UKBizDB.co.uk

SAFRAN LANDING SYSTEMS UK LTD

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

This company is commonly known as Safran Landing Systems Uk Ltd. The company was founded 26 years ago and was given the registration number 03548809. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Cheltenham Road East, Gloucester, Gloucestershire, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:SAFRAN LANDING SYSTEMS UK LTD
Company Number:03548809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH

Secretary07 June 2017Active
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH

Director01 October 2013Active
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH

Director01 January 2024Active
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH

Director12 June 2020Active
55, Innsworth Lane, Gloucester, England, GL2 0DH

Director03 November 2014Active
15, King William Drive, Cheltenham, England, GL53 7RP

Director31 December 2020Active
Shaws Farmhouse, Upper Etloe, Blakeney, GL15 4AS

Secretary26 June 1998Active
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH

Secretary10 February 2015Active
52 Codrington Road, Bristol, BS7 8ET

Secretary01 February 2006Active
Cheriton, Rowton Lane Rowton, Chester, CH3 6AT

Secretary21 April 2006Active
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH

Secretary17 August 2015Active
294 Old Bath Road, Leckhampton, Cheltenham, GL53 9AP

Secretary15 July 2003Active
March House, The Reddings, Cheltenham, GL51 6RL

Secretary30 November 2000Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary17 April 1998Active
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH

Director30 March 2012Active
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH

Director31 July 2014Active
25 Rue De L'Ealise, Neuilly Sur Seine, France,

Director01 April 2005Active
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH

Director10 January 2011Active
Shaws Farmhouse, Upper Etloe, Blakeney, GL15 4AS

Director07 May 1998Active
17 Avenue Rabelais, Antony, France, 92160

Director07 May 1998Active
19 Rue De La Vallee, St Remy Les Chevreuses, France,

Director06 October 2008Active
57 Avenue E Sergent, Epone, France,

Director05 May 1998Active
6 Rue Nicolas Chuquet, Paris 75017, France, FOREIGN

Director05 May 1998Active
21 Rue Du Chateau, La Garenne Colombe, 92250

Director08 September 1998Active
St. Bedes, Mark Way, Godalming, GU7 2BN

Director07 November 2000Active
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH

Director02 May 2019Active
Cheriton, Rowton Lane Rowton, Chester, CH3 6AT

Director21 April 2006Active
31 Boulevard Du Roi, Versailles 78000, France,

Director17 May 2000Active
Moorside Cottage, The Narth, Monmouth, NP25 4QJ

Director07 November 2000Active
12 Halls Close, Drayton, OX14 4LU

Director01 May 2002Active
294 Old Bath Road, Leckhampton, Cheltenham, GL53 9AP

Director15 July 2003Active
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH

Director12 June 2020Active
9 Bis Rue De La Tour, Chateaufort, France, 78117

Director08 September 1998Active
Hazelcroft, The Old Pitch, Tirley, Gloucester, U.K., GL19 4ET

Director01 November 2008Active
Chandos House, Broadway Road, Winchcombe, GL54 5JN

Director01 February 2008Active

People with Significant Control

Safran Sa
Notified on:31 December 2016
Status:Active
Country of residence:France
Address:2, Boulevard General Martial Valin, Paris Cedex 15, France, 75724
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.