BABCOCK TRANSFORMERS LIMITED

Register to unlock more data on OkredoRegister

BABCOCK TRANSFORMERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00381784

Incorporation date

19/07/1943

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Falcon Works, PO BOX 7713 Meadow Lane, Loughborough, Leicestershire LE11 1ZFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon09/01/2014
Restoration by order of the court
dot icon11/06/2013
Final Gazette dissolved via compulsory strike-off
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon14/05/2012
Restoration by order of the court
dot icon27/11/2007
Final Gazette dissolved via voluntary strike-off
dot icon14/08/2007
First Gazette notice for voluntary strike-off
dot icon13/02/2007
Voluntary strike-off action has been suspended
dot icon18/01/2007
Application for striking-off
dot icon04/08/2006
Return made up to 26/07/06; full list of members
dot icon21/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/08/2005
Return made up to 26/07/05; full list of members
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Secretary resigned;director resigned
dot icon24/09/2004
Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY
dot icon22/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon27/07/2004
Return made up to 26/07/04; full list of members
dot icon06/07/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon28/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon26/07/2003
Return made up to 26/07/03; no change of members
dot icon22/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon16/11/2002
Location of register of members
dot icon16/11/2002
Director's particulars changed
dot icon23/08/2002
Return made up to 26/07/02; no change of members
dot icon15/08/2002
Auditor's resignation
dot icon02/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon21/08/2001
Return made up to 26/07/01; full list of members
dot icon14/04/2001
Director's particulars changed
dot icon19/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon06/11/2000
Location of register of members
dot icon10/08/2000
Return made up to 26/07/00; no change of members
dot icon05/05/2000
Registered office changed on 05/05/00 from: west house kings cross road halifax HX1 1EB
dot icon04/05/2000
Location of register of members
dot icon23/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon21/07/1999
Return made up to 26/07/99; no change of members
dot icon17/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon20/08/1998
Return made up to 26/07/98; full list of members
dot icon05/06/1998
New director appointed
dot icon05/06/1998
Director resigned
dot icon02/02/1998
Director resigned
dot icon19/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon30/07/1997
Return made up to 26/07/97; full list of members
dot icon13/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon02/08/1996
Return made up to 26/07/96; no change of members
dot icon12/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon13/09/1995
Return made up to 26/07/95; no change of members
dot icon01/03/1995
Director resigned
dot icon01/03/1995
Director resigned
dot icon01/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon06/10/1994
Return made up to 26/07/94; full list of members
dot icon22/08/1994
Director resigned
dot icon18/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon14/10/1993
Return made up to 26/07/93; no change of members
dot icon08/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon15/10/1992
Return made up to 26/07/92; no change of members
dot icon20/07/1992
Director resigned
dot icon05/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon12/02/1992
New director appointed
dot icon05/02/1992
New director appointed
dot icon05/02/1992
Director's particulars changed
dot icon23/01/1992
New director appointed
dot icon13/12/1991
Registered office changed on 13/12/91 from: stoney royd halifax west yorkshire HX3 9HP
dot icon22/11/1991
Director resigned
dot icon02/10/1991
Return made up to 26/07/91; full list of members
dot icon15/08/1991
Director resigned
dot icon28/07/1991
Director resigned
dot icon10/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon07/03/1991
Resolutions
dot icon07/03/1991
Resolutions
dot icon07/03/1991
Resolutions
dot icon21/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon21/12/1990
Resolutions
dot icon14/12/1990
Return made up to 10/10/90; full list of members
dot icon09/03/1990
New director appointed
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon03/01/1990
Return made up to 26/07/89; full list of members
dot icon20/12/1989
Registered office changed on 20/12/89 from: oxford street, bilston, staffs
dot icon05/12/1989
Director resigned
dot icon19/10/1989
Director resigned
dot icon16/10/1989
New director appointed
dot icon25/04/1989
Director resigned
dot icon25/04/1989
Director resigned
dot icon06/03/1989
New director appointed
dot icon26/01/1989
New director appointed
dot icon16/01/1989
New director appointed
dot icon14/12/1988
New director appointed
dot icon21/11/1988
Full accounts made up to 1988-03-31
dot icon21/11/1988
Return made up to 26/04/88; full list of members
dot icon17/11/1988
New director appointed
dot icon17/11/1988
New director appointed
dot icon16/11/1988
Secretary resigned;new secretary appointed
dot icon16/11/1988
Director resigned
dot icon16/11/1988
New director appointed
dot icon22/06/1988
Director resigned
dot icon19/04/1988
Director resigned
dot icon12/01/1988
Accounting reference date extended from 31/12 to 31/03
dot icon30/11/1987
Director resigned
dot icon05/09/1987
Director resigned;new director appointed
dot icon31/07/1987
Director resigned
dot icon01/04/1987
New director appointed
dot icon26/02/1987
Full accounts made up to 1986-12-28
dot icon26/02/1987
Return made up to 24/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2005
dot iconNext confirmation date
26/07/2016
dot iconLast change occurred
31/03/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2005
dot iconNext account date
31/03/2006
dot iconNext due on
31/01/2007
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biles, John Anthony
Director
01/06/1998 - 17/06/2004
74
Bamford, Neil
Director
17/06/2004 - Present
79
Ventrella, Antonio
Secretary
13/01/2005 - Present
65

Persons with Significant Control

0

No PSC data available.

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 TRANSFORMERS LIMITED

BABCOCK TRANSFORMERS LIMITED is an(a) Active company incorporated on 19/07/1943 with the registered office located at Falcon Works, PO BOX 7713 Meadow Lane, Loughborough, Leicestershire LE11 1ZF. There are currently 2 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 TRANSFORMERS LIMITED?

toggle

BABCOCK TRANSFORMERS LIMITED is currently Active. It was registered on 19/07/1943 .

Where is BABCOCK TRANSFORMERS LIMITED located?

toggle

BABCOCK TRANSFORMERS LIMITED is registered at Falcon Works, PO BOX 7713 Meadow Lane, Loughborough, Leicestershire LE11 1ZF.

What is the latest filing for BABCOCK TRANSFORMERS LIMITED?

toggle

The latest filing was on 09/01/2014: Restoration by order of the court.