UKBizDB.co.uk

THALES MISSILE ELECTRONICS LIMITED

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

This company is commonly known as Thales Missile Electronics Limited. The company was founded 29 years ago and was given the registration number 03004769. The firm's registered office is in READING. You can find them at 350 Longwater Avenue, Green Park, Reading, Berkshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:THALES MISSILE ELECTRONICS LIMITED
Company Number:03004769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 84220 - Defence activities

Office Address & Contact

Registered Address:350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom, RG2 6GF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Secretary31 December 2007Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director01 August 2023Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director22 March 2017Active
Greenbanks, Pewley Point Pewley Hill, Guildford, GU1 3SP

Secretary01 November 2000Active
97 Shackstead Lane, Godalming, GU7 1RL

Secretary30 September 1999Active
4 John Carpenter Street, London, EC4Y 0NH

Secretary19 December 1994Active
14 Harvest Close, Winchester, SO22 4DW

Secretary21 December 1994Active
Poplar Point, The Village, Finchampstead, RG40 4JN

Secretary01 September 2004Active
Cherrywood, 4 Keymer Gardens, Burgess Hill, RH15 0AF

Secretary11 February 2000Active
13 Titchwell Road, London, SW18 3LW

Secretary23 February 1996Active
The Hollies, Townside, Haddenham, HP17 8BG

Director19 December 1994Active
Altair, Over Street,Lane Stapleford, Salisbury, SP3 4LR

Director26 April 2000Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director01 September 2013Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director01 April 2013Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director01 April 2013Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director01 October 2009Active
67 Victoria Road, Fleet, GU51 4DW

Director09 February 2004Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director01 April 2010Active
25 Park Road, Sutton, SM3 8PY

Director24 March 1995Active
116 Boulevard Raspail, Paris, France, 75006

Director21 December 1994Active
97 Shackstead Lane, Godalming, GU7 1RL

Director30 September 1999Active
3 Yeo Close, Cheddar, BS27 3XL

Director01 September 2007Active
2, Bourne Business Park, Addlestone, KT15 2NX

Director01 September 2007Active
The Limes, 72 Harvest Road Englefield Green, Egham, TW20 0QR

Director07 July 1997Active
11, Beaufort East, Bath, BA1 6QD

Director07 September 2009Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director01 April 2010Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director22 March 2017Active
14 Harvest Close, Winchester, SO22 4DW

Director24 March 1995Active
4 Rue Viteau, Saint Mande, France, 94160

Director19 December 1994Active
Ashe Hill, Ashe, Basingstoke, RG25 3AE

Director04 August 1998Active
Landon Park, 73 Cromwell Road, Hove, BN3 3EG

Director01 November 2000Active
Manor View, 1a Bowling Green Road, Thatcham, RG18 3BY

Director26 April 2000Active
2 Holst Mansions, 96 Wyatt Drive, London, SW13 8AJ

Director11 February 2000Active
13 Titchwell Road, London, SW18 3LW

Director07 July 1997Active
39, Edward Road, Farnham, GU9 8NP

Director07 September 2009Active

People with Significant Control

Thales Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:350, Longwater Avenue, Reading, England, RG2 6GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type dormant.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Officers

Change person director company with change date.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download
2017-05-09Address

Change registered office address company with date old address new address.

Download
2017-04-21Officers

Appoint person director company with name date.

Download
2017-04-21Officers

Appoint person director company with name date.

Download
2017-04-21Officers

Termination director company with name termination date.

Download
2017-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.