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.
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 | : |
|
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 | 30 October 2009 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 October 2022 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 31 August 2022 | Active |
Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, BH13 7EU | Secretary | 20 September 1996 | Active |
Petworth Cottage, Taylors Lane, Bosham, Chichester, PO18 8EN | Secretary | 01 July 2008 | Active |
44 The Martells, Barton On Sea, New Milton, BH25 7BG | Secretary | 06 September 1996 | Active |
7, Wyndham Mews, Portsmouth, Uk, PO1 2NY | Secretary | 20 November 2006 | Active |
Rookwood House, Rookwood Park, Horsham, RH12 1UB | Director | 21 April 2005 | Active |
The Croft, Gough Road, Fleet, GU51 4LL | Director | 08 October 2003 | Active |
White Lodge, Church Road, Fleet, GU51 4LY | Director | 25 January 2000 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 01 March 2018 | Active |
9 Forest Close, North Baddesley, Southampton, SO52 9GW | Director | 22 February 2006 | Active |
Ferry Lane House Brook Avenue, Warsash, Southampton, SO31 9HN | Director | 13 November 1997 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 03 July 2013 | Active |
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS | Director | 19 January 2001 | Active |
24, Kingcup Close, Broadstone, Poole, BH18 9GS | Director | 27 June 2007 | Active |
3 Longland, Salisbury, SP2 7ET | Director | 06 September 1996 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 05 September 2014 | Active |
4 Windsor Place Darras Hall, Ponteland, NE20 9AX | Director | 13 November 1997 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 03 July 2013 | Active |
14 Vicarage Way, Gerrards Cross, SL9 8AS | Director | 01 May 2002 | Active |
Wethersfield Wood Street, Bushley Green, Tewkesbury, GL20 6JA | Director | 13 November 1997 | Active |
7 Nettlestone Road, Southsea, PO4 9QN | Director | 20 September 1996 | Active |
32 Essex Road, Watford, WD17 4EP | Director | 25 April 2003 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 10 June 2016 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 01 July 2008 | Active |
Bishops Court, Bishops Sutton, Alresford, SO24 0AN | Director | 13 November 1997 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 01 July 2008 | Active |
Bae Systems, 6 Carlton Gardens, London, SW1Y 5AD | Director | 28 August 2001 | Active |
9 Wessex Gardens, Portchester, Fareham, PO16 9BT | Director | 13 November 1997 | Active |
14 Woodhall Close, Bengeo, Hertford, SG14 3ED | Director | 18 May 1999 | Active |
51 Canford Cliffs Road, Canford Cliffs, Poole, BH13 7AQ | Director | 24 October 2003 | Active |
2 Woodlands Close, Bransgore, Christchurch, BH23 8NF | Director | 25 January 2000 | Active |
3 Howrah House, 76 London Road, Tunbridge Wells, TN1 1DY | Director | 18 May 1999 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 13 February 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-13 | 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 |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.