Company NameBabcock Critical Services Limited
Company StatusActive
Company NumberSC046710
CategoryPrivate Limited Company
Incorporation Date25 June 1969(54 years, 10 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Christopher John Leo Spicer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(52 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp Sentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMr Andrew Marcus Phillips
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(53 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dwf Llp Sentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMr Robert Neil George Clark
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(54 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dwf Llp Sentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMrs Katie Ann Robinson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(54 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedgemoor Building Monxton Road
Andover
Hampshire
SP11 8HT
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(43 years, 8 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDavid Allistair Galloway
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(19 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 December 1994)
RoleCompany Director
Correspondence AddressGyldernscroft 1 Henley Road
Marlow
Buckinghamshire
SL7 2BZ
Director NameDr Neil Peter Donaldson French
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(19 years, 7 months after company formation)
Appointment Duration8 months (resigned 13 October 1989)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaves
5 Barrington Park Gardens
Chalfont St. Giles
Buckinghamshire
HP8 4SS
Secretary NameCharles Bruce Arthur Cormick
NationalityBritish
StatusResigned
Appointed10 February 1989(19 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Director NameRonald Alan Stuart Costin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1989(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 1992)
RoleAccountant
Correspondence AddressWoodview Redland End
Speen
Buckinghamshire
HP27 0RW
Director NameJohn Derek Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 1998)
RoleRetired
Correspondence AddressDouglas Cottage
Coombe End
Kingston
Surrey
KT2 7DQ
Director NameAlistair John Beeston
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressThree Oaks Vauxhall Lane
Southborough
Tunbridge Wells
Kent
TN4 0XD
Secretary NameElaine Richardson
NationalityBritish
StatusResigned
Appointed28 April 1997(27 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressThe Willows Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Secretary NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(29 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 February 1999)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Director NameMr Peter Cosgrove
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(29 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 July 1999)
RoleManaging Director
Correspondence Address36 Grove Road
Burbage
Leicestershire
LE10 2AD
Secretary NameDeborah Ann Ives
NationalityBritish
StatusResigned
Appointed18 February 1999(29 years, 8 months after company formation)
Appointment Duration10 months (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressChukwani The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS
Secretary NameMr Mark Lees Young
NationalityBritish
StatusResigned
Appointed20 December 1999(30 years, 6 months after company formation)
Appointment Duration5 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(30 years, 6 months after company formation)
Appointment Duration5 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Director NameRobert Duncan Brodie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2004)
RoleStrategist
Correspondence AddressFlat 61 Saint Saviours Wharf
8 Shad Thames
London
SE1 2YP
Secretary NamePamela Mary Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(30 years, 11 months after company formation)
Appointment Duration2 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Secretary NameElizabeth Irvine Reid Jonsson
NationalityBritish
StatusResigned
Appointed21 July 2000(31 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressThe Spinney
Featherbed Lane, Pathlow
Stratford Upon Avon
Warwickshire
CV37 0ER
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(32 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 January 2005)
RoleCompany Director
Correspondence AddressManor Farm
Main Street Levisham
Pickering
North Yorkshire
YO18 7NL
Secretary NamePamela Mary Coles
NationalityBritish
StatusResigned
Appointed01 March 2002(32 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 July 2002)
RoleCompany Director
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Secretary NameAlec Taylor
NationalityBritish
StatusResigned
Appointed17 July 2002(33 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address36 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HX
Director NameMr Simon Alan Bowles
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2005)
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorder Hill
Doras Green Lane Dippenhall
Farnham
Hampshire
GU10 5DU
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(34 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameFrances Carey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish, Canadian
StatusResigned
Appointed24 November 2005(36 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 06 December 2005)
RoleHR Director
Correspondence Address7 Perivale Gardens
London
W13 8DH
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed27 April 2006(36 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McGrigors Llp, Princes
Exchange, 1 Earl Grey Street
Edinburgh
Midlothian
EH3 9AQ
Scotland
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(41 years after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Albert Norman Dungate
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(41 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameRoger Keith Gillespie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(41 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Trinnicks Orchard
Ugborough
Ivybridge
Devon
PL21 0NX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(43 years, 1 month after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(46 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock House Grange Drive
Hedge End
Southampton
Hampshire
SO30 2DQ
Director NameMs Louise Catherine Atkinson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2023(54 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedgemoor Building Monxton Road
Andover
Hampshire
SP11 8HT
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 2005(36 years after company formation)
Appointment Duration10 months (resigned 27 April 2006)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websitewww.babcockinternational.com
Telephone07 127104298
Telephone regionMobile

Location

Registered AddressC/O Dwf Llp Sentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

19.9m at £1Babcock Critical Assets Holdings LLP
100.00%
Ordinary

Financials

Year2014
Turnover£97,297,000
Gross Profit£11,056,000
Net Worth£46,947,000
Cash£8,593,000
Current Liabilities£90,866,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

7 April 1981Delivered on: 10 April 1981
Satisfied on: 11 October 1982
Persons entitled: County Bank LTD

Classification: Specific equitable charge
Secured details: All sums due or to become due by hex service group LTD.
Particulars: Land and premises on the north east side at bannerley rd. Garretts green, birmingham.
Fully Satisfied

Filing History

5 March 2021Full accounts made up to 31 March 2020 (41 pages)
20 April 2020Termination of appointment of Samuel Michael White as a director on 20 April 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (39 pages)
8 November 2019Termination of appointment of Steven West as a director on 8 November 2019 (1 page)
21 March 2019Full accounts made up to 31 March 2018 (39 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
17 January 2019Appointment of Mr Matthew Hayward as a director on 17 January 2019 (2 pages)
17 January 2019Termination of appointment of Tom Newman as a director on 17 January 2019 (1 page)
3 May 2018Appointment of Mr Steven West as a director on 30 April 2018 (2 pages)
3 May 2018Appointment of Mr Tom Newman as a director on 30 April 2018 (2 pages)
10 April 2018Full accounts made up to 31 March 2017 (40 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Iain Stuart Urquhart as a director on 15 January 2018 (1 page)
9 January 2018Termination of appointment of John Richard Davies as a director on 9 January 2018 (1 page)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
12 January 2017Termination of appointment of Benjamin Michael Stancliffe as a director on 20 December 2016 (1 page)
12 January 2017Appointment of Mr James Richard Parker as a director on 20 December 2016 (2 pages)
12 January 2017Appointment of Mr Iain Stuart Urquhart as a director on 20 December 2016 (2 pages)
12 January 2017Appointment of Mr James Richard Parker as a director on 20 December 2016 (2 pages)
12 January 2017Termination of appointment of Benjamin Michael Stancliffe as a director on 20 December 2016 (1 page)
12 January 2017Appointment of Mr Iain Stuart Urquhart as a director on 20 December 2016 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (43 pages)
4 January 2017Full accounts made up to 31 March 2016 (43 pages)
3 August 2016Registered 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 3 August 2016 (1 page)
3 August 2016Registered 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 3 August 2016 (1 page)
19 July 2016Termination of appointment of Neal Gregory Misell as a director on 1 July 2016 (1 page)
19 July 2016Appointment of Samuel Michael White as a director on 1 July 2016 (2 pages)
19 July 2016Termination of appointment of Neal Gregory Misell as a director on 1 July 2016 (1 page)
19 July 2016Appointment of Samuel Michael White as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 19,908,300
(8 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 19,908,300
(8 pages)
10 December 2015Full accounts made up to 31 March 2015 (24 pages)
10 December 2015Full accounts made up to 31 March 2015 (24 pages)
3 December 2015Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages)
10 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
10 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
10 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
24 July 2015Termination of appointment of Franco Martinelli as a director on 23 July 2015 (1 page)
24 July 2015Termination of appointment of Franco Martinelli as a director on 23 July 2015 (1 page)
24 July 2015Termination of appointment of Albert Norman Dungate as a director on 23 July 2015 (1 page)
24 July 2015Termination of appointment of Albert Norman Dungate as a director on 23 July 2015 (1 page)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 19,908,300
(10 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 19,908,300
(10 pages)
4 February 2015Full accounts made up to 31 March 2014 (24 pages)
4 February 2015Full accounts made up to 31 March 2014 (24 pages)
3 February 2015Termination of appointment of Austin Spencer Lewis as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Austin Spencer Lewis as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Austin Spencer Lewis as a director on 3 February 2015 (1 page)
5 September 2014Appointment of Benjamin Michael Stancliffe as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Benjamin Michael Stancliffe as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Benjamin Michael Stancliffe as a director on 5 September 2014 (2 pages)
5 September 2014Termination of appointment of David John Lawton as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of David John Lawton as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of David John Lawton as a director on 5 September 2014 (1 page)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 19,908,300
(11 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 19,908,300
(11 pages)
17 September 2013Full accounts made up to 31 March 2013 (22 pages)
17 September 2013Full accounts made up to 31 March 2013 (22 pages)
2 September 2013Appointment of David John Lawton as a director (2 pages)
2 September 2013Termination of appointment of Roger Gillespie as a director (1 page)
2 September 2013Appointment of David John Lawton as a director (2 pages)
2 September 2013Termination of appointment of John Mcgrath as a director (1 page)
2 September 2013Termination of appointment of John Mcgrath as a director (1 page)
2 September 2013Termination of appointment of Roger Gillespie as a director (1 page)
1 May 2013Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 1 May 2013 (1 page)
28 February 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (12 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (12 pages)
18 October 2012Full accounts made up to 31 March 2012 (23 pages)
18 October 2012Full accounts made up to 31 March 2012 (23 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
8 June 2012Appointment of Neal Misell as a director (2 pages)
8 June 2012Appointment of Neal Misell as a director (2 pages)
14 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
14 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (11 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (11 pages)
25 November 2011Full accounts made up to 31 March 2011 (23 pages)
25 November 2011Full accounts made up to 31 March 2011 (23 pages)
6 June 2011Appointment of Roger Keith Gillespie as a director (2 pages)
6 June 2011Appointment of Roger Keith Gillespie as a director (2 pages)
3 June 2011Appointment of Albert Norman Dungate as a director (2 pages)
3 June 2011Appointment of John Mcgrath as a director (2 pages)
3 June 2011Appointment of John Mcgrath as a director (2 pages)
3 June 2011Appointment of Albert Norman Dungate as a director (2 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Registered office address changed from C/O Mcgrigors Llp, Princes Exchange, 1 Earl Grey Street Edinburgh Midlothian EH3 9AQ on 30 November 2010 (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register inspection address has been changed (1 page)
30 November 2010Register inspection address has been changed (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Registered office address changed from C/O Mcgrigors Llp, Princes Exchange, 1 Earl Grey Street Edinburgh Midlothian EH3 9AQ on 30 November 2010 (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Sect 519 CA2006 ceasing to hold office as aditors (1 page)
20 October 2010Sect 519 CA2006 ceasing to hold office as aditors (1 page)
17 September 2010Auditor's resignation (2 pages)
17 September 2010Auditor's resignation (2 pages)
2 September 2010Appointment of Graham David Leeming as a director (2 pages)
2 September 2010Termination of appointment of John Davies as a director (1 page)
2 September 2010Termination of appointment of John Davies as a director (1 page)
2 September 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
2 September 2010Appointment of Austin Spencer Lewis as a director (2 pages)
2 September 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
2 September 2010Appointment of Austin Spencer Lewis as a director (2 pages)
2 September 2010Appointment of Graham David Leeming as a director (2 pages)
21 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
21 July 2010Appointment of Franco Martinelli as a director (2 pages)
21 July 2010Termination of appointment of Philip Harrison as a director (1 page)
21 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
21 July 2010Appointment of Franco Martinelli as a director (2 pages)
21 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
21 July 2010Termination of appointment of Philip Harrison as a director (1 page)
21 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
15 July 2010Full accounts made up to 31 March 2010 (24 pages)
15 July 2010Full accounts made up to 31 March 2010 (24 pages)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-02
(1 page)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-02
(1 page)
9 July 2010Company name changed vt critical services LIMITED\certificate issued on 09/07/10
  • CONNOT ‐
(3 pages)
9 July 2010Company name changed vt critical services LIMITED\certificate issued on 09/07/10
  • CONNOT ‐
(3 pages)
15 February 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 February 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 February 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
4 November 2009Director's details changed for Mr John Richard Davies on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Mr John Richard Davies on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Mr John Richard Davies on 1 October 2009 (3 pages)
3 November 2009Full accounts made up to 31 March 2009 (24 pages)
3 November 2009Full accounts made up to 31 March 2009 (24 pages)
6 April 2009Director's change of particulars / john davies / 23/03/2009 (1 page)
6 April 2009Director's change of particulars / john davies / 23/03/2009 (1 page)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (25 pages)
4 February 2009Full accounts made up to 31 March 2008 (25 pages)
18 February 2008Return made up to 12/02/08; full list of members (2 pages)
18 February 2008Return made up to 12/02/08; full list of members (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
14 August 2007Full accounts made up to 31 March 2007 (30 pages)
14 August 2007Full accounts made up to 31 March 2007 (30 pages)
20 April 2007New director appointed (3 pages)
20 April 2007New director appointed (3 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
3 April 2007Memorandum and Articles of Association (12 pages)
3 April 2007Memorandum and Articles of Association (12 pages)
2 April 2007Company name changed vt vehicle solutions LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed vt vehicle solutions LIMITED\certificate issued on 02/04/07 (2 pages)
13 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
13 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 March 2007Location of debenture register (1 page)
1 March 2007Registered office changed on 01/03/07 from: c/o mcgrigors, princes exchange 1 earl grey street edinburgh midlothian EH3 9AQ (1 page)
1 March 2007Registered office changed on 01/03/07 from: c/o mcgrigors, princes exchange 1 earl grey street edinburgh midlothian EH3 9AQ (1 page)
1 March 2007Return made up to 12/02/07; full list of members (3 pages)
1 March 2007Location of register of members (1 page)
1 March 2007Return made up to 12/02/07; full list of members (3 pages)
1 March 2007Location of debenture register (1 page)
1 March 2007Location of register of members (1 page)
19 June 2006Registered office changed on 19/06/06 from: princes exchange 1 earl grey street edinburgh EH1 9AQ (1 page)
19 June 2006Registered office changed on 19/06/06 from: princes exchange 1 earl grey street edinburgh EH1 9AQ (1 page)
9 June 2006Full accounts made up to 25 December 2005 (24 pages)
9 June 2006Full accounts made up to 25 December 2005 (24 pages)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (4 pages)
19 May 2006New director appointed (5 pages)
19 May 2006New director appointed (5 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New director appointed (4 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Registered office changed on 19/05/06 from: pitheavlis perth PH2 0NH (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Registered office changed on 19/05/06 from: pitheavlis perth PH2 0NH (1 page)
5 May 2006Company name changed lex transfleet LIMITED\certificate issued on 05/05/06 (2 pages)
5 May 2006Company name changed lex transfleet LIMITED\certificate issued on 05/05/06 (2 pages)
13 March 2006Registered office changed on 13/03/06 from: lombard house, minerva way glasgow united kongdom G3 8AY (1 page)
13 March 2006Registered office changed on 13/03/06 from: lombard house, minerva way glasgow united kongdom G3 8AY (1 page)
10 March 2006Registered office changed on 10/03/06 from: pitheavlis perth perthshire PH2 0NH (1 page)
10 March 2006Return made up to 12/02/06; full list of members (2 pages)
10 March 2006Location of register of members (1 page)
10 March 2006Location of register of members (1 page)
10 March 2006Location of debenture register (1 page)
10 March 2006Registered office changed on 10/03/06 from: pitheavlis perth perthshire PH2 0NH (1 page)
10 March 2006Location of debenture register (1 page)
10 March 2006Return made up to 12/02/06; full list of members (2 pages)
15 February 2006Registered office changed on 15/02/06 from: lombard house minerva way glasgow G3 8AY (1 page)
15 February 2006Registered office changed on 15/02/06 from: lombard house minerva way glasgow G3 8AY (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2005Group of companies' accounts made up to 26 December 2004 (29 pages)
21 September 2005Group of companies' accounts made up to 26 December 2004 (29 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
24 February 2005Return made up to 12/02/05; full list of members (7 pages)
24 February 2005Return made up to 12/02/05; full list of members (7 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
13 October 2004Group of companies' accounts made up to 28 December 2003 (29 pages)
13 October 2004Group of companies' accounts made up to 28 December 2003 (29 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (3 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (3 pages)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
13 May 2004New director appointed (5 pages)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (5 pages)
13 May 2004Director resigned (1 page)
9 March 2004Return made up to 12/02/04; full list of members (7 pages)
9 March 2004Return made up to 12/02/04; full list of members (7 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
24 June 2003Group of companies' accounts made up to 29 December 2002 (28 pages)
24 June 2003Group of companies' accounts made up to 29 December 2002 (28 pages)
9 May 2003New director appointed (3 pages)
9 May 2003New director appointed (3 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
4 March 2003Return made up to 12/02/03; full list of members (7 pages)
4 March 2003Return made up to 12/02/03; full list of members (7 pages)
16 January 2003Director's particulars changed (1 page)
16 January 2003Director's particulars changed (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
9 April 2002Group of companies' accounts made up to 30 December 2001 (28 pages)
9 April 2002Group of companies' accounts made up to 30 December 2001 (28 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
20 February 2002Location of register of members (1 page)
20 February 2002Return made up to 12/02/02; full list of members (7 pages)
20 February 2002Location of register of members (1 page)
20 February 2002Return made up to 12/02/02; full list of members (7 pages)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
18 January 2002New director appointed (3 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (3 pages)
18 January 2002Director resigned (1 page)
15 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
15 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
6 June 2001Director's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
14 May 2001Certificate of reduction of issued capital (1 page)
14 May 2001Reduction of iss capital and minute (oc) £ ic 34908300/ 19908300 (2 pages)
14 May 2001Certificate of reduction of issued capital (1 page)
14 May 2001Reduction of iss capital and minute (oc) £ ic 34908300/ 19908300 (2 pages)
28 February 2001Return made up to 12/02/01; full list of members (7 pages)
28 February 2001Location of register of members (1 page)
28 February 2001Location of register of members (1 page)
28 February 2001Return made up to 12/02/01; full list of members (7 pages)
20 December 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
20 December 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Secretary resigned (1 page)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
25 February 2000Return made up to 12/02/00; full list of members (22 pages)
25 February 2000Return made up to 12/02/00; full list of members (22 pages)
22 February 2000Full group accounts made up to 26 December 1999 (27 pages)
22 February 2000Full group accounts made up to 26 December 1999 (27 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
1 April 1999Full group accounts made up to 27 December 1998 (28 pages)
1 April 1999Full group accounts made up to 27 December 1998 (28 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
25 February 1999Return made up to 12/02/99; full list of members (23 pages)
25 February 1999Return made up to 12/02/99; full list of members (23 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (3 pages)
15 January 1999New director appointed (3 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
30 March 1998Full group accounts made up to 28 December 1997 (28 pages)
30 March 1998Full group accounts made up to 28 December 1997 (28 pages)
16 February 1998Return made up to 12/02/98; full list of members (25 pages)
16 February 1998Return made up to 12/02/98; full list of members (25 pages)
31 January 1998Director's particulars changed (1 page)
31 January 1998Director's particulars changed (1 page)
23 December 1997Certificate of reduction of issued capital (1 page)
23 December 1997Certificate of reduction of issued capital (1 page)
22 December 1997Reduction of iss capital and minute (oc) £ ic 46550300/ 34908300 (3 pages)
22 December 1997Reduction of iss capital and minute (oc) £ ic 46550300/ 34908300 (3 pages)
13 October 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
13 October 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
18 April 1997Full accounts made up to 29 December 1996 (31 pages)
18 April 1997Full accounts made up to 29 December 1996 (31 pages)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
10 March 1997Return made up to 12/02/97; full list of members (24 pages)
10 March 1997Return made up to 12/02/97; full list of members (24 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (3 pages)
10 March 1997New director appointed (3 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
16 December 1996Auditor's resignation (2 pages)
16 December 1996Auditor's resignation (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
26 August 1996New director appointed (2 pages)
26 August 1996New director appointed (2 pages)
26 August 1996Director resigned (1 page)
26 August 1996Director resigned (1 page)
3 June 1996Full group accounts made up to 31 December 1995 (28 pages)
3 June 1996Full group accounts made up to 31 December 1995 (28 pages)
15 February 1996Return made up to 12/02/96; full list of members (15 pages)
15 February 1996Return made up to 12/02/96; full list of members (15 pages)
16 January 1996Director resigned;new director appointed (3 pages)
16 January 1996Director resigned;new director appointed (3 pages)
4 August 1995Director resigned;new director appointed (6 pages)
4 August 1995Director resigned;new director appointed (6 pages)
13 July 1995Full group accounts made up to 1 January 1995 (27 pages)
13 July 1995Full group accounts made up to 1 January 1995 (27 pages)
13 July 1995Full group accounts made up to 1 January 1995 (27 pages)
30 March 1995Company name changed transfleet services LIMITED\certificate issued on 31/03/95 (2 pages)
30 March 1995Company name changed transfleet services LIMITED\certificate issued on 31/03/95 (2 pages)
6 June 1994Full group accounts made up to 26 December 1993 (24 pages)
6 June 1994Full group accounts made up to 26 December 1993 (24 pages)
6 June 1994Full group accounts made up to 26 December 1993 (24 pages)
9 August 1993Accounting reference date extended from 30/09 to 31/12 (1 page)
9 August 1993Accounting reference date extended from 30/09 to 31/12 (1 page)
26 May 1993Full group accounts made up to 27 September 1992 (26 pages)
26 May 1993Full group accounts made up to 27 September 1992 (26 pages)
21 February 1992Full group accounts made up to 29 September 1991 (25 pages)
21 February 1992Full group accounts made up to 29 September 1991 (25 pages)
21 February 1991Full group accounts made up to 30 September 1990 (22 pages)
21 February 1991Full group accounts made up to 30 September 1990 (22 pages)
22 February 1990Memorandum and Articles of Association (7 pages)
22 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
22 February 1990Memorandum and Articles of Association (7 pages)
22 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 February 1990Articles of association (7 pages)
19 February 1990Articles of association (7 pages)
16 December 1985Accounts made up to 30 September 1985 (19 pages)
16 December 1985Accounts made up to 30 September 1985 (19 pages)
10 December 1984Accounts made up to 30 September 1984 (17 pages)
10 December 1984Accounts made up to 30 September 1984 (17 pages)
8 November 1982Accounts made up to 27 December 1981 (13 pages)
8 November 1982Accounts made up to 27 December 1981 (13 pages)
11 October 1982Satisfaction of mortgage/charge (2 pages)
11 October 1982Satisfaction of mortgage/charge (2 pages)
10 April 1981Particulars of mortgage/charge (3 pages)
10 April 1981Particulars of mortgage/charge (3 pages)
25 June 1969Certificate of incorporation (1 page)
25 June 1969Incorporation (12 pages)
25 June 1969Certificate of incorporation (1 page)
25 June 1969Incorporation (12 pages)