UKBizDB.co.uk

SAFRAN ELECTRICAL COMPONENTS UK LIMITED

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

This company is commonly known as Safran Electrical Components Uk Limited. The company was founded 58 years ago and was given the registration number 00874618. The firm's registered office is in BERKSHIRE. You can find them at 220 Bedford Avenue, Slough, Berkshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SAFRAN ELECTRICAL COMPONENTS UK LIMITED
Company Number:00874618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:220 Bedford Avenue, Slough, Berkshire, SL1 4RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
220 Bedford Avenue, Slough, Berkshire, SL1 4RY

Director01 November 2022Active
220 Bedford Avenue, Slough, Berkshire, SL1 4RY

Director22 January 2020Active
220 Bedford Avenue, Slough, Berkshire, SL1 4RY

Director22 January 2020Active
5 Oak House Parson Street, Hendon, London, NW4 1QJ

Secretary11 December 2000Active
1 Rue Des Etangs, Clamart, France,

Secretary30 January 2006Active
37 Pattison Road, London, NW2 2HL

Secretary-Active
25, Moorgate, London, England, EC2R 6AY

Corporate Secretary02 October 2006Active
21 Wilson Street, London, EC2M 2TD

Corporate Secretary05 January 2004Active
220 Bedford Avenue, Slough, Berkshire, SL1 4RY

Director01 June 2020Active
220 Bedford Avenue, Slough, Berkshire, SL1 4RY

Director-Active
Glen Cottage, Ray Mead Road, Maidenhead, SL6 8NY

Director22 May 2000Active
Green Pastures, Rosewood Way Farnham Common, Slough, SL2 3QD

Director26 March 2002Active
26 Downs Road, Epsom, KT18 5JD

Director-Active
765, Finchley Road, London, NW11 8DS

Director26 March 2002Active
21 Silk Mill Road, Redbourn, St. Albans, AL3 7GE

Director31 July 2002Active
Meadow Cottage Osborne Lane, Warfield, Bracknell, RG42 6DY

Director-Active
220 Bedford Avenue, Slough, Berkshire, SL1 4RY

Director05 January 2004Active
5 Wingate Close, Trumpington, CB2 2HW

Director01 February 1995Active
220 Bedford Avenue, Slough, Berkshire, SL1 4RY

Director15 February 2017Active
Highridge Grove Road, High Wycombe, HP12 4DW

Director05 September 1994Active
40 Manor Road, Chigwell, IG7 5PE

Director31 July 2002Active
220 Bedford Avenue, Slough, Berkshire, SL1 4RY

Director22 January 2020Active
4 Paddock Way, Alresford, SO24 9PN

Director22 May 2000Active
136 Albert Palace Mansions, Lurline Gardens, SW11 4DJ

Director22 May 2000Active
220 Bedford Avenue, Slough, Berkshire, SL1 4RY

Director15 February 2017Active
The Old Church House, Church Road, Sunningdale, SL5 0NL

Director22 May 2000Active
220 Bedford Avenue, Slough, Berkshire, SL1 4RY

Director31 July 2002Active
220 Bedford Avenue, Slough, Berkshire, SL1 4RY

Director03 July 2018Active
7 Netherwood Road, Beaconsfield, HP9 2BE

Director-Active
16 The Avenue, Sunbury On Thames, TW16 5ES

Director-Active
220 Bedford Avenue, Slough, Berkshire, SL1 4RY

Director05 January 2003Active

People with Significant Control

Safran Sa
Notified on:26 November 2018
Status:Active
Country of residence:France
Address:2, Boulevard Du Général Martial Valin, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Zodiac Aerospace Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:61, Rue Pierre Curie, Plaisir, France,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-12-31Resolution

Resolution.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.