UKBizDB.co.uk

RHEINMETALL BAE SYSTEMS LAND LIMITED

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

This company is commonly known as Rheinmetall Bae Systems Land Limited. The company was founded 77 years ago and was given the registration number 00414948. The firm's registered office is in TELFORD. You can find them at Hadley Castle Works, Po Box 106, Telford, . This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:RHEINMETALL BAE SYSTEMS LAND LIMITED
Company Number:00414948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:Hadley Castle Works, Po Box 106, Telford, TF1 6QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbsl, Hadley Castle Works, Telford, England, TF1 9AY

Director01 December 2019Active
Rbsl, Hadley Castle Works, Telford, England, TF1 9AY

Director01 November 2023Active
Rbsl, Hadley Castle Works, Telford, England, TF1 9AY

Director01 July 2022Active
Rbsl, Hadley Castle Works, Telford, England, TF1 9AY

Director30 May 2023Active
Rbsl, Hadley Castle Works, Telford, England, TF1 9AY

Director01 July 2020Active
Rbsl, Hadley Castle Works, Telford, England, TF1 9AY

Director02 January 2024Active
26 Armorial Road, Styvechale, Coventry, CV3 6GJ

Secretary-Active
The Cedars, Tamworth Road, Keresley, CV7 8JJ

Secretary03 October 1994Active
68 Replingham Road, London, SW18 5LW

Secretary26 February 2003Active
Fieldways 98 Downs Road, Coulsdon, CR5 1AF

Secretary08 June 1992Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Secretary04 February 2005Active
15 Oakfields Road, Knebworth, SG3 6NS

Secretary08 April 1994Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director30 May 2008Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director12 September 2011Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director25 January 2018Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director04 February 2013Active
Four Trees, Birdingbury, Rugby, CV22 8EN

Director-Active
12 Wendover Close, St. Albans, AL4 9JW

Director09 June 1997Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director15 June 2017Active
The Old Bakehouse, 39c Smith Street, Warwick, CV34 4JA

Director08 June 1992Active
KT22

Director04 February 2005Active
The Cedars, Tamworth Road, Keresley, CV7 8JJ

Director24 September 1993Active
The Cedars, Tamworth Road, Keresley, CV7 8JJ

Director-Active
Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, GU14 6YU

Director01 July 2019Active
2,, Heinrich-Ehrhard-Strasse 2,, 29345 Unterleuss,, Germany,

Director27 August 2020Active
18 Sunnyside Road, Teddington, TW11 0RT

Director04 February 2005Active
2 The Glade, Sevenoaks, TN13 3HD

Director01 April 2000Active
200 Woodlands Court, Ash Ridge Road, Bradley Stoke, Bristol, United Kingdom, BS32 4LB

Director01 July 2019Active
111, Runnymede Road, Ponteland, United Kingdom, NE20 9HL

Director09 September 2002Active
Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director01 July 2019Active
Heinrich-Ehrhardt-Str 2d, Unterluess, Germany, 29345

Director01 July 2019Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director04 July 2013Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director26 November 2007Active
Rbsl, Hadley Castle Works, Telford, England, TF1 9AY

Director11 May 2021Active
68 Replingham Road, London, SW18 5LW

Director13 September 1999Active

People with Significant Control

Rheinmetall Defence Uk Limited
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:2630 The Quadrant, Aztec West, Bristol, England, BS32 4GQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Bae Systems Land Systems (Finance) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Victory Point, Lyon Way, Camberley, England, GU16 7EX
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
2024-02-22Officers

Change person director company with change date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-12Address

Change registered office address company with date old address new address.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.