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.
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 | : |
|
Registered Address | : | Unit 4 Ravensquay Business Centre, Cray Avenue, Orpington, Kent, BR5 4BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Ravensquay Business Centre, Cray Avenue, Orpington, United Kingdom, BR5 4BQ | Secretary | 02 April 2014 | Active |
Suite 3, Bignell Park Barns, Chesterton, Bicester, England, OX26 1TD | Director | 06 December 2023 | Active |
4 Ravensquay Business Centre, Cray Avenue, Orpington, United Kingdom, BR5 4BQ | Director | 05 September 2000 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 09 August 2000 | Active |
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU | Corporate Secretary | 31 May 2011 | Active |
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 29 October 2010 | Active |
Cuckoo Farm, Cuckoo Corner, Urchfont, Devizes, SN10 4RA | Director | 05 September 2000 | Active |
18, Auf Dem Forst 18, 51375 Leverkusen, Leverkusen, Germany, | Director | 01 August 2017 | Active |
4 Ravensquay Business Centre, Cray Avenue, Orpington, United Kingdom, BR5 4BQ | Director | 05 September 2000 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Director | 09 August 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Change account reference date company current shortened. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.