Company Information for BWXT TECHNICAL SERVICES (U.K.) LIMITED
ONE FLEET PLACE, LONDON, ENGLAND, EC4M 7WS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
BWXT TECHNICAL SERVICES (U.K.) LIMITED | ||||||
Legal Registered Office | ||||||
ONE FLEET PLACE LONDON ENGLAND EC4M 7WS Other companies in EC2Y | ||||||
Previous Names | ||||||
|
Company Number | 06032437 | |
---|---|---|
Company ID Number | 06032437 | |
Date formed | 2006-12-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-05 05:50:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW W. ALAN |
||
THERESA TAYLOR |
||
KENNETH R CAMPLIN |
||
REX DOUGLAS GEVEDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
RICHARD ANDERSON |
Company Secretary | ||
PEYTON SANDY BAKER |
Director | ||
BENJAMIN H BASH |
Company Secretary | ||
JAMES CANAFAX |
Company Secretary | ||
ANGELA WINTER |
Company Secretary | ||
ROBERT HANCOCK |
Director | ||
RANDALL TRUSLEY |
Director | ||
GEORGE DUDICH |
Director | ||
PAMELA ANN PARKER-WHITE |
Director | ||
STANLEY ROBERT COCHRAN |
Director | ||
LIANE K HINRICHS |
Company Secretary | ||
ROBERT E STUMPF |
Company Secretary | ||
MICHAEL J GRADY |
Company Secretary | ||
RHONNIE LEE SMITH |
Director | ||
CHARLES F SEABOLT |
Company Secretary | ||
VINDEX LIMITED |
Director | ||
VINDEX SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR THERESA TAYLOR on 2018-01-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/17 FROM Maclay Murray & Spens Llp One London Wall London EC2Y 5AB | |
TM02 | Termination of appointment of Maclay Murray & Spens Llp on 2017-10-27 | |
AP03 | Appointment of Mr. Matthew W. Alan as company secretary on 2017-05-31 | |
TM02 | Termination of appointment of Richard Anderson on 2017-05-31 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED REX DOUGLAS GEVEDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEYTON SANDY BAKER | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP03 | Appointment of Richard Anderson as company secretary on 2015-06-30 | |
AP03 | Appointment of Theresa Taylor as company secretary on 2015-06-30 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BENJAMIN BASH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA WINTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HANCOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES CANAFAX | |
RES15 | CHANGE OF NAME 25/06/2015 | |
CERTNM | Company name changed babcock & wilcox technical services (U.K.) LIMITED\certificate issued on 25/06/15 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED ROBERT HANCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANDALL TRUSLEY | |
AP01 | DIRECTOR APPOINTED PEYTON SANDY BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE DUDICH | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH R CAMPLIN / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED RANDALL TRUSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA PARKER-WHITE | |
AR01 | 31/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN PARKER / 01/01/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/01/2012 | |
AP01 | DIRECTOR APPOINTED MR. GEORGE DUDICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY COCHRAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT STUMPF | |
AP03 | SECRETARY APPOINTED MS. ANGELA WINTER | |
AP03 | SECRETARY APPOINTED MR. JAMES CANAFAX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LIANE HINRICHS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL GRADY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 19/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 19/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 19/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY CHARLES SEABOLT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 18/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM MACLAY MURRAY & SPENS LLP 1 LONDON WALL LONDON GREATER LONDON EC2Y 5AB | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED BWXT NUCLEAR SERVICES (U.K.) LTD CERTIFICATE ISSUED ON 18/02/08 | |
363s | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: DAVIDSON HOUSE FORBURY SQUARE READING RG1 3EU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/07 FROM: ONE LONDON WALL LONDON EC2Y 5AB | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MM&S (5184) LIMITED CERTIFICATE ISSUED ON 24/01/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BWXT TECHNICAL SERVICES (U.K.) LIMITED
Cash Bank In Hand | 2012-01-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BWXT TECHNICAL SERVICES (U.K.) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |