This company is commonly known as Bae Systems Global Combat Systems Munitions Limited. The company was founded 39 years ago and was given the registration number 01842252. The firm's registered office is in CENTRE FARNBOROUGH. You can find them at Warwick House, Po Box 87 Farnborough Aerospace, Centre Farnborough, Hampshire. This company's SIC code is 25400 - Manufacture of weapons and ammunition.
Name | : | BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED |
---|---|---|
Company Number | : | 01842252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwick House, Po Box 87 Farnborough Aerospace, Centre Farnborough, Hampshire, GU14 6YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Secretary | 08 October 1999 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 October 2020 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 06 April 2020 | Active |
120 Station Road, Croston, Preston, PR5 7RP | Secretary | 02 April 1998 | Active |
Borwicks, Caton, Lancaster, LA2 9NB | Secretary | 09 July 1996 | Active |
Millbrook, Underhill Lane, Clayton, BN6 9PJ | Secretary | - | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 30 May 2008 | Active |
7 Westridge Road, Wotton Under Edge, GL12 7DZ | Director | 16 March 2000 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 04 February 2013 | Active |
Quarles, Wells-Next-The-Sea, NR23 1RY | Director | - | Active |
20 Smithbarn, Horsham, RH13 6EB | Director | 30 July 2004 | Active |
C/O Bae Systems Company Secretariat, Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 12 September 2011 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 04 February 2013 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 15 June 2017 | Active |
22 High Street, Sherston, Malmesbury, SN16 0LQ | Director | 06 August 1998 | Active |
24 Roopers, Speldhurst, Tunbridge Wells, TN3 0QL | Director | - | Active |
KT22 | Director | 04 January 2005 | Active |
1 Forest Way, Fulwood, Preston, PR2 4PR | Director | - | Active |
3 Pinehill Manor Road, Hazelmere, HP15 7QJ | Director | - | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 13 April 2015 | Active |
Burnknock 22 Tannoch Road, Uplawmoor, G78 4AD | Director | 26 May 1993 | Active |
18 Sunnyside Road, Teddington, TW11 0RT | Director | 21 November 2003 | Active |
White Gates, Shire Lane, Chorleywood, Rickmansworth, WD3 5NT | Director | 09 September 1998 | Active |
24 Great Notley Avenue, Notley Green, Braintree, CM77 7UW | Director | 31 July 2002 | Active |
52 Tiddington Road, Stratford On Avon, CV37 7BA | Director | - | Active |
2 Topiary Square, Stanmore Road, Richmond On Thames, PR3 2XB | Director | 02 January 1997 | Active |
62 Durham Close, Grantham, NG31 8RL | Director | 18 October 1999 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 26 November 2007 | Active |
Broad Oak 73 Preston Road, Whittle Le Woods, Chorley, PR6 7PG | Director | - | Active |
2 Croft End, Wetherby, LS22 6XA | Director | 13 September 1994 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 24 February 2016 | Active |
Grove Cottage, Beardsmore Drive, Lowton, WA3 2JH | Director | 10 August 1998 | Active |
51 Lady Byron Lane, Solihull, B93 9AX | Director | 18 August 1994 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 10 November 2015 | Active |
4 Earlsmead, Letchworth, SG6 3UE | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-11 | Officers | Change person secretary company with change date. | Download |
2023-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.