BABCOCK DYNCORP LIMITED

Register to unlock more data on OkredoRegister

BABCOCK DYNCORP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04904018

Incorporation date

18/09/2003

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2003)
dot icon12/01/2026
Full accounts made up to 2025-03-31
dot icon16/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon27/11/2024
Full accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon17/02/2024
Full accounts made up to 2023-03-31
dot icon07/02/2024
Termination of appointment of Geoffrey Michael Adams as a director on 2023-12-31
dot icon30/11/2023
Termination of appointment of Larry Goldman as a director on 2023-11-30
dot icon30/11/2023
Appointment of Brian Hockenberry as a director on 2023-11-30
dot icon26/10/2023
Full accounts made up to 2022-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon31/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon29/11/2021
Full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon13/08/2021
Change of details for Babcock Support Services Limited as a person with significant control on 2021-08-13
dot icon18/05/2021
Appointment of Mr Larry Goldman as a director on 2021-05-06
dot icon18/05/2021
Termination of appointment of Brendan Gerald Burke as a director on 2021-05-06
dot icon29/01/2021
Full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon12/10/2020
Appointment of Mr Scott Lance Cassara as a director on 2020-10-08
dot icon12/10/2020
Termination of appointment of Robert Benton Hille Ii as a director on 2020-10-08
dot icon09/01/2020
Appointment of Mrs Christa Jane Marsh as a director on 2020-01-01
dot icon09/01/2020
Termination of appointment of James Benjamin Bambrough as a director on 2019-12-31
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon13/06/2019
Appointment of Mr James Benjamin Bambrough as a director on 2019-06-11
dot icon29/05/2019
Termination of appointment of Kate Ellen Butler as a director on 2019-04-30
dot icon15/11/2018
Full accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon17/10/2017
Full accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon14/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon12/07/2017
Notification of Babcock Support Services Limited as a person with significant control on 2016-04-06
dot icon13/04/2017
Appointment of Mr Robert Benton Hille Ii as a director on 2017-04-05
dot icon12/04/2017
Termination of appointment of Steven T Schorer as a director on 2017-04-05
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon16/09/2016
Appointment of Steven T Schorer as a director on 2016-09-07
dot icon16/09/2016
Appointment of Mr Brendan Gerald Burke as a director on 2016-09-07
dot icon15/09/2016
Termination of appointment of Christopher C. Bernhardt as a director on 2016-09-07
dot icon15/09/2016
Termination of appointment of Glen P. Schuhmacher as a director on 2016-09-07
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon19/12/2015
Full accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon13/07/2015
Appointment of Mr Geoffrey Michael Adams as a director on 2015-07-09
dot icon07/07/2015
Appointment of Kate Ellen Butler as a director on 2015-07-07
dot icon07/07/2015
Termination of appointment of David Frank Plester as a director on 2015-07-07
dot icon07/07/2015
Termination of appointment of Mark David Lawton as a director on 2015-07-07
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon03/09/2014
Termination of appointment of Steven Landrey as a secretary on 2014-09-03
dot icon26/03/2014
Appointment of Mr Christopher C. Bernhardt as a director
dot icon26/03/2014
Termination of appointment of Steven Schorer as a director
dot icon24/03/2014
Appointment of Mark David Lawton as a director
dot icon24/03/2014
Termination of appointment of Steven Landrey as a director
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon17/09/2013
Appointment of Glen P. Schuhmacher as a director
dot icon17/09/2013
Termination of appointment of Bradley Graham as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon29/10/2012
Director's details changed for Mr Steven Landrey on 2012-10-29
dot icon18/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
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 icon02/01/2012
Full accounts made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon03/06/2011
Termination of appointment of Antonio Smeraglinolo as a director
dot icon03/06/2011
Termination of appointment of Michael Thorne as a director
dot icon26/04/2011
Appointment of Steven T Schorer as a director
dot icon26/04/2011
Appointment of Bradley G. Graham as a director
dot icon24/11/2010
Secretary's details changed for Steven Landrey on 2010-11-20
dot icon24/11/2010
Director's details changed for Mr Steven Landrey on 2010-11-20
dot icon03/11/2010
Full accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon25/08/2010
Appointment of David Frank Plester as a director
dot icon24/08/2010
Termination of appointment of Michael Fellowes as a director
dot icon08/12/2009
Full accounts made up to 2009-03-31
dot icon03/12/2009
Secretary's details changed for Valerie Francine Anne Teller on 2009-12-01
dot icon12/11/2009
Termination of appointment of Graham Leeming as a secretary
dot icon12/11/2009
Termination of appointment of Graham Leeming as a director
dot icon11/11/2009
Appointment of Mr. Steven Landrey as a director
dot icon11/11/2009
Appointment of Steven Landrey as a secretary
dot icon23/10/2009
Director's details changed for Mr Michael Fellowes on 2009-10-23
dot icon29/09/2009
Return made up to 18/09/09; full list of members
dot icon24/08/2009
Director appointed antonio smeraglinolo
dot icon11/08/2009
Appointment terminated director rory fisher
dot icon03/07/2009
Secretary appointed valerie francine anne teller
dot icon02/07/2009
Appointment terminated secretary stanley billiald
dot icon08/06/2009
Director appointed rory fisher
dot icon02/06/2009
Appointment terminated director robert rosenkranz
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon10/12/2008
Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX
dot icon18/09/2008
Return made up to 18/09/08; full list of members
dot icon15/11/2007
Secretary resigned
dot icon13/11/2007
New secretary appointed
dot icon08/11/2007
Return made up to 18/09/07; full list of members
dot icon21/08/2007
Full accounts made up to 2007-03-31
dot icon16/11/2006
Resolutions
dot icon10/11/2006
Full accounts made up to 2006-03-31
dot icon17/10/2006
Return made up to 18/09/06; full list of members
dot icon27/07/2006
New director appointed
dot icon27/07/2006
Director resigned
dot icon10/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon09/01/2006
New secretary appointed
dot icon22/12/2005
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon22/12/2005
Ad 05/12/05--------- £ si 999@1=999 £ ic 1/1000
dot icon30/11/2005
Return made up to 18/09/05; full list of members
dot icon23/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon21/10/2004
Return made up to 18/09/04; full list of members
dot icon12/10/2004
Certificate of change of name
dot icon07/06/2004
Secretary resigned
dot icon07/06/2004
Director resigned
dot icon07/06/2004
New secretary appointed
dot icon07/06/2004
Director's particulars changed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon28/01/2004
Registered office changed on 28/01/04 from: hlm secretaries LTD 9TH floor st james's buildings 79 oxford street manchester M1 6FQ
dot icon18/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Billiald, Stanley Alan Royall
Secretary
07/11/2007 - 01/07/2009
121
Thorne, Michael John
Director
05/12/2005 - 01/02/2011
2
Teller, Valerie Francine Anne
Secretary
01/07/2009 - 27/07/2012
90
Smeraglinolo, Antonio
Director
06/07/2009 - 01/02/2011
1
Fisher, Rory
Director
30/06/2008 - 16/04/2009
1

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 DYNCORP LIMITED

BABCOCK DYNCORP LIMITED is an(a) Active company incorporated on 18/09/2003 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 4 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 DYNCORP LIMITED?

toggle

BABCOCK DYNCORP LIMITED is currently Active. It was registered on 18/09/2003 .

Where is BABCOCK DYNCORP LIMITED located?

toggle

BABCOCK DYNCORP LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does BABCOCK DYNCORP LIMITED do?

toggle

BABCOCK DYNCORP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BABCOCK DYNCORP LIMITED?

toggle

The latest filing was on 12/01/2026: Full accounts made up to 2025-03-31.