UKBizDB.co.uk

EST DEFENCE COMPANY UK LIMITED

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

This company is commonly known as Est Defence Company Uk Limited. The company was founded 63 years ago and was given the registration number 00675623. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 20510 - Manufacture of explosives.

Company Information

Name:EST DEFENCE COMPANY UK LIMITED
Company Number:00675623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1960
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20510 - Manufacture of explosives

Office Address & Contact

Registered Address:5 New Street Square, London, EC4A 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary13 June 2012Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director02 October 2019Active
3 Oakfields, Allbrook, Eastleigh, SO50 4RP

Secretary27 November 1995Active
Valencia Villa, 13 Salisbury Road, Blandford Forum, DT11 7HL

Secretary09 December 2003Active
Oak Bank, Pikes Hill Avenue, Lyndhurst, SO43 7AX

Secretary15 December 1993Active
21 Beacon Hill, Corfe Mullen, Wimborne, BH21 3RU

Secretary11 October 1993Active
Willow Cottage, Worlds End Hambledon, Waterlooville, PO7 4QU

Secretary-Active
The Rise 18 Highland Road, Wimborne, BH21 2QN

Secretary18 August 1997Active
Kingsettle Lodge, Bakers Lane Holtwood, Wimborne, BH21 7RD

Secretary30 September 1994Active
Mitre House, 160, Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary24 March 2006Active
Lowick, Crawley Hill West Wellow, Romsey, SO51 6AP

Director11 October 1993Active
Nallers Farm Askerswell, Dorchester, DT2 9EJ

Director11 October 1993Active
12 Orchid Drive, Ludgershall, Andover, SP11 9TE

Director09 December 2003Active
164 Portsmouth Road, Horndean, Waterlooville, PO8 9HP

Director-Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director01 August 2011Active
33 Stroud Green Lane, Stubbington, PO14 2HS

Director-Active
Glebe Cottage, Rockbourne, Fordingbridge, SP6 3NA

Director11 October 1993Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director01 February 2009Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director14 March 2019Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director29 February 2012Active
3 Oakfields, Allbrook, Eastleigh, SO50 4RP

Director09 December 2003Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director24 March 2006Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director24 March 2006Active
2049, 42nd Avenue East, Seattle, Usa, 98112

Director23 March 2010Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director21 October 2009Active
Stanbridge House, Stanbridge, Wimborne, BH21 4JD

Director18 August 1997Active
Valencia Villa, 13 Salisbury Road, Blandford Forum, DT11 7HL

Director09 December 2003Active
Cawdor House Knowle Park, Mayfield, TN20 6DY

Director01 February 1994Active
9 Oakford Close, North Molton, EX36 3HF

Director-Active
21 Beacon Hill, Corfe Mullen, Wimborne, BH21 3RU

Director11 October 1993Active
Willow Cottage, Worlds End Hambledon, Waterlooville, PO7 4QU

Director-Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director01 March 2018Active
Avrillian, Woodland Walk, Ferndown, BH22 9LP

Director11 October 1993Active
26 Mollison Rise, Whiteley, Fareham, PO15 7JX

Director09 December 2003Active
The Rise 18 Highland Road, Wimborne, BH21 2QN

Director18 August 1997Active

People with Significant Control

Esterline Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, New Street Square, London, United Kingdom, EC4A 3TW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type dormant.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type small.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type small.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type small.

Download
2020-08-27Accounts

Accounts with accounts type small.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-10-03Gazette

Gazette filings brought up to date.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.