BAE SYSTEMS PROJECTS (CANADA) LIMITED
Overview
Company Name | BAE SYSTEMS PROJECTS (CANADA) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02082545 |
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 BAE SYSTEMS PROJECTS (CANADA) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BAE SYSTEMS PROJECTS (CANADA) LIMITED located?
Registered Office Address | Victory Point Lyon Way, Frimley GU16 7EX Camberley Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BAE SYSTEMS PROJECTS (CANADA) LIMITED?
Company Name | From | Until |
---|---|---|
VSEL OVERSEAS PROJECTS LIMITED | Nov 15, 1996 | Nov 15, 1996 |
TOPEXPRESS CONTROL LIMITED | Dec 10, 1986 | Dec 10, 1986 |
What are the latest accounts for BAE SYSTEMS PROJECTS (CANADA) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BAE SYSTEMS PROJECTS (CANADA) LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2025 |
---|---|
Next Confirmation Statement Due | Jun 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2024 |
Overdue | No |
What are the latest filings for BAE SYSTEMS PROJECTS (CANADA) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Anthony Clarke as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Stanley Parkes as a secretary on May 31, 2024 | 1 pages | TM02 | ||
Director's details changed for Robert Joseph Carroll on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Edward Timms on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Gavin Scott on Dec 04, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr David Stanley Parkes on Dec 04, 2023 | 1 pages | CH03 | ||
Change of details for Bae Systems Marine (Holdings) Limited as a person with significant control on Dec 04, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on Dec 04, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jamie Macrae Collard as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Clifford Mark Robson as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Gavin Scott as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Stephen Edward Timms as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jamie Macrae Collard as a director on Nov 20, 2018 | 2 pages | AP01 | ||
Who are the officers of BAE SYSTEMS PROJECTS (CANADA) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Anthony | Secretary | SW1Y 5AD London 6 Carlton Gardens England | 323752190001 | |||||||
CARROLL, Robert Joseph | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | Canadian | Company Director | 127221140001 | |||||
SCOTT, Gavin | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | British | Director | 248174130002 | ||||
TIMMS, Stephen Edward | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | British | Managing Director | 166035930001 | ||||
BRUELL, John Peter Hawley | Secretary | Tarn Close Great Urswick LA12 0SP Ulverston Cumbria | British | 45885130001 | ||||||
DAY, Michael | Secretary | 6 Yarl Meadow LA13 9SJ Barrow In Furness Cumbria | British | 14087360001 | ||||||
HOWARD, Timothy David | Secretary | 12 Maypole Close CB11 4DB Saffron Walden Essex | British | 17214990001 | ||||||
PARKES, David Stanley | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | British | 25179240002 | ||||||
PEACHEY, Eric Albert | Secretary | 27 Ripon Way AL4 9AJ St Albans Hertfordshire | British | 904210001 | ||||||
ALGATE, Frederick William | Director | 42 Sherrardspark Road AL8 7LB Welwyn Garden City Hertfordshire | United Kingdom | British | Commercial Director | 111077230001 | ||||
BAVERSTOCK, Gavin James | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | Finance Director | 250088650001 | ||||
BILLINGHAM, Nigel Anthony | Director | Rookwood House Rookwood Park RH12 1UB Horsham West Sussex | England | British | Director | 2403250002 | ||||
BLAMEY, William James | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Managing Director | 229323020001 | ||||
BRISTOW, David Edward | Director | 9 Forest Close North Baddesley SO52 9GW Southampton Hampshire | England | British | Accountant | 243699960001 | ||||
BROADHURST, Norman Neill | Director | Hobroyd Penny Bridge LA12 7TD Ulverston Cumbria | England | British | Finance Director | 49021680001 | ||||
COLE, David Anthony, Mr. | Director | Nether Close Kirkby Road LA16 7EZ Askam In Furness Cumbria | England | British | Financial Director | 165484330001 | ||||
COLE, David Anthony, Mr. | Director | Nether Close Kirkby Road LA16 7EZ Askam In Furness Cumbria | England | British | Financial Director | 165484330001 | ||||
COLLARD, Jamie Macrae | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | Director | 252717170001 | ||||
DAVIES, Julian Penry | Director | Rushton House 28 Main Street Flookburgh LA11 7LA Grange Over Sands Cumbria | British | Chartered Accountant | 2294400001 | |||||
EASTON, Murray Simpson | Director | 1 Drovers Court The Green LA12 0LX Lindal Cumbria | British | Managing Director | 116816220001 | |||||
EDWARDS, Gareth Jeffrey | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Finance Director | 198140850001 | ||||
FISHER, Rory Mcculloch | Director | 14 Vicarage Way SL9 8AS Gerrards Cross Buckinghamshire | England | British | Managing Director | 207535160001 | ||||
GEORGE, Brian Victor | Director | Wethersfield Wood Street Bushley Green GL20 6JA Tewkesbury Gloucestershire | British | Managing Director | 34400710001 | |||||
HAMILTON, William | Director | 10 Crown Hill LA11 6AB Grange Over Sands Cumbria | British | Director | 84336440001 | |||||
HARTLEY, Julian Mark | Director | 32 Essex Road WD17 4EP Watford Hertfordshire | England | British | Financial Director | 85284520001 | ||||
HOLDEN, Robert David | Director | 7 Avocet Crescent Parklands LA16 7HP Askam In Furness Cumbria | British | Chartered Accountant | 49681430002 | |||||
HUDSON, John Campbell | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Managing Director | 87820520001 | ||||
IMMS, Robin John | Director | Mill Cottage Maperton Road, Charlton Horethorne DT9 4NT Sherborne Dorset | British | Financial Director | 70995850001 | |||||
JOHNS, Tony | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | Company Director | 182445090001 | ||||
KIRBY, Simon Neil | Director | 3 Stonedykes Barn LA12 8ES Lowick Cumbria | British | Director | 73740860001 | |||||
LEGGETTER, Rodney Andrew | Director | 14 Woodhall Close Bengeo SG14 3ED Hertford Hertfordshire | British | Managing Director | 55719760001 | |||||
MARTIN, Peter Aquinas | Director | Bracken Hill Newbiggin LA12 0RJ Ulverston Cumbria | England | British | Commercial Director | 2294480001 | ||||
MCNEILAGE, Alan Gordon | Director | Greenwood Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | British | Finance Director | 15010430001 | |||||
MORGAN, Terence Keith, Sir | Director | 51 Lady Byron Lane B93 9AX Solihull West Midlands | United Kingdom | British | Personnel Director | 40341470003 | ||||
OSBORNE, Alan | Director | 15 Fir Grove KY11 8BN Dunfermline Fife | British | Finance Director | 80696170001 |
Who are the persons with significant control of BAE SYSTEMS PROJECTS (CANADA) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bae Systems Marine (Holdings) Limited | Apr 06, 2016 | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | 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