UKBizDB.co.uk

BAE SYSTEMS ENTERPRISES LIMITED

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

This company is commonly known as Bae Systems Enterprises Limited. The company was founded 60 years ago and was given the registration number 00782930. The firm's registered office is in FARNBOROUGH AEROSPACE CENTRE. You can find them at Warwick House, Po Box 87,, Farnborough Aerospace Centre, Farnborough, Hants. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BAE SYSTEMS ENTERPRISES LIMITED
Company Number:00782930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Warwick House, Po Box 87,, Farnborough Aerospace Centre, Farnborough, Hants, GU14 6YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Secretary24 March 2021Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director23 May 2001Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director31 December 1992Active
20 Frensham Road, Farnham, GU9 8HE

Secretary-Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Secretary09 February 1996Active
70 Oakfields, Broadacres, Guildford, GU3 3AU

Secretary01 August 1995Active
1 Mounts View, Batts Corner Dockenfield, Farnham, GU10 4EY

Secretary31 December 1992Active
4 Old Dock Close, Richmond, TW9 3BL

Director26 February 1999Active
Kings Farmhouse, Binsted, Alton, GU34 4PB

Director25 April 1997Active
Springfield, Chollacott Lane, Tavistock, PL19 9DD

Director-Active
14 Broadwater Close, Off Woodham Lane, Woking, GU21 5TW

Director-Active
26a Roland Way, London, SW7 3RE

Director-Active
20 Frensham Road, Farnham, GU9 8HE

Director-Active
63 Pine Gardens, Surbiton, KT5 8LJ

Director-Active
2 Milton View, Hitchin, SG4 0QD

Director-Active
70 Oakfields, Broadacres, Guildford, GU3 3AU

Director22 December 1994Active
The Ferns, 157 Southwood Lane, London, N6 5TA

Director31 December 1992Active

People with Significant Control

Bae Systems (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Officers

Change person secretary company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-04Address

Change registered office address company with date old address new address.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2021-03-24Officers

Appoint person secretary company with name date.

Download
2020-07-20Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type full.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.