UKBizDB.co.uk

ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES LIMITED

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

This company is commonly known as Royal Ordnance (crown Service) Pension Scheme Trustees Limited. The company was founded 39 years ago and was given the registration number 01842254. The firm's registered office is in FARNBOROUGH AEROSPACE CENTRE. You can find them at Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES LIMITED
Company Number:01842254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Secretary01 September 2021Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 September 2020Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director27 June 2012Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director20 June 2019Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director30 June 2016Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director12 October 2022Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director27 April 2023Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director14 April 2022Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director15 October 2019Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Secretary02 January 2018Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Secretary09 March 2016Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Secretary06 September 2019Active
8 Jillian Court, 19 Adelaide Road, Surbiton, KT6 4SY

Secretary03 January 2002Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Secretary15 March 2017Active
1 Sonic Court, Woodbridge Road, Guildford, GU1 1DZ

Secretary05 June 2003Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Secretary15 December 2006Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Secretary14 August 2020Active
Chesham Cottage, Highercombe Road, Haslemere, GU27 2LP

Secretary-Active
2 Elm Close, Rishton, Blackburn, BB1 4HN

Director-Active
Quarles, Wells-Next-The-Sea, NR23 1RY

Director-Active
13 Alford, Ouston, Chester Le Street, DH2 1RT

Director-Active
14 Bailey Street, Bridgwater, TA6 4PE

Director01 March 2002Active
14 West Road, Monkswood, Usk, NP15 1QR

Director24 May 2002Active
C/O Bae Systems - Company Secretariat, Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director27 June 2012Active
Belfry House 6 Pound Green, Guilden Morden, Royston, SG8 0JZ

Director23 May 2000Active
22 High Street, Sherston, Malmesbury, SN16 0LQ

Director19 May 1997Active
2 Lewis Close, St Josephs Park, Nantwich, CW5 6TH

Director03 June 1994Active
Sonbre House, Stockland Bristol, Bridgwater, TA5 2PY

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

Director20 March 2018Active
12 Newstead Avenue, Radcliffe On Trent, Nottingham, NG12 1DF

Director19 May 1997Active
Hadley Castle Works, PO BOX 106, Telford, United Kingdom, TF1 6QW

Director03 October 2017Active
Burnknock 22 Tannoch Road, Uplawmoor, G78 4AD

Director29 November 1995Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director02 December 2014Active
C/O Bae Systems - Company Secretariat, Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director09 June 2008Active
36 Winchester Avenue, Duxbury Park, Chorley, PR7 4AQ

Director-Active

People with Significant Control

Bae Systems Global Combat Systems Munitions 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-15Officers

Change person director company with change date.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person secretary company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-04Address

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

Download
2023-12-04Address

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

Download
2023-08-07Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-02-17Officers

Second filing of director appointment with name.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-09-07Officers

Appoint person secretary company with name date.

Download
2021-08-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.