BABCOCK FIRE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BABCOCK FIRE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03707192

Incorporation date

28/01/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon20/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon11/04/2025
Notification of Babcock Company Holdings Limited as a person with significant control on 2025-03-31
dot icon11/04/2025
Cessation of Babcock Defence & Security Holdings Llp as a person with significant control on 2025-03-31
dot icon07/04/2025
Appointment of Mr Nicholas James William Borrett as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Rachel Stacey as a director on 2025-03-31
dot icon07/04/2025
Appointment of Mr Robert Neil George Clark as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Joanna Kay Rayson as a director on 2025-03-31
dot icon20/01/2025
Termination of appointment of James Richard Parker as a director on 2025-01-20
dot icon20/01/2025
Appointment of Ms Rachel Stacey as a director on 2025-01-20
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/01/2025
Audit exemption subsidiary 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 icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon21/03/2024
Resolutions
dot icon21/03/2024
Solvency Statement dated 18/03/24
dot icon21/03/2024
Statement of capital on 2024-03-21
dot icon07/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon07/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon07/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon01/02/2024
Termination of appointment of Shaun Doherty as a director on 2024-02-01
dot icon01/02/2024
Termination of appointment of Nicholas James William Borrett as a director on 2024-02-01
dot icon13/10/2023
Full accounts made up to 2022-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon04/08/2022
Satisfaction of charge 1 in full
dot icon04/08/2022
Satisfaction of charge 2 in full
dot icon18/07/2022
Appointment of Mr James Richard Parker as a director on 2022-07-18
dot icon06/06/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-05-31
dot icon06/06/2022
Appointment of Dr Shaun Doherty as a director on 2022-05-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon20/12/2021
Termination of appointment of Derek Malcolm Jones as a director on 2021-12-17
dot icon20/12/2021
Termination of appointment of Mark Graves as a director on 2021-12-17
dot icon20/12/2021
Termination of appointment of Karen Louise Stewart as a director on 2021-12-17
dot icon20/12/2021
Appointment of Mrs Joanna Kay Rayson as a director on 2021-12-17
dot icon08/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon27/07/2020
Full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon15/07/2019
Full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon21/08/2018
Appointment of Mr Mark Graves as a director on 2018-07-01
dot icon14/05/2018
Termination of appointment of James Mark Dixon as a director on 2018-04-30
dot icon14/05/2018
Appointment of Mrs Karen Louise Stewart as a director on 2018-04-30
dot icon08/02/2018
Appointment of James Mark Dixon as a director on 2018-02-08
dot icon02/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon16/01/2018
Termination of appointment of John Wadham as a director on 2017-12-31
dot icon09/10/2017
Full accounts made up to 2017-03-31
dot icon07/04/2017
Termination of appointment of Roger Andrew Hardy as a director on 2017-04-01
dot icon07/04/2017
Appointment of Mr John Wadham as a director on 2017-04-01
dot icon07/04/2017
Appointment of Mr Derek Malcolm Jones as a director on 2017-04-01
dot icon07/04/2017
Termination of appointment of Karen Veronica Hayzen-Smith as a director on 2017-04-01
dot icon07/04/2017
Termination of appointment of Nicolas Charles Anderson as a director on 2017-04-01
dot icon07/04/2017
Termination of appointment of Paul Martin Kingshott as a director on 2017-04-01
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon27/01/2017
Termination of appointment of Benjamin Patrick O’Connor as a director on 2017-01-27
dot icon12/01/2017
Director's details changed for Mr Nicholas James William Borrett on 2017-01-11
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon13/12/2016
Director's details changed for Mr Nicholas James William Borrett on 2016-12-13
dot icon15/11/2016
Appointment of Ms Karen Hayzen-Smith as a director on 2016-11-14
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon13/07/2016
Termination of appointment of Richard Hewitt Taylor as a director on 2016-07-13
dot icon09/06/2016
Termination of appointment of Samuel Michael White as a director on 2016-06-09
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon07/12/2015
Appointment of Mr Benjamin Patrick O’Connor as a director on 2015-12-01
dot icon04/12/2015
Termination of appointment of Franco Martinelli as a director on 2015-12-01
dot icon04/12/2015
Appointment of Mr Iain Stuart Urquhart as a director on 2015-12-01
dot icon04/12/2015
Appointment of Mr Roger Andrew Hardy as a director on 2015-12-01
dot icon04/12/2015
Appointment of Mr Nicholas James William Borrett as a director on 2015-12-01
dot icon04/12/2015
Termination of appointment of Richard Duncan Stoate as a director on 2015-12-01
dot icon04/12/2015
Termination of appointment of Albert Norman Dungate as a director on 2015-12-01
dot icon04/12/2015
Termination of appointment of John Richard Davies as a director on 2015-12-01
dot icon02/12/2015
Full accounts made up to 2015-03-31
dot icon24/03/2015
Director's details changed for Dr Nicolas Charles Anderson on 2015-03-24
dot icon03/03/2015
Appointment of Samuel Michael White as a director on 2015-02-09
dot icon29/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2013-03-31
dot icon20/05/2013
Appointment of Richard Hewitt Taylor as a director
dot icon20/05/2013
Appointment of Richard Duncan Stoate as a director
dot icon20/05/2013
Appointment of Paul Martin Kingshott as a director
dot icon20/05/2013
Appointment of Dr Nicolas Charles Anderson as a director
dot icon20/05/2013
Appointment of Mr Albert Norman Dungate as a director
dot icon04/03/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon04/03/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon30/01/2013
Annual return made up to 2013-01-28 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 icon06/07/2012
Full accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon20/09/2010
Miscellaneous
dot icon22/07/2010
Appointment of Franco Martinelli as a director
dot icon22/07/2010
Termination of appointment of Philip Harrison as a director
dot icon21/07/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon21/07/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon20/07/2010
Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-07-20
dot icon19/07/2010
Full accounts made up to 2010-03-31
dot icon09/07/2010
Certificate of change of name
dot icon09/07/2010
Change of name notice
dot icon08/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon03/11/2009
Director's details changed for Mr Philip James Harrison on 2009-10-01
dot icon03/11/2009
Director's details changed for Mr John Richard Davies on 2009-10-13
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon07/04/2009
Director's change of particulars / john davies / 23/03/2009
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon28/01/2009
Return made up to 28/01/09; full list of members
dot icon12/02/2008
Return made up to 28/01/08; full list of members
dot icon30/01/2008
New director appointed
dot icon28/12/2007
Director resigned
dot icon15/08/2007
Full accounts made up to 2007-03-31
dot icon26/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon30/01/2007
Return made up to 28/01/07; full list of members
dot icon30/01/2007
Registered office changed on 30/01/07 from: vt house grange drive hedge end southampton hampshire SO30 2DQ
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon27/10/2006
Ad 30/06/99--------- £ si 49900@1
dot icon27/10/2006
Nc inc already adjusted 30/06/99
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon01/02/2006
Return made up to 28/01/06; full list of members
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon10/01/2006
Director's particulars changed
dot icon09/09/2005
New secretary appointed
dot icon13/05/2005
Secretary resigned
dot icon11/03/2005
Return made up to 28/01/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon07/04/2004
Full accounts made up to 2003-03-31
dot icon09/02/2004
Return made up to 28/01/04; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon03/02/2003
Return made up to 28/01/03; full list of members
dot icon22/12/2002
Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR
dot icon04/11/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon06/02/2002
Return made up to 28/01/02; full list of members
dot icon01/08/2001
Full accounts made up to 2001-03-31
dot icon25/01/2001
Return made up to 28/01/01; full list of members
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon16/02/2000
Return made up to 28/01/00; full list of members
dot icon26/08/1999
Ad 19/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon19/07/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon12/05/1999
Particulars of mortgage/charge
dot icon10/04/1999
Particulars of mortgage/charge
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New secretary appointed
dot icon23/03/1999
Secretary resigned
dot icon23/03/1999
Director resigned
dot icon22/03/1999
Memorandum and Articles of Association
dot icon22/03/1999
Resolutions
dot icon28/01/1999
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
12/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Roger Andrew
Director
01/12/2015 - 01/04/2017
31
Clark, Robert Neil George
Director
31/03/2025 - Present
96
Jones, Derek Malcolm
Director
01/04/2017 - 17/12/2021
35
Stewart, Karen Louise
Director
30/04/2018 - 17/12/2021
19
Graves, Mark
Director
01/07/2018 - 17/12/2021
4

Persons with Significant Control

3
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 FIRE SERVICES LIMITED

BABCOCK FIRE SERVICES LIMITED is an(a) Active company incorporated on 28/01/1999 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 FIRE SERVICES LIMITED?

toggle

BABCOCK FIRE SERVICES LIMITED is currently Active. It was registered on 28/01/1999 .

Where is BABCOCK FIRE SERVICES LIMITED located?

toggle

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

What does BABCOCK FIRE SERVICES LIMITED do?

toggle

BABCOCK FIRE SERVICES LIMITED operates in the Fire service activities (84.25 - SIC 2007) sector.

What is the latest filing for BABCOCK FIRE SERVICES LIMITED?

toggle

The latest filing was on 20/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.