UKBizDB.co.uk

INTEGRATED SURVIVABILITY TECHNOLOGIES LIMITED

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

This company is commonly known as Integrated Survivability Technologies Limited. The company was founded 15 years ago and was given the registration number 06805545. The firm's registered office is in LONDON. You can find them at 21 Holborn Viaduct, , London, . This company's SIC code is 30400 - Manufacture of military fighting vehicles.

Company Information

Name:INTEGRATED SURVIVABILITY TECHNOLOGIES LIMITED
Company Number:06805545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 30400 - Manufacture of military fighting vehicles

Office Address & Contact

Registered Address:21 Holborn Viaduct, London, EC1A 2DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Holborn Viaduct, London, EC1A 2DY

Director21 November 2018Active
21, Holborn Viaduct, London, EC1A 2DY

Director08 April 2013Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Director29 January 2009Active
473, Foleshill Road, Coventry, United Kingdom, CV6 5AQ

Director19 November 2018Active
473, Foleshill Road, Coventry, United Kingdom, CV6 5AQ

Director19 November 2018Active
330, Bristol Business Park, Coldharbour, BS16 1EJ

Secretary29 January 2009Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Corporate Secretary29 January 2009Active
473, Foleshill Road, Coventry, United Kingdom, CV6 5AQ

Director30 June 2013Active
473, Foleshill Road, Coventry, United Kingdom, CV6 5AQ

Director08 February 2018Active
2035, Oxford Street East, London, Canada, N5V 2Z7

Director01 September 2016Active
473, Foleshill Road, Coventry, United Kingdom, CV6 5AQ

Director30 June 2013Active
Morgan Advanced Materials Plc, Quadrant, 55-57 High Street, Windsor, United Kingdom, SL4 1LP

Director21 March 2017Active
330, Bristol Business Park, Coldharbour, Bristol, BS16 1EJ

Director23 March 2010Active
38500, Mound Road, Sterling Heights, Usa, 48310

Director08 April 2013Active
330, Bristol Business Park, Coldharbour, BS16 1EJ

Director04 March 2009Active
330, Bristol Business Park, Coldharbour, BS16 1EJ

Director29 January 2009Active
330, Bristol Business Park, Coldharbour, BS16 1EJ

Director04 March 2009Active
330, Bristol Business Park, Coldharbour, BS16 1EJ

Director29 January 2009Active
473, Foleshill Road, Coventry, United Kingdom, CV6 5AQ

Director08 February 2018Active
Quadrant, High Street, Windsor, United Kingdom, SL4 1LP

Director04 March 2009Active
473, Foleshill Road, Coventry, United Kingdom, CV6 5AQ

Director18 December 2015Active

People with Significant Control

General Dynamics Limited
Notified on:15 December 2020
Status:Active
Country of residence:United Kingdom
Address:21, Holborn Viaduct, London, United Kingdom, EC1A 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Force Protection Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:21, Holborn Viaduct, London, United Kingdom, EC1A 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Np Aerospace Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:473, Foleshill Road, Coventry, United Kingdom, CV6 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-04Dissolution

Dissolution application strike off company.

Download
2022-09-21Resolution

Resolution.

Download
2022-09-14Capital

Capital statement capital company with date currency figure.

Download
2022-09-14Capital

Legacy.

Download
2022-09-14Insolvency

Legacy.

Download
2022-09-14Resolution

Resolution.

Download
2022-09-14Capital

Capital allotment shares.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-03-09Accounts

Accounts with accounts type small.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.