SAFRAN SEATS GB LIMITED
Overview
| Company Name | SAFRAN SEATS GB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00278391 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAFRAN SEATS GB LIMITED?
- Manufacture of air and spacecraft and related machinery (30300) / Manufacturing
Where is SAFRAN SEATS GB LIMITED located?
| Registered Office Address | Kestrel House Lakeside Llantarnam Industrial Park NP44 3HQ Cwmbran Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAFRAN SEATS GB LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZODIAC SEATS UK LIMITED | Sep 04, 2012 | Sep 04, 2012 |
| CONTOUR AEROSPACE LIMITED | Mar 10, 2011 | Mar 10, 2011 |
| PREMIUM AIRCRAFT INTERIORS UK LIMITED | Dec 20, 2005 | Dec 20, 2005 |
| BRITAX AIRCRAFT INTERIORS UK LIMITED | Oct 27, 2000 | Oct 27, 2000 |
| BRITAX RUMBOLD LIMITED | May 01, 1996 | May 01, 1996 |
| L. A. RUMBOLD LIMITED | Jul 31, 1933 | Jul 31, 1933 |
What are the latest accounts for SAFRAN SEATS GB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAFRAN SEATS GB LIMITED?
| Last Confirmation Statement Made Up To | Mar 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2025 |
| Overdue | No |
What are the latest filings for SAFRAN SEATS GB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 13, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 07, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Christopher John Rees as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Victoria Foy on Feb 04, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Gemma Louise Eira Hill as a director on Jul 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Veronique Bardelmann as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2023 with updates | 3 pages | CS01 | ||||||||||
Appointment of Veronique Bardelmann as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vincent Mascre as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||
Amended full accounts made up to Dec 31, 2021 | 40 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 40 pages | AA | ||||||||||
Termination of appointment of Eric Manzon as a director on Oct 10, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SAFRAN SEATS GB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| FOY, Victoria | Director | Lakeside Llantarnam Industrial Park NP44 3HQ Cwmbran Kestrel House Wales | United Kingdom | British | 263339370001 | |||||||||
| HILL, Gemma Louise Eira | Director | Lakeside Llantarnam Industrial Park NP44 3HQ Cwmbran Kestrel House Wales | United Kingdom | British | 324920250001 | |||||||||
| REES, Christopher John | Director | Lakeside Llantarnam Industrial Park NP44 3HQ Cwmbran Kestrel House Wales | United Kingdom | British | 333164450001 | |||||||||
| HODGKINSON, Maureen | Secretary | Watchmoor Point Watchmoor Road GU15 3EX Camberley Surrey | British | 161782990001 | ||||||||||
| TAYLOR, Philip Ivor | Secretary | Watchmoor Point Watchmoor Road GU15 3EX Camberley Contour Aerospace Limited Surrey United Kingdom | British | 166348800001 | ||||||||||
| PREMIUM AIRCRAFT INTERIORS GROUP LIMITED | Secretary | Watchmoor Road GU15 3EX Camberley Watchmoor Point Surrey |
| 154769940001 | ||||||||||
| SETON HOUSE INTERNATIONAL SERVICES LIMITED | Secretary | Watchmoor Road GU15 3EX Camberley Watchmoor Point Surrey United Kingdom |
| 109290008 | ||||||||||
| ADOLPHUS, Stephen James | Director | Turpins Rise GU20 6NG Windlesham 26 Surrey | British | 110505040001 | ||||||||||
| BARDELMANN, Veronique | Director | Lakeside Llantarnam Industrial Park NP44 3HQ Cwmbran Kestrel House Wales | France | French | 303767360001 | |||||||||
| BEAVAN, David John | Director | 42 Lovelace Avenue B91 3JR Solihull West Midlands | England | English | 74532040001 | |||||||||
| BETTELL, Raymond John | Director | Buddens Cottage Gaunts Common BH21 4JR Wimborne Dorset | England | British | 29510880003 | |||||||||
| BREAKSPEAR, Colin James | Director | 11 Watchetts Lake Close GU15 2PG Camberley Surrey | British | 29438860001 | ||||||||||
| BROGAN, Bernard Desmond | Director | Blakeley Lodge Egginton Road Etwall DE65 6NQ Derby Derbyshire | England | British | 70252730001 | |||||||||
| BROWN, Julian Andrew | Director | 19 Queens Road SO43 7BR Lyndhurst Hampshire | British | 56844220002 | ||||||||||
| BULLIVANT, Philip Andrew | Director | 6 Gaze Hill TQ12 1QL Newton Abbot Devon | United Kingdom | British | 36946000001 | |||||||||
| CANNON, Thomas Charles | Director | 90 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | British | 2756000001 | ||||||||||
| CARTER, Paul Dennis | Director | Watchmoor Point Watchmoor Road GU15 3EX Camberley Surrey | England | British | 123148720001 | |||||||||
| COBBAN, Michael Robert Alexander | Director | Timberlea 1 The Woodlands Liphook Road Whitehill GU35 9AL Bordon Hampshire | British | 38138640002 | ||||||||||
| CROMPTON, Mark Christopher | Director | 17 Western Road Chandlers Ford SO53 5DG Eastleigh Hampshire | England | British | 92929820001 | |||||||||
| DEVANNEY, William Gerard | Director | Watchmoor Point Watchmoor Road GU15 3EX Camberley Surrey | United Kingdom | British,Irish | 87628900001 | |||||||||
| DEW, Richard Peter | Director | 10 Speedwell Drive CV7 7AU Balsall Common West Midlands | British | 73075440001 | ||||||||||
| DOUTRIAUX, Antoine | Director | Lakeside Llantarnam Industrial Park NP44 3HQ Cwmbran Kestrel House Wales | France | French | 231307410001 | |||||||||
| DUFFIELD, Stephen Leslie | Director | Jacknett Barn 1820 Warwick Road Knowle B93 0DX Solihull West Midlands | England | British | 24487000002 | |||||||||
| DUPREE, Gordon John | Director | Stonesteep 210 Upper Chobham Road GU15 1HD Camberley Surrey | British | 2756040001 | ||||||||||
| DUTHIE, Kevin John | Director | 6 Mill Close Middle Assendon RG9 6BA Henley On Thames Oxfordshire | England | British | 64899460001 | |||||||||
| ELLSMORE, Mark Anthony | Director | Moor Cottage Eversley Centre RG27 0NB Hook | British | 58979090001 | ||||||||||
| FINDLER, Jonathan Paul | Director | Westwood House Heathfield Avenue SL5 0AL Ascot Berkshire | British | 45532880003 | ||||||||||
| HARRISON, Ian | Director | Maes Y Gwenith Llanvair Discoed NP16 6LN Chepstow Monmouthshire | Wales | British | 73075390001 | |||||||||
| HIBBERT, Chelvin Harwood John | Director | Well House Penymynydd Road, Penyffordd CH4 0LQ Chester Cheshire | United Kingdom | British | 71951580001 | |||||||||
| HIGGINS, John Robert | Director | 24 Riding Way RG41 3AH Wokingham Berkshire | United Kingdom | British | 72034840001 | |||||||||
| HUMPHREY, Richard Geoffrey | Director | 27 Boxgrove Avenue GU1 1XQ Guildford Surrey | United Kingdom | British | 29438870001 | |||||||||
| JENKIN, Richard Alan | Director | Beech House 100 New Dover Road CT1 3EH Canterbury Kent | British | 29438880001 | ||||||||||
| JONES, Evan Taylor | Director | Ash Lea Barbon LA6 2LW Kirby Lonsdale Cumbria | British | 40267750001 | ||||||||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 |
Who are the persons with significant control of SAFRAN SEATS GB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Safran Seats Gb Investment Limited | Apr 06, 2016 | Lakeside Llantarnam Industrial Park NP44 3HQ Cwmbran Kestrel House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0