UKBizDB.co.uk

BAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED

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

This company is commonly known as Bae Systems Surface Ships Support Limited. The company was founded 27 years ago and was given the registration number 03246760. 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 SURFACE SHIPS SUPPORT LIMITED
Company Number:03246760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1996
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

Secretary30 October 2009Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 October 2022Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director31 August 2022Active
Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, BH13 7EU

Secretary20 September 1996Active
Petworth Cottage, Taylors Lane, Bosham, Chichester, PO18 8EN

Secretary01 July 2008Active
44 The Martells, Barton On Sea, New Milton, BH25 7BG

Secretary06 September 1996Active
7, Wyndham Mews, Portsmouth, Uk, PO1 2NY

Secretary20 November 2006Active
Rookwood House, Rookwood Park, Horsham, RH12 1UB

Director21 April 2005Active
The Croft, Gough Road, Fleet, GU51 4LL

Director08 October 2003Active
White Lodge, Church Road, Fleet, GU51 4LY

Director25 January 2000Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director01 March 2018Active
9 Forest Close, North Baddesley, Southampton, SO52 9GW

Director22 February 2006Active
Ferry Lane House Brook Avenue, Warsash, Southampton, SO31 9HN

Director13 November 1997Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director03 July 2013Active
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS

Director19 January 2001Active
24, Kingcup Close, Broadstone, Poole, BH18 9GS

Director27 June 2007Active
3 Longland, Salisbury, SP2 7ET

Director06 September 1996Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director05 September 2014Active
4 Windsor Place Darras Hall, Ponteland, NE20 9AX

Director13 November 1997Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director03 July 2013Active
14 Vicarage Way, Gerrards Cross, SL9 8AS

Director01 May 2002Active
Wethersfield Wood Street, Bushley Green, Tewkesbury, GL20 6JA

Director13 November 1997Active
7 Nettlestone Road, Southsea, PO4 9QN

Director20 September 1996Active
32 Essex Road, Watford, WD17 4EP

Director25 April 2003Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director10 June 2016Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director01 July 2008Active
Bishops Court, Bishops Sutton, Alresford, SO24 0AN

Director13 November 1997Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director01 July 2008Active
Bae Systems, 6 Carlton Gardens, London, SW1Y 5AD

Director28 August 2001Active
9 Wessex Gardens, Portchester, Fareham, PO16 9BT

Director13 November 1997Active
14 Woodhall Close, Bengeo, Hertford, SG14 3ED

Director18 May 1999Active
51 Canford Cliffs Road, Canford Cliffs, Poole, BH13 7AQ

Director24 October 2003Active
2 Woodlands Close, Bransgore, Christchurch, BH23 8NF

Director25 January 2000Active
3 Howrah House, 76 London Road, Tunbridge Wells, TN1 1DY

Director18 May 1999Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director13 February 2017Active

People with Significant Control

Bae Systems Surface Ships 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Officers

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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type dormant.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type dormant.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type dormant.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.