UKBizDB.co.uk

THALES UK LIMITED

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

This company is commonly known as Thales Uk Limited. The company was founded 58 years ago and was given the registration number 00868273. 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 UK LIMITED
Company Number:00868273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
  • 71129 - Other engineering activities
  • 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

Secretary04 January 2008Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director30 March 2020Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director01 April 2014Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

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

Director09 March 2020Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director01 September 2015Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director26 March 2018Active
5 Woodpecker Close, Twyford, Reading, RG10 0BB

Secretary16 June 2000Active
Greenbanks, Pewley Point Pewley Hill, Guildford, GU1 3SP

Secretary18 September 2000Active
Poplar Point, The Village, Finchampstead, RG40 4JN

Secretary01 September 2004Active
Kerlands, Llanvair Drive, South Ascot, SL5 9LN

Secretary-Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director05 January 2015Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director01 September 2011Active
3 Pinehurst, London Road, Englefield Green, Egham, TW20 0HQ

Director01 February 2007Active
Altair, Over Street,Lane Stapleford, Salisbury, SP3 4LR

Director08 September 2003Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director01 July 2013Active
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

Director01 January 2019Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director06 March 2015Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director01 July 2020Active
Woodleigh, Upper Wyke St Mary Bourne, Andover, SP11 6EA

Director04 May 1999Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director01 January 2016Active
59 Bis, Rue Jouffroy D'Abbans, 75017 Paris, France, FOREIGN

Director01 September 2000Active
4 Leith Close, New Wokingham Road, Crowthorne, RG45 6TD

Director01 September 1999Active
4 Leith Close, New Wokingham Road, Crowthorne, RG45 6TD

Director08 March 1996Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director01 April 2010Active
Little Court, Kingston Lisle, Wantage, OX12 9QH

Director04 May 1999Active
5 High Street, Bodicote, Banbury, OX15 4BZ

Director24 May 1999Active
Chestnut Villa, Weston Lane, Bath, BA1 4AA

Director22 November 2004Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

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

Director24 July 2006Active
Sharmon 10 The Barton, Cobham, KT11 2NJ

Director-Active
38 Alphington Avenue, Frimley, Camberley, GU16 5LL

Director-Active
7 Betula Close, Kenley, CR8 5ET

Director30 June 2003Active
131 Doagh Road, Ballyclare, BT39 9ET

Director30 June 2003Active

People with Significant Control

Thales Holdings Uk Plc
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
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-02-01Resolution

Resolution.

Download
2021-01-12Capital

Capital allotment shares.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.