BABCOCK CRITICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BABCOCK CRITICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC046710

Incorporation date

25/06/1969

Size

Full

Contacts

Registered address

Registered address

C/O Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland G2 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1969)
dot icon17/03/2026
Full accounts made up to 2025-03-31
dot icon29/09/2025
Director's details changed for Mr Andrew Marcus Phillips on 2025-09-29
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon08/01/2025
Full accounts made up to 2024-03-31
dot icon29/11/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-11-19
dot icon22/08/2024
Full accounts made up to 2023-03-31
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon27/03/2024
Termination of appointment of Louise Catherine Atkinson as a director on 2024-03-26
dot icon27/03/2024
Appointment of Mrs Katie Ann Robinson as a director on 2024-03-26
dot icon29/01/2024
Appointment of Mr Robert Neil George Clark as a director on 2024-01-25
dot icon12/12/2023
Full accounts made up to 2022-03-31
dot icon12/07/2023
Appointment of Ms Louise Catherine Atkinson as a director on 2023-07-12
dot icon22/05/2023
Termination of appointment of James Richard Parker as a director on 2023-05-22
dot icon22/05/2023
Appointment of Mr Andrew Marcus Phillips as a director on 2023-05-22
dot icon05/05/2023
Full accounts made up to 2021-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon16/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon08/12/2021
Appointment of Mr Christopher John Leo Spicer as a director on 2021-12-08
dot icon08/12/2021
Termination of appointment of Matthew Hayward as a director on 2021-12-08
dot icon01/11/2021
Termination of appointment of Richard Hewitt Taylor as a director on 2021-10-31
dot icon13/08/2021
Registered office address changed from C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland to C/O Dwf Llp Sentinel 103 Waterloo Street Glasgow Scotland G2 7BW on 2021-08-13
dot icon27/07/2021
Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW on 2021-07-27
dot icon17/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon05/03/2021
Full accounts made up to 2020-03-31
dot icon20/04/2020
Termination of appointment of Samuel Michael White as a director on 2020-04-20
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon08/11/2019
Termination of appointment of Steven West as a director on 2019-11-08
dot icon21/03/2019
Full accounts made up to 2018-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon17/01/2019
Appointment of Mr Matthew Hayward as a director on 2019-01-17
dot icon17/01/2019
Termination of appointment of Tom Newman as a director on 2019-01-17
dot icon03/05/2018
Appointment of Mr Tom Newman as a director on 2018-04-30
dot icon03/05/2018
Appointment of Mr Steven West as a director on 2018-04-30
dot icon10/04/2018
Full accounts made up to 2017-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon15/01/2018
Termination of appointment of Iain Stuart Urquhart as a director on 2018-01-15
dot icon09/01/2018
Termination of appointment of John Richard Davies as a director on 2018-01-09
dot icon15/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon12/01/2017
Appointment of Mr James Richard Parker as a director on 2016-12-20
dot icon12/01/2017
Appointment of Mr Iain Stuart Urquhart as a director on 2016-12-20
dot icon12/01/2017
Termination of appointment of Benjamin Michael Stancliffe as a director on 2016-12-20
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon03/08/2016
Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 2016-08-03
dot icon19/07/2016
Appointment of Samuel Michael White as a director on 2016-07-01
dot icon19/07/2016
Termination of appointment of Neal Gregory Misell as a director on 2016-07-01
dot icon04/07/2016
Termination of appointment of Graham David Leeming as a director on 2016-07-01
dot icon04/07/2016
Appointment of Richard Hewitt Taylor as a director on 2016-07-01
dot icon15/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon03/12/2015
Appointment of Mr John Richard Davies as a director on 2015-12-01
dot icon10/11/2015
Termination of appointment of Kevin Richard Thomas as a director on 2015-11-02
dot icon24/07/2015
Termination of appointment of Franco Martinelli as a director on 2015-07-23
dot icon24/07/2015
Termination of appointment of Albert Norman Dungate as a director on 2015-07-23
dot icon16/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon04/02/2015
Full accounts made up to 2014-03-31
dot icon03/02/2015
Termination of appointment of Austin Spencer Lewis as a director on 2015-02-03
dot icon05/09/2014
Appointment of Benjamin Michael Stancliffe as a director on 2014-09-05
dot icon05/09/2014
Termination of appointment of David John Lawton as a director on 2014-09-05
dot icon13/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2013-03-31
dot icon02/09/2013
Termination of appointment of Roger Gillespie as a director
dot icon02/09/2013
Appointment of David John Lawton as a director
dot icon02/09/2013
Termination of appointment of John Mcgrath as a director
dot icon01/05/2013
Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 2013-05-01
dot icon28/02/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon28/02/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon15/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon18/10/2012
Full accounts made up to 2012-03-31
dot icon07/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon07/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon08/06/2012
Appointment of Neal Misell as a director
dot icon14/04/2012
Director's details changed for Graham David Leeming on 2012-04-13
dot icon13/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon25/11/2011
Full accounts made up to 2011-03-31
dot icon06/06/2011
Appointment of Roger Keith Gillespie as a director
dot icon03/06/2011
Appointment of Albert Norman Dungate as a director
dot icon03/06/2011
Appointment of John Mcgrath as a director
dot icon14/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon30/11/2010
Register(s) moved to registered inspection location
dot icon30/11/2010
Register(s) moved to registered inspection location
dot icon30/11/2010
Register(s) moved to registered inspection location
dot icon30/11/2010
Register(s) moved to registered inspection location
dot icon30/11/2010
Register inspection address has been changed
dot icon30/11/2010
Registered office address changed from C/O Mcgrigors Llp, Princes Exchange, 1 Earl Grey Street Edinburgh Midlothian EH3 9AQ on 2010-11-30
dot icon20/10/2010
Miscellaneous
dot icon17/09/2010
Auditor's resignation
dot icon02/09/2010
Appointment of Graham David Leeming as a director
dot icon02/09/2010
Appointment of Mr Kevin Richard Thomas as a director
dot icon02/09/2010
Appointment of Austin Spencer Lewis as a director
dot icon02/09/2010
Termination of appointment of John Davies as a director
dot icon21/07/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon21/07/2010
Appointment of Franco Martinelli as a director
dot icon21/07/2010
Termination of appointment of Philip Harrison as a director
dot icon21/07/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon15/07/2010
Full accounts made up to 2010-03-31
dot icon09/07/2010
Certificate of change of name
dot icon09/07/2010
Resolutions
dot icon15/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon15/02/2010
Director's details changed for Mr Philip James Harrison on 2009-10-01
dot icon04/11/2009
Director's details changed for Mr John Richard Davies on 2009-10-01
dot icon03/11/2009
Full accounts made up to 2009-03-31
dot icon06/04/2009
Director's change of particulars / john davies / 23/03/2009
dot icon16/02/2009
Return made up to 12/02/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 12/02/08; full list of members
dot icon31/01/2008
New director appointed
dot icon04/01/2008
Director resigned
dot icon14/08/2007
Full accounts made up to 2007-03-31
dot icon20/04/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon03/04/2007
Memorandum and Articles of Association
dot icon02/04/2007
Certificate of change of name
dot icon13/03/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon01/03/2007
Return made up to 12/02/07; full list of members
dot icon01/03/2007
Location of debenture register
dot icon01/03/2007
Location of register of members
dot icon01/03/2007
Registered office changed on 01/03/07 from: c/o mcgrigors, princes exchange 1 earl grey street edinburgh midlothian EH3 9AQ
dot icon19/06/2006
Registered office changed on 19/06/06 from: princes exchange 1 earl grey street edinburgh EH1 9AQ
dot icon09/06/2006
Full accounts made up to 2005-12-25
dot icon19/05/2006
Secretary resigned
dot icon19/05/2006
Director resigned
dot icon19/05/2006
Director resigned
dot icon19/05/2006
New secretary appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
Registered office changed on 19/05/06 from: pitheavlis perth PH2 0NH
dot icon05/05/2006
Certificate of change of name
dot icon13/03/2006
Registered office changed on 13/03/06 from: lombard house, minerva way glasgow united kongdom G3 8AY
dot icon10/03/2006
Return made up to 12/02/06; full list of members
dot icon10/03/2006
Location of debenture register
dot icon10/03/2006
Location of register of members
dot icon10/03/2006
Registered office changed on 10/03/06 from: pitheavlis perth perthshire PH2 0NH
dot icon15/02/2006
Registered office changed on 15/02/06 from: lombard house minerva way glasgow G3 8AY
dot icon07/02/2006
Director resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
New director appointed
dot icon07/12/2005
Director resigned
dot icon30/11/2005
New director appointed
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon17/11/2005
Resolutions
dot icon21/09/2005
Group of companies' accounts made up to 2004-12-26
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Director resigned
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
Secretary resigned
dot icon24/02/2005
Return made up to 12/02/05; full list of members
dot icon13/01/2005
Director resigned
dot icon13/01/2005
New director appointed
dot icon13/10/2004
Group of companies' accounts made up to 2003-12-28
dot icon23/09/2004
Director resigned
dot icon23/09/2004
New director appointed
dot icon15/09/2004
Director's particulars changed
dot icon13/05/2004
Director resigned
dot icon13/05/2004
New director appointed
dot icon09/03/2004
Return made up to 12/02/04; full list of members
dot icon13/01/2004
Director's particulars changed
dot icon24/06/2003
Group of companies' accounts made up to 2002-12-29
dot icon09/05/2003
New director appointed
dot icon23/04/2003
Director resigned
dot icon04/03/2003
Return made up to 12/02/03; full list of members
dot icon16/01/2003
Director's particulars changed
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
New secretary appointed
dot icon29/07/2002
New secretary appointed
dot icon26/07/2002
New secretary appointed
dot icon09/04/2002
Group of companies' accounts made up to 2001-12-30
dot icon22/03/2002
Secretary resigned
dot icon20/02/2002
Return made up to 12/02/02; full list of members
dot icon20/02/2002
Location of register of members
dot icon25/01/2002
Director's particulars changed
dot icon18/01/2002
Director resigned
dot icon18/01/2002
New director appointed
dot icon15/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon18/07/2001
Director resigned
dot icon16/07/2001
New director appointed
dot icon06/06/2001
Director's particulars changed
dot icon14/05/2001
Certificate of reduction of issued capital
dot icon14/05/2001
Reduction of iss capital and minute (oc) £ ic 34908300/ 19908300
dot icon28/02/2001
Return made up to 12/02/01; full list of members
dot icon28/02/2001
Location of register of members
dot icon20/12/2000
Resolutions
dot icon05/12/2000
Director's particulars changed
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
New secretary appointed
dot icon29/06/2000
Secretary resigned
dot icon29/06/2000
New secretary appointed
dot icon18/05/2000
Director's particulars changed
dot icon08/05/2000
Director resigned
dot icon08/05/2000
New director appointed
dot icon25/02/2000
Return made up to 12/02/00; full list of members
dot icon22/02/2000
Full group accounts made up to 1999-12-26
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
New secretary appointed
dot icon22/12/1999
Director resigned
dot icon05/08/1999
Director resigned
dot icon05/08/1999
New director appointed
dot icon14/06/1999
Director resigned
dot icon14/06/1999
New director appointed
dot icon01/04/1999
Full group accounts made up to 1998-12-27
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
New secretary appointed
dot icon25/02/1999
Return made up to 12/02/99; full list of members
dot icon15/01/1999
Director resigned
dot icon15/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
Director resigned
dot icon05/10/1998
New director appointed
dot icon05/10/1998
Director resigned
dot icon09/07/1998
Secretary resigned
dot icon09/07/1998
New secretary appointed
dot icon30/03/1998
Full group accounts made up to 1997-12-28
dot icon16/02/1998
Return made up to 12/02/98; full list of members
dot icon31/01/1998
Director's particulars changed
dot icon23/12/1997
Certificate of reduction of issued capital
dot icon22/12/1997
Reduction of iss capital and minute (oc) £ ic 46550300/ 34908300
dot icon13/10/1997
Resolutions
dot icon08/05/1997
New secretary appointed
dot icon08/05/1997
Secretary resigned
dot icon18/04/1997
Full accounts made up to 1996-12-29
dot icon17/03/1997
Director resigned
dot icon17/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon10/03/1997
Return made up to 12/02/97; full list of members
dot icon10/01/1997
Director resigned
dot icon10/01/1997
Director resigned
dot icon16/12/1996
Auditor's resignation
dot icon14/11/1996
New director appointed
dot icon31/10/1996
Director resigned
dot icon26/08/1996
Director resigned
dot icon26/08/1996
New director appointed
dot icon03/06/1996
Full group accounts made up to 1995-12-31
dot icon15/02/1996
Return made up to 12/02/96; full list of members
dot icon16/01/1996
Director resigned;new director appointed
dot icon04/08/1995
Director resigned;new director appointed
dot icon13/07/1995
Full group accounts made up to 1995-01-01
dot icon30/03/1995
Certificate of change of name
dot icon15/02/1995
Return made up to 12/02/95; no change of members
dot icon23/01/1995
Director's particulars changed
dot icon12/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Secretary's particulars changed
dot icon06/06/1994
Full group accounts made up to 1993-12-26
dot icon19/05/1994
Nc inc already adjusted 29/04/94
dot icon19/05/1994
Ad 29/04/94--------- £ si 4500000@1=4500000 £ ic 42050300/46550300
dot icon19/05/1994
Resolutions
dot icon09/05/1994
Registered office changed on 09/05/94 from: 2 cultins rd off calder rd edinburgh EH11 4DL
dot icon06/05/1994
Director resigned;new director appointed
dot icon25/04/1994
Registered office changed on 25/04/94 from: cultins road off calder road edinburgh EH11 4DL
dot icon21/04/1994
Registered office changed on 21/04/94 from: 7/9 roseburn street edinburgh EH12 5PP
dot icon17/02/1994
Return made up to 12/02/94; full list of members
dot icon16/02/1994
Director resigned;new director appointed
dot icon09/08/1993
Accounting reference date extended from 30/09 to 31/12
dot icon26/05/1993
Full group accounts made up to 1992-09-27
dot icon03/03/1993
Return made up to 12/02/93; full list of members
dot icon06/11/1992
Secretary resigned;new secretary appointed
dot icon25/08/1992
New director appointed
dot icon25/08/1992
New director appointed
dot icon24/08/1992
Director's particulars changed
dot icon22/07/1992
Director's particulars changed
dot icon21/05/1992
New director appointed
dot icon20/05/1992
Director resigned
dot icon21/02/1992
Full group accounts made up to 1991-09-29
dot icon21/02/1992
Return made up to 12/02/92; full list of members
dot icon06/06/1991
Director resigned
dot icon21/02/1991
Full group accounts made up to 1990-09-30
dot icon21/02/1991
Return made up to 12/02/91; full list of members
dot icon23/11/1990
New director appointed
dot icon04/04/1990
Director resigned
dot icon08/03/1990
Return made up to 14/02/90; full list of members
dot icon28/02/1990
Full group accounts made up to 1989-09-30
dot icon27/02/1990
Resolutions
dot icon27/02/1990
Ad 19/02/90--------- £ si 17750000@1=17750000 £ ic 24200000/41950000
dot icon27/02/1990
£ nc 26000000/42050300 19/02/90
dot icon22/02/1990
Memorandum and Articles of Association
dot icon22/02/1990
Resolutions
dot icon19/02/1990
Miscellaneous
dot icon03/01/1990
Ad 30/11/89--------- £ si 4000000@1=4000000 £ ic 20200000/24200000
dot icon03/01/1990
Nc inc already adjusted 30/11/89
dot icon03/01/1990
Resolutions
dot icon23/11/1989
New director appointed
dot icon09/11/1989
Director's particulars changed
dot icon17/10/1989
Director resigned
dot icon14/09/1989
Director's particulars changed
dot icon19/03/1989
Return made up to 10/02/89; full list of members
dot icon19/03/1989
Full group accounts made up to 1988-10-02
dot icon07/03/1989
Registered office changed on 07/03/89 from: 7 melville terrace stirling FK8 2ND
dot icon17/11/1988
Secretary's particulars changed
dot icon18/07/1988
Miscellaneous
dot icon18/07/1988
Resolutions
dot icon18/07/1988
Resolutions
dot icon18/07/1988
Miscellaneous
dot icon07/03/1988
Return made up to 09/02/88; full list of members
dot icon07/03/1988
Accounts made up to 1987-09-30
dot icon08/01/1988
Director resigned;new director appointed
dot icon22/12/1987
New director appointed
dot icon08/12/1987
New director appointed
dot icon06/11/1987
Secretary resigned;new secretary appointed;director resigned
dot icon31/08/1987
Director resigned
dot icon18/03/1987
Group of companies' accounts made up to 1986-09-30
dot icon18/03/1987
Return made up to 10/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/08/1986
New director appointed
dot icon05/08/1986
Director's particulars changed
dot icon22/05/1986
Director resigned
dot icon16/12/1985
Accounts made up to 1985-09-30
dot icon21/03/1985
Accounts made up to 1983-09-30
dot icon10/12/1984
Accounts made up to 1984-09-30
dot icon23/11/1982
Accounts made up to 1982-09-30
dot icon08/11/1982
Accounts made up to 1981-12-27
dot icon11/10/1982
Satisfaction of mortgage/charge
dot icon10/04/1981
Particulars of mortgage/charge
dot icon25/06/1969
Miscellaneous
dot icon25/06/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Robert Neil George
Director
25/01/2024 - Present
96
Hayward, Matthew
Director
17/01/2019 - 08/12/2021
13
Hewitt, Paul William
Director
14/07/1999 - 28/03/2003
122
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - Present
112
Abbott, Matthew Thomas
Director
19/11/2024 - Present
120

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 BABCOCK CRITICAL SERVICES LIMITED

BABCOCK CRITICAL SERVICES LIMITED is an(a) Active company incorporated on 25/06/1969 with the registered office located at C/O Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland G2 7BW. There are currently 6 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 BABCOCK CRITICAL SERVICES LIMITED?

toggle

BABCOCK CRITICAL SERVICES LIMITED is currently Active. It was registered on 25/06/1969 .

Where is BABCOCK CRITICAL SERVICES LIMITED located?

toggle

BABCOCK CRITICAL SERVICES LIMITED is registered at C/O Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland G2 7BW.

What does BABCOCK CRITICAL SERVICES LIMITED do?

toggle

BABCOCK CRITICAL SERVICES LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for BABCOCK CRITICAL SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Full accounts made up to 2025-03-31.