UKBizDB.co.uk

BAE SYSTEMS LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED

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

This company is commonly known as Bae Systems Land Systems Pinzgauer (holdings) Limited. The company was founded 24 years ago and was given the registration number 03852745. The firm's registered office is in FARNBOROUGH. You can find them at Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BAE SYSTEMS LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED
Company Number:03852745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

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

Secretary01 August 2007Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 October 2020Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director06 April 2020Active
23 Thornash Close, Horsell, Woking, GU21 4UP

Secretary07 November 2001Active
York Cottage, Lyons Road, Slinfold, RH13 0RY

Secretary04 October 1999Active
9, Westbury Way, Aldershot, United Kingdom, GU12 4HE

Secretary01 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 October 1999Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director30 May 2008Active
1318 Ridgley Drive, Houston, Usa, FOREIGN

Director23 May 2006Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director12 September 2011Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director04 February 2013Active
Wray Farm, 90 Raglan Road, Reigate, RH2 0ET

Director01 July 2003Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director01 June 2017Active
KT22

Director28 September 2007Active
19815 Emerald Leaf Drive, Houston, Usa,

Director10 May 2005Active
19 Ashley Drive, Blackwater, Camberley, GU17 0PQ

Director04 October 1999Active
Holmhill House, Thornhill, DG3 4AB

Director30 July 2002Active
10 Chapel Croft, Ingatestone, CM4 0BU

Director30 July 2002Active
120 Osprey Cove Lane, Ponte Vedra Beach, Usa,

Director22 January 2007Active
18 Sunnyside Road, Teddington, TW11 0RT

Director28 September 2007Active
Sleepy Hollow, Bagshot Road, Worplesdon, GU3 3PX

Director23 November 2001Active
21907 Sage Mountain Lane, Katy, Usa, FOREIGN

Director23 May 2006Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director09 May 2008Active
10911 Kemwood Drive, Houston, Usa,

Director10 May 2005Active
York Cottage, Lyons Road, Slinfold, RH13 0RY

Director04 October 1999Active
331 N. 1st Street, Jacksonville Beach, Usa,

Director22 January 2007Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director04 July 2013Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director10 August 2015Active
17 Albion Street, London, W2 2AS

Director24 April 2003Active
30 Pinehill Road, Crowthorne, RG45 7JD

Director22 January 2007Active
8314 Pine Thistle Spring, Texas, Us,

Director08 April 2005Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director08 August 2011Active
15 Maplehurst, Fetcham, KT22 9NB

Director24 September 2002Active
2307 River Rock Trail, Kingwood, Usa,

Director10 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 October 1999Active

People with Significant Control

Stewart & Stevenson Tvs Uk 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person secretary 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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type dormant.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-04-12Officers

Change person director company with change date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-07-20Accounts

Accounts with accounts type full.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type dormant.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type dormant.

Download
2017-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.