This company is commonly known as Detica Group Limited. The company was founded 27 years ago and was given the registration number 03328242. 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 64209 - Activities of other holding companies n.e.c..
Name | : | DETICA GROUP LIMITED |
---|---|---|
Company Number | : | 03328242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1997 |
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 January 2009 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 April 2022 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 09 October 2023 | Active |
11 Broomfield Park, Westcott, RH4 3QQ | Secretary | 01 May 1997 | Active |
Flat 2 10a Market Mews, London, W1J 7BZ | Secretary | 17 July 2003 | Active |
23 Ruxley Ridge, Claygate, Esher, KT10 0HZ | Secretary | 17 January 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 March 1997 | Active |
11 Broomfield Park, Westcott, RH4 3QQ | Director | 01 May 1997 | Active |
Pockford House, Chiddingfold, Godalming, GU8 4XU | Director | 01 September 1997 | Active |
Copyhold, Lock Lane, Partridge Green, RH13 8EF | Director | 16 October 2000 | Active |
Nursted Barns, Buriton, Petersfield, GU31 5RW | Director | 01 May 1997 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 22 June 2010 | Active |
32 Pensford Avenue, Richmond, TW9 4HP | Director | 16 November 2000 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 17 July 2018 | Active |
Chesterton, Three Gates Lane, Haslemere, GU27 2LD | Director | 22 September 2006 | Active |
C/O Detica, 90 Priestley Road, Surrey Research Park, Guildford, GU2 7YP | Director | 01 April 2007 | Active |
Flat 2 10a Market Mews, London, W1J 7BZ | Director | 17 July 2003 | Active |
Brackenwood, Woodland Avenue, Cranleigh, GU6 7HU | Director | 01 May 1997 | Active |
Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, GU14 6YU | Director | 25 September 2008 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 18 June 2018 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 27 April 2020 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 14 July 2016 | Active |
West Riddens, Cuckfield Road, Ansty, Haywards Heath, RH17 5AJ | Director | 23 June 1997 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 18 July 2016 | Active |
6, Carlton Gardens, London, SW1Y 5AD | Director | 25 September 2008 | Active |
Ashdown House, Miles Lane, Cobham, KT11 2EA | Director | 01 May 2003 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 26 January 2009 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 06 October 2014 | Active |
88 Wodeland Avenue, Guildford, GU2 4LD | Director | 01 May 1997 | Active |
C/O Bae Systems0-Company Secretariat, Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 26 November 2012 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 26 January 2009 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 22 May 2017 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 31 March 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 March 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 05 March 1997 | 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 | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-11 | 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 |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type full. | Download |
2020-04-28 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Capital | Legacy. | Download |
2019-12-10 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-10 | Insolvency | Legacy. | Download |
2019-12-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.