BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED

Register to unlock more data on OkredoRegister

BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04168329

Incorporation date

26/02/2001

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2001)
dot icon20/04/2026
Appointment of Aimee Louise Mcgaughey as a director on 2026-04-17
dot icon20/04/2026
Termination of appointment of Joanna Kay Rayson as a director on 2026-04-17
dot icon11/04/2026
Full accounts made up to 2025-03-31
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon08/08/2025
Notification of Babcock Land Defence Limited as a person with significant control on 2025-07-30
dot icon08/08/2025
Cessation of Babcock Project Investments Limited as a person with significant control on 2025-07-30
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
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 icon13/12/2024
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 icon08/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon08/11/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon10/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon30/10/2023
Full accounts made up to 2022-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon18/07/2022
Appointment of Mrs Joanna Kay Rayson as a director on 2022-07-18
dot icon18/07/2022
Termination of appointment of Paul Lloyd Edwards as a director on 2022-07-18
dot icon18/07/2022
Appointment of Dr Shaun Doherty as a director on 2022-07-18
dot icon01/04/2022
Full accounts made up to 2021-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon14/12/2021
Director's details changed for Mr Paul Lloyd Edwards on 2021-12-14
dot icon04/11/2021
Appointment of Mr Paul Lloyd Edwards as a director on 2021-11-04
dot icon01/11/2021
Termination of appointment of Richard Hewitt Taylor as a director on 2021-10-31
dot icon17/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon13/01/2021
Full accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon06/11/2019
Full accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon20/02/2019
Full accounts made up to 2018-03-31
dot icon24/01/2019
Appointment of Mr James Richard Parker as a director on 2019-01-16
dot icon24/01/2019
Termination of appointment of Franco Martinelli as a director on 2019-01-16
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon30/12/2016
Full accounts made up to 2016-03-31
dot icon04/07/2016
Appointment of Richard Hewitt Taylor 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 icon26/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon04/03/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon04/03/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon27/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon09/08/2012
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 icon13/04/2012
Director's details changed for Graham David Leeming on 2012-04-13
dot icon27/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon05/10/2010
Appointment of Graham David David Leeming as a director
dot icon04/10/2010
Termination of appointment of John Davies as a director
dot icon20/09/2010
Miscellaneous
dot icon22/07/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon22/07/2010
Appointment of Franco Martinelli as a director
dot icon22/07/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon21/07/2010
Termination of appointment of Philip Harrison as a director
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 icon01/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon01/03/2010
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 icon22/09/2009
Full accounts made up to 2009-03-31
dot icon07/04/2009
Director's change of particulars / john davies / 23/03/2009
dot icon26/02/2009
Return made up to 26/02/09; full list of members
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 26/02/08; full list of members
dot icon30/01/2008
New director appointed
dot icon28/12/2007
Director resigned
dot icon11/09/2007
Full accounts made up to 2007-03-31
dot icon26/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon01/03/2007
Return made up to 26/02/07; full list of members
dot icon01/03/2007
Registered office changed on 01/03/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon28/02/2006
Return made up to 26/02/06; 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 icon18/04/2005
Full accounts made up to 2004-03-31
dot icon14/03/2005
Return made up to 26/02/05; full list of members
dot icon06/03/2004
Return made up to 26/02/04; full list of members
dot icon13/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon21/08/2003
Particulars of mortgage/charge
dot icon08/03/2003
Return made up to 26/02/03; full list of members
dot icon22/12/2002
Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR
dot icon16/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon23/10/2002
New director appointed
dot icon26/09/2002
Director resigned
dot icon09/03/2002
Return made up to 26/02/02; full list of members
dot icon27/12/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon16/08/2001
New director appointed
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
New director appointed
dot icon09/03/2001
Secretary resigned
dot icon09/03/2001
Director resigned
dot icon06/03/2001
Registered office changed on 06/03/01 from: number 1 1 london road southampton hampshire SO15 2AE
dot icon02/03/2001
Certificate of change of name
dot icon26/02/2001
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
26/03/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Shaun
Director
18/07/2022 - 30/09/2024
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - Present
112
Abbott, Matthew Thomas
Director
19/11/2024 - Present
120
Martinelli, Franco
Director
09/07/2010 - 16/01/2019
207
Cundy, Christopher John
Director
05/03/2001 - 13/12/2007
83

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 TRAINING (AVONMOUTH) LIMITED

BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED is an(a) Active company incorporated on 26/02/2001 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 TRAINING (AVONMOUTH) LIMITED?

toggle

BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED is currently Active. It was registered on 26/02/2001 .

Where is BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED located?

toggle

BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED do?

toggle

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

What is the latest filing for BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Aimee Louise Mcgaughey as a director on 2026-04-17.