UKBizDB.co.uk

AIRBUS DEFENCE AND SPACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Airbus Defence And Space Limited. The company was founded 34 years ago and was given the registration number 02449259. The firm's registered office is in HERTFORDSHIRE. You can find them at Gunnels Wood Road, Stevenage, Hertfordshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AIRBUS DEFENCE AND SPACE LIMITED
Company Number:02449259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS

Secretary17 June 2005Active
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS

Director01 June 2022Active
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS

Director15 January 2002Active
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS

Director01 December 2023Active
32 Butterfield Road, Wheathampstead, St. Albans, AL4 8QH

Secretary12 August 2000Active
31 Grantchester Road, Cambridge, CB3 9ED

Secretary17 February 2005Active
32 Poppy Field, Biggleswade, SG18 8TU

Secretary27 June 2001Active
27 Ripon Way, St Albans, AL4 9AJ

Secretary-Active
234b Finchley Road, Hampstead, London, NW3 6DJ

Secretary10 September 2004Active
Astrium Satellites, 12 Rue Pasteur, Bp 76, Suresnes, France, 92152

Director20 February 2013Active
397 Rue Paradis, Marseille, France, FOREIGN

Director15 January 2002Active
13 Avenue Du Marechal Douglas Haig, Versailles, France, 78000

Director26 October 2000Active
45 St James Avenue, Ongar, CM5 9EL

Director26 October 2000Active
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS

Director01 September 2007Active
Alpenrosenstr 22, Baldham, Germany, 85598

Director16 March 2002Active
Hardtstrasse 62, Immenstaad, Germany,

Director26 October 2000Active
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS

Director01 January 2020Active
Norcott Cottage Dudswell, Northchurch, Berkhamsted, HP4 1LA

Director01 July 1996Active
25 Granby Road, Stevenage, SG1 4AR

Director15 January 2002Active
Lawton Bridge Road, Cranleigh, GU6 7HH

Director26 October 2000Active
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS

Director01 May 2012Active
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS

Director01 May 2012Active
Kiefernweg 3, 28857 Syke, Germany,

Director26 October 2000Active
PO16

Director-Active
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS

Director01 May 2012Active
40 Grove Road, Havant, PO9 1AR

Director-Active
Rookery Farm House, Bradden, Towcester, NN12 8ED

Director16 July 1999Active
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS

Director28 June 2002Active
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS

Director08 July 2014Active
Red Barns, Walsal End Lane, Hampton In Arden, Solihull, B92 0HX

Director26 October 2000Active
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS

Director08 July 2014Active
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS

Director08 July 2014Active
5 The Avenue, Summersdale, Chichester, PO19 4PZ

Director-Active
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS

Director29 January 2009Active
Ryemead House, Lower Hampton Road, Sunbury On Thames, TW16 5PR

Director15 August 1994Active

People with Significant Control

Airbus Se
Notified on:20 September 2018
Status:Active
Country of residence:Netherlands
Address:Mendelweg 30, Mendelweg 30, Cs Leiden, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Airbus Ds Holdings Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Mendelweg 30, Mendelweg 30, Cs Leiden, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-03-20Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Capital

Capital allotment shares.

Download
2018-05-31Resolution

Resolution.

Download
2018-04-11Accounts

Accounts with accounts type full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.