dot icon07/12/2011
Termination of appointment of Stephen Moore as a secretary
dot icon21/07/2011
Miscellaneous
dot icon08/07/2011
Miscellaneous
dot icon16/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon13/05/2011
Secretary's details changed for Mr Stephen Norman Moore on 2010-08-31
dot icon13/05/2011
Director's details changed for Mr Stephen Norman Moore on 2010-08-31
dot icon11/02/2011
Full accounts made up to 2010-12-31
dot icon06/10/2010
Appointment of Mr Jin Won Mok as a director
dot icon05/10/2010
Termination of appointment of David Mcallan as a director
dot icon05/10/2010
Termination of appointment of Heung Park as a director
dot icon05/10/2010
Termination of appointment of Andrew Hunt as a director
dot icon07/09/2010
Registered office address changed from 11 the Boulevard Crawley West Sussex RH10 1UX on 2010-09-07
dot icon13/08/2010
Certificate of change of name
dot icon13/08/2010
Change of name notice
dot icon15/07/2010
Director's details changed for Mr Stephen Norman Moore on 2009-12-14
dot icon08/07/2010
Termination of appointment of Iain Miller as a director
dot icon18/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mr Stephen Norman Moore on 2010-04-19
dot icon18/05/2010
Director's details changed for Mr Heung Gweon Park on 2010-04-19
dot icon30/04/2010
Full accounts made up to 2009-12-31
dot icon05/03/2010
Appointment of Mr Andrew Hunt as a director
dot icon24/02/2010
Appointment of Mr Jean Michel Aubertin as a director
dot icon24/02/2010
Appointment of Mr Iain Henry Miller as a director
dot icon23/02/2010
Appointment of Mr David Tulloch Mcallan as a director
dot icon23/02/2010
Resolutions
dot icon23/02/2010
Certificate of change of name
dot icon23/02/2010
Change of name notice
dot icon22/05/2009
Return made up to 19/04/09; full list of members
dot icon20/05/2009
Director's change of particulars / heung park / 13/05/2009
dot icon18/05/2009
Director's change of particulars / heung park / 13/05/2009
dot icon15/05/2009
Secretary's change of particulars stephen norman moore logged form
dot icon15/05/2009
Director and secretary's change of particulars / stephen moore / 05/05/2009
dot icon14/05/2009
Director and secretary's change of particulars / stephen moore / 05/05/2009
dot icon16/03/2009
Full accounts made up to 2008-12-31
dot icon16/06/2008
Director and secretary's change of particulars / stephen moore / 29/05/2008
dot icon20/05/2008
Return made up to 19/04/08; full list of members
dot icon19/05/2008
Director's change of particulars / heung park / 03/03/2008
dot icon01/04/2008
Appointment terminated director tae lee
dot icon14/03/2008
Full accounts made up to 2007-12-31
dot icon10/03/2008
Director's change of particulars / heung park / 03/03/2008
dot icon05/03/2008
Director and secretary's change of particulars / stephen moore / 25/02/2008
dot icon30/01/2008
Director resigned
dot icon30/01/2008
New director appointed
dot icon21/08/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon25/07/2007
Full accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 19/04/07; no change of members
dot icon15/05/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon23/04/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon25/03/2007
Director's particulars changed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon20/12/2006
Certificate of change of name
dot icon03/08/2006
Full accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 19/04/06; full list of members
dot icon28/03/2006
Secretary's particulars changed
dot icon23/07/2005
Full accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 19/04/05; full list of members
dot icon21/04/2005
Secretary's particulars changed
dot icon29/07/2004
Full accounts made up to 2004-03-31
dot icon29/07/2004
New director appointed
dot icon29/07/2004
Director resigned
dot icon12/05/2004
Return made up to 19/04/04; full list of members
dot icon21/04/2004
New secretary appointed
dot icon21/04/2004
Secretary resigned
dot icon12/08/2003
Full accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 19/04/03; full list of members
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon26/06/2002
Miscellaneous
dot icon21/05/2002
Return made up to 19/04/02; full list of members
dot icon22/05/2001
Return made up to 19/04/01; full list of members
dot icon21/05/2001
Full accounts made up to 2001-03-31
dot icon03/07/2000
Full accounts made up to 2000-03-31
dot icon15/05/2000
Return made up to 19/04/00; full list of members
dot icon08/06/1999
Full accounts made up to 1999-03-31
dot icon13/05/1999
Return made up to 19/04/99; no change of members
dot icon10/11/1998
New director appointed
dot icon22/09/1998
Director resigned
dot icon22/07/1998
Director resigned
dot icon21/07/1998
New director appointed
dot icon12/06/1998
Secretary resigned
dot icon12/06/1998
New secretary appointed
dot icon08/06/1998
Full accounts made up to 1998-03-31
dot icon03/06/1998
Return made up to 19/04/98; full list of members
dot icon06/02/1998
Full accounts made up to 1997-03-31
dot icon27/05/1997
Return made up to 19/04/97; full list of members
dot icon04/12/1996
Secretary resigned
dot icon04/12/1996
New secretary appointed
dot icon15/10/1996
Memorandum and Articles of Association
dot icon04/09/1996
Accounting reference date shortened from 30/04 to 31/03
dot icon09/08/1996
Resolutions
dot icon09/08/1996
Resolutions
dot icon09/08/1996
Resolutions
dot icon09/08/1996
Resolutions
dot icon09/08/1996
Resolutions
dot icon29/07/1996
Resolutions
dot icon29/07/1996
Ad 10/07/96--------- £ si 1000000@1=1000000 £ ic 2/1000002
dot icon29/07/1996
£ nc 1000/5000000 10/07/96
dot icon21/05/1996
Certificate of change of name
dot icon14/05/1996
New secretary appointed;new director appointed
dot icon14/05/1996
Secretary resigned
dot icon14/05/1996
Director resigned
dot icon14/05/1996
New director appointed
dot icon14/05/1996
Registered office changed on 14/05/96 from: 1 mitchell lane bristol avon BS1 6BU.
dot icon19/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, John Anthony Meade
Director
25/09/2022 - Present
59
Somers, Padraig
Director
25/09/2022 - Present
34
Gilmore, Jonathan Paul
Director
13/06/2023 - Present
25
Colquhoun, Andrew Adam
Director
02/02/2017 - 31/10/2024
4
Sunley, Mark
Secretary
16/12/2016 - 16/06/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTRAD BABCOCK POWER SYSTEMS OVERSEAS INVESTMENTS LIMITED

ALTRAD BABCOCK POWER SYSTEMS OVERSEAS INVESTMENTS LIMITED is an(a) Active company incorporated on 19/04/1996 with the registered office located at 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4ST. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTRAD BABCOCK POWER SYSTEMS OVERSEAS INVESTMENTS LIMITED?

toggle

ALTRAD BABCOCK POWER SYSTEMS OVERSEAS INVESTMENTS LIMITED is currently Active. It was registered on 19/04/1996 .

Where is ALTRAD BABCOCK POWER SYSTEMS OVERSEAS INVESTMENTS LIMITED located?

toggle

ALTRAD BABCOCK POWER SYSTEMS OVERSEAS INVESTMENTS LIMITED is registered at 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4ST.

What does ALTRAD BABCOCK POWER SYSTEMS OVERSEAS INVESTMENTS LIMITED do?

toggle

ALTRAD BABCOCK POWER SYSTEMS OVERSEAS INVESTMENTS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for ALTRAD BABCOCK POWER SYSTEMS OVERSEAS INVESTMENTS LIMITED?

toggle

The latest filing was on 10/06/2025: Accounts for a small company made up to 2024-08-31.