UKBizDB.co.uk

WILTSHIRE BALLISTIC SERVICES LIMITED

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

This company is commonly known as Wiltshire Ballistic Services Limited. The company was founded 23 years ago and was given the registration number 04050177. The firm's registered office is in ORPINGTON. You can find them at Unit 4 Ravensquay Business Centre, Cray Avenue, Orpington, Kent. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:WILTSHIRE BALLISTIC SERVICES LIMITED
Company Number:04050177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit 4 Ravensquay Business Centre, Cray Avenue, Orpington, Kent, BR5 4BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Ravensquay Business Centre, Cray Avenue, Orpington, United Kingdom, BR5 4BQ

Secretary02 April 2014Active
Suite 3, Bignell Park Barns, Chesterton, Bicester, England, OX26 1TD

Director06 December 2023Active
4 Ravensquay Business Centre, Cray Avenue, Orpington, United Kingdom, BR5 4BQ

Director05 September 2000Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary09 August 2000Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Corporate Secretary31 May 2011Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary29 October 2010Active
Cuckoo Farm, Cuckoo Corner, Urchfont, Devizes, SN10 4RA

Director05 September 2000Active
18, Auf Dem Forst 18, 51375 Leverkusen, Leverkusen, Germany,

Director01 August 2017Active
4 Ravensquay Business Centre, Cray Avenue, Orpington, United Kingdom, BR5 4BQ

Director05 September 2000Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director09 August 2000Active

People with Significant Control

Modini Limited
Notified on:06 December 2023
Status:Active
Country of residence:England
Address:Suite 3 Bignell Park Barns, Chesterton, Bicester, England, OX26 1TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Fiag Flexible Industrie Automation
Notified on:27 September 2019
Status:Active
Country of residence:Germany
Address:3, Schuchardstrasse 3, 40595 Dusseldorf, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
Theissen Training Systems Gmbh
Notified on:29 September 2016
Status:Active
Country of residence:Germany
Address:Schuchardstrasse 3, D - 40595, Dusseldorf, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Instruments Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:Unit 4, Ravensquay Business Centre, Cray Avenue, Orpington, England, BR5 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2023-12-21Accounts

Change account reference date company current shortened.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Address

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

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.