UKBizDB.co.uk

TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED

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

This company is commonly known as Textron Systems Electronic Systems Uk (holdings) Limited. The company was founded 23 years ago and was given the registration number 04295616. The firm's registered office is in SOUTHAMPTON. You can find them at 16-17 Ensign Way, Hamble, Southampton, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED
Company Number:04295616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:16-17 Ensign Way, Hamble, Southampton, Hampshire, SO31 4RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Bedford Row, London, England, WC1R 4EB

Secretary01 February 2020Active
23, Bedford Row, London, England, WC1R 4EB

Director15 April 2016Active
2 Lower Bere Wood, Waterlooville, PO7 7NQ

Secretary17 October 2005Active
23, Bedford Row, London, England, WC1R 4EB

Secretary09 March 2010Active
23, Bedford Row, London, England, WC1R 4EB

Secretary05 February 2018Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary28 September 2001Active
Charter Court, Third Avenue, Southampton, SO15 0LE

Corporate Secretary01 May 2003Active
22 Kings Park Road, Southampton, SO15 2UF

Corporate Secretary30 July 2002Active
The Waldrons 27 Crawley Down Road, Felbridge, East Grinstead, RH19 2NT

Director03 December 2001Active
280 Candlestick Drive No, Andover, U S A,

Director14 December 2007Active
Culross Manor, Wimlands Lane, Faygate, RH12 4SP

Director03 December 2001Active
16-17, Ensign Way, Hamble, Southampton, SO31 4RA

Director20 June 2011Active
16-17, Ensign Way, Hamble, Southampton, SO31 4RA

Director04 May 2021Active
201, Lowell Street, Wilmington, Usa, 01887

Director18 December 2009Active
9319 W. Parkhill, Bethesda, United States, 20814

Director01 April 2005Active
16-17, Ensign Way, Hamble, Southampton, SO31 4RA

Director20 June 2011Active
45 Brandon Court, Lawrence Road, Southsea, PO5 1PF

Director03 December 2001Active
8 Carolyn Court, Owings Mills, United States,

Director01 April 2005Active
124, Industry Lane, Hunt Valley, Baltimore County, Usa,

Director20 June 2011Active
Dun Dornaigh, 35 Boswall Road, Edinburgh, EH5 3RP

Director30 November 2001Active
124, Industry Lane, Hunt Valley, Baltimore County, Usa,

Director14 December 2007Active
201, Lowell Street, Wilmington, Usa, 01887

Director18 December 2009Active
12 Tanglewood Lane, Winchester, U S A,

Director14 December 2007Active
Oakleu, The Drove, Horton Heath, SO50 7NW

Director14 September 2004Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director28 September 2001Active

People with Significant Control

Aai Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:351, West Camden Street, Maryland, United States, 21201
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.