UKBizDB.co.uk

SAAB SEAEYE LIMITED

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

This company is commonly known as Saab Seaeye Limited. The company was founded 37 years ago and was given the registration number 02022671. The firm's registered office is in FAREHAM. You can find them at 20 Brunel Way, Segensworth East, Fareham, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:SAAB SEAEYE LIMITED
Company Number:02022671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:20 Brunel Way, Segensworth East, Fareham, PO15 5SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Brunel Way, Segensworth East, Fareham, PO15 5SD

Secretary11 April 2018Active
20, Brunel Way, Segensworth East, Fareham, PO15 5SD

Director16 May 2003Active
20, Brunel Way, Segensworth East, Fareham, PO15 5SD

Director11 April 2018Active
20, Brunel Way, Segensworth East, Fareham, PO15 5SD

Director22 June 2022Active
20, Brunel Way, Segensworth East, Fareham, PO15 5SD

Director06 July 2004Active
20, Brunel Way, Segensworth East, Fareham, PO15 5SD

Director07 December 2022Active
20, Brunel Way, Segensworth East, Fareham, PO15 5SD

Secretary03 November 2003Active
46 Pound Gate Drive, Titchfield Common, Fareham, PO14 4AT

Secretary-Active
74 Summerhill Road, Aberdeen, AB15 6HU

Secretary19 November 1999Active
46 Ranvilles Lane, Titchfield Common, Fareham, PO14 3EA

Director-Active
46 Ranvilles Lane, Fareham, PO14 3EA

Director-Active
33 St Helens Road, Gosport, PO12 2RL

Director-Active
50 Summerfields, Locks Heath, Southampton, SO31 6NN

Director22 November 1999Active
50 Summerfields, Locks Heath, Southampton, SO31 6NN

Director01 May 1998Active
20, Brunel Way, Segensworth East, Fareham, PO15 5SD

Director01 June 2011Active
20, Brunel Way, Segensworth East, Fareham, PO15 5SD

Director31 August 2007Active
74 Summerhill Road, Aberdeen, AB15 6HU

Director19 November 1999Active
20, Brunel Way, Segensworth East, Fareham, PO15 5SD

Director11 April 2018Active
20, Brunel Way, Segensworth East, Fareham, PO15 5SD

Director01 June 2011Active
20, Brunel Way, Segensworth East, Fareham, PO15 5SD

Director22 May 2007Active
20 Brunel Way, Segensworth East, Fareham, England, PO15 5SD

Director26 February 2020Active
20, Brunel Way, Segensworth East, Fareham, PO15 5SD

Director22 May 2007Active
Hales Farmhouse, High Street, Meonstoke, SO32 3NH

Director19 November 1999Active
20, Brunel Way, Segensworth East, Fareham, PO15 5SD

Director22 May 2007Active
20, Brunel Way, Segensworth East, Fareham, PO15 5SD

Director11 April 2018Active

People with Significant Control

Saab Uk Limited
Notified on:31 December 2022
Status:Active
Country of residence:United Kingdom
Address:2nd Floor Kinnaird House, 1 Pall Mall East, London, United Kingdom, SW1Y 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Saab Seaeye Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Brunel Way, Fareham, England, PO15 5SD
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Capital

Capital allotment shares.

Download
2023-12-04Accounts

Accounts with accounts type full.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.