UKBizDB.co.uk

ROYAL ORDNANCE SENIOR STAFF PENSION SCHEME TRUSTEES LIMITED

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

This company is commonly known as Royal Ordnance Senior Staff Pension Scheme Trustees Limited. The company was founded 39 years ago and was given the registration number 01842256. 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 SENIOR STAFF PENSION SCHEME TRUSTEES LIMITED
Company Number:01842256
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

Secretary09 January 2023Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director13 May 2021Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director13 May 2021Active
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

Secretary13 November 2001Active
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
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Secretary01 September 2021Active
124 Cambridge Road, Southport, PR9 9RZ

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

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

Director03 October 2019Active
Quarles, Wells-Next-The-Sea, NR23 1RY

Director-Active
22 High Street, Sherston, Malmesbury, SN16 0LQ

Director28 October 1996Active
2 Lewis Close, St Josephs Park, Nantwich, CW5 6TH

Director28 October 1996Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director20 March 2018Active
Hadley Castle Works, PO BOX 106, Telford, United Kingdom, TF1 6QW

Director20 June 2018Active
36 Winchester Avenue, Duxbury Park, Chorley, PR7 4AQ

Director-Active
4 Holly Close, Bingham, Nottingham, NG13 8UE

Director-Active
18 Sunnyside Road, Teddington, TW11 0RT

Director20 October 2003Active
C/O Bae Systems - Company Secretariat, PO BOX 87 Warwick House, Farnborough Aerospace Centre, Farnborough, England, GU14 6YU

Director30 September 2020Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director13 November 2001Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director01 September 2020Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director31 July 2017Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director13 November 2001Active
62 Durham Close, Grantham, NG31 8RL

Director11 March 1999Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director13 April 2007Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director02 December 2014Active
10 Wharfe Bank, Collingham, Wetherby, LS22 5JP

Director-Active
2 Bank Avenue, Sutton In Ashfield, Nottingham, NG17 5AH

Director-Active
Parr Lodge, Walker Fulwood, Preston, PR2 7AP

Director28 October 1996Active
Grove Cottage, Beardsmore Drive, Lowton, WA3 2JH

Director26 July 1999Active

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
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person secretary 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
2023-05-26Officers

Change person director company with change date.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2023-01-09Officers

Appoint person secretary company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

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
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.