UKBizDB.co.uk

VSEL BIRKENHEAD LIMITED

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

This company is commonly known as Vsel Birkenhead Limited. The company was founded 70 years ago and was given the registration number 00526932. The firm's registered office is in FARNBOROUGH AEROSPACE CENTRE. You can find them at Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VSEL BIRKENHEAD LIMITED
Company Number:00526932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire, GU14 6YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Secretary11 August 2000Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director20 December 2013Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director21 November 2000Active
Tarn Close, Great Urswick, Ulverston, LA12 0SP

Secretary03 January 1996Active
6 Yarl Meadow, Barrow In Furness, LA13 9SJ

Secretary02 August 1991Active
27 Ripon Way, St Albans, AL4 9AJ

Secretary01 June 1997Active
Hobroyd, Penny Bridge, Ulverston, LA12 7TD

Director23 November 1993Active
Downshires, West End, Waltham St Lawrence, RG10 0NN

Director-Active
Rushton House 28 Main Street, Flookburgh, Grange Over Sands, LA11 7LA

Director11 March 1991Active
2 Woodlands Park, West Derby, Liverpool, L12 1ND

Director-Active
Wethersfield Wood Street, Bushley Green, Tewkesbury, GL20 6JA

Director31 December 1995Active
7 Avocet Crescent, Parklands, Askam In Furness, LA16 7HP

Director21 December 1993Active
Brantwood, Valley Drive, Barrow In Furness, LA13 9JF

Director-Active
Mill Cottage, Maperton Road, Charlton Horethorne, Sherborne, DT9 4NT

Director07 July 2000Active
Loews Nether Compton, Sherborne, DT9 4QA

Director-Active
PO9

Director02 August 1999Active
Greenwood Lochwinnoch Road, Kilmacolm, PA13 4DZ

Director30 September 1996Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director21 November 2000Active
27 Ripon Way, St Albans, AL4 9AJ

Director02 August 1999Active
Old Parsonage, Ireleth, Askam-In-Furness, LA16 7ET

Director-Active

People with Significant Control

Bae Systems Marine (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person secretary company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-04Address

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

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type full.

Download
2021-06-04Officers

Change person director company with change date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type full.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type full.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type full.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.