Company NameSelex Es (Projects) Ltd
DirectorsDavid Mackinnon and Kevin Geoffrey Thomsit
Company StatusActive
Company Number05821120
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 10 months ago)
Previous NamesSelex Sensors And Airborne Systems (Projects) Limited and Selex Galileo (Projects) Ltd

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameDavid Mackinnon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(5 years after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeonardo Mw Ltd Sigma House
Christopher Martin Road
Basildon
SS14 3EL
Director NameMr Kevin Geoffrey Thomsit
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(11 years after company formation)
Appointment Duration6 years, 9 months
RoleDirector, Legal, Corporate Affairs And Compliance
Country of ResidenceEngland
Correspondence AddressPO Box 203
Leonardo Mw Ltd Lysander Road
Yeovil
BA20 2YB
Director NameNicholas Ellis Franks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleManaging Director
Correspondence AddressBurcott Lodge
Burcott
Leighton Buzzard
Bedfordshire
LU7 0LZ
Director NameTerence George Thomas West
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleGroup Financial Controller
Correspondence Address165 Old Bedford Road
Luton
Bedfordshire
LU2 7EG
Secretary NameMiss Catherine Amanda Jones
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Paddock Gardens
Lymington
Hampshire
SO41 9ES
Director NameMr Geoffrey Frank Munday
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(1 day after company formation)
Appointment Duration10 years, 9 months (resigned 28 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeonardo Helicopters Box 200
Lysander Road
Yeovil
BA20 2YB
Secretary NameHans Oskar Ekstrom
StatusResigned
Appointed28 May 2012(6 years after company formation)
Appointment Duration11 months (resigned 24 April 2013)
RoleCompany Director
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL

Contact

Telephone01268 522822
Telephone regionBasildon

Location

Registered AddressSigma House, Christopher Martin
Road, Basildon
Essex
SS14 3EL
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£2,335,000
Gross Profit£47,000
Net Worth£589,000
Cash£48,000
Current Liabilities£75,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Filing History

28 July 2020Full accounts made up to 31 December 2019 (19 pages)
23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
19 February 2020Director's details changed for Mr Kevin Geoffrey Thomsit on 28 January 2020 (2 pages)
17 February 2020Director's details changed for Mr Kevin Geoffrey Thomsit on 28 January 2020 (2 pages)
19 August 2019Full accounts made up to 31 December 2018 (20 pages)
29 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
8 August 2018Full accounts made up to 31 December 2017 (14 pages)
25 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
31 July 2017Change of details for Leonardo Mw Ltd as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Change of details for Leonardo Mw Ltd as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
4 July 2017Change of details for Selex Es Ltd as a person with significant control on 9 September 2016 (3 pages)
4 July 2017Change of details for Selex Es Ltd as a person with significant control on 9 September 2016 (3 pages)
13 June 2017Director's details changed for Mr Kevin Geoffrey Thomsit on 12 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Kevin Geoffrey Thomsit on 12 June 2017 (2 pages)
12 June 2017Appointment of Mr Kevin Geoffrey Thomsit as a director on 9 June 2017 (2 pages)
12 June 2017Appointment of Mr Kevin Geoffrey Thomsit as a director on 9 June 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (14 pages)
6 June 2017Full accounts made up to 31 December 2016 (14 pages)
6 March 2017Termination of appointment of Geoffrey Frank Munday as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of Geoffrey Frank Munday as a director on 28 February 2017 (1 page)
11 January 2017Director's details changed for David Mackinnon on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Geoffrey Frank Munday on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Geoffrey Frank Munday on 11 January 2017 (2 pages)
11 January 2017Director's details changed for David Mackinnon on 11 January 2017 (2 pages)
6 September 2016Confirmation statement made on 22 July 2016 with updates (8 pages)
6 September 2016Confirmation statement made on 22 July 2016 with updates (8 pages)
13 May 2016Full accounts made up to 31 December 2015 (14 pages)
13 May 2016Full accounts made up to 31 December 2015 (14 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
23 June 2015Full accounts made up to 31 December 2014 (14 pages)
23 June 2015Full accounts made up to 31 December 2014 (14 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
28 May 2014Full accounts made up to 31 December 2013 (14 pages)
28 May 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2013Director's details changed for Mr Geoffrey Frank Munday on 4 September 2013 (2 pages)
9 October 2013Director's details changed for Mr Geoffrey Frank Munday on 4 September 2013 (2 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
11 June 2013Full accounts made up to 31 December 2012 (14 pages)
11 June 2013Full accounts made up to 31 December 2012 (14 pages)
16 May 2013Termination of appointment of Hans Ekstrom as a secretary (2 pages)
16 May 2013Termination of appointment of Hans Ekstrom as a secretary (2 pages)
2 January 2013Company name changed selex galileo (projects) LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
(5 pages)
2 January 2013Company name changed selex galileo (projects) LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
(5 pages)
2 January 2013Change of name notice (2 pages)
2 January 2013Change of name notice (2 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
29 June 2012Auditor's resignation (2 pages)
29 June 2012Auditor's resignation (2 pages)
22 June 2012Section 519 (2 pages)
22 June 2012Section 519 (2 pages)
6 June 2012Termination of appointment of Catherine Jones as a secretary (1 page)
6 June 2012Appointment of Hans Oskar Ekstrom as a secretary (2 pages)
6 June 2012Appointment of Hans Oskar Ekstrom as a secretary (2 pages)
6 June 2012Termination of appointment of Catherine Jones as a secretary (1 page)
10 May 2012Full accounts made up to 31 December 2011 (12 pages)
10 May 2012Full accounts made up to 31 December 2011 (12 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
14 June 2011Appointment of David Mackinnon as a director (3 pages)
14 June 2011Termination of appointment of Terence West as a director (2 pages)
14 June 2011Appointment of David Mackinnon as a director (3 pages)
14 June 2011Termination of appointment of Terence West as a director (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (13 pages)
12 May 2011Full accounts made up to 31 December 2010 (13 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
27 April 2010Full accounts made up to 31 December 2009 (12 pages)
27 April 2010Full accounts made up to 31 December 2009 (12 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Company name changed selex sensors and airborne systems (projects) LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
4 January 2010Company name changed selex sensors and airborne systems (projects) LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
4 January 2010Change of name notice (2 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 March 2009Full accounts made up to 31 December 2008 (14 pages)
19 March 2009Full accounts made up to 31 December 2008 (14 pages)
18 June 2008Return made up to 17/06/08; full list of members (3 pages)
18 June 2008Return made up to 17/06/08; full list of members (3 pages)
12 March 2008Full accounts made up to 31 December 2006 (13 pages)
12 March 2008Full accounts made up to 31 December 2006 (13 pages)
12 March 2008Full accounts made up to 31 December 2007 (14 pages)
12 March 2008Full accounts made up to 31 December 2007 (14 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
21 December 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
21 December 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
25 January 2007Registered office changed on 25/01/07 from: sigma house, christopher martin road, basildon essex SS14 3EL (1 page)
25 January 2007Registered office changed on 25/01/07 from: sigma house, christopher martin road, basildon essex SS14 3EL (1 page)
24 January 2007Registered office changed on 24/01/07 from: christopher martin road basildon essex SS14 3EL (1 page)
24 January 2007Registered office changed on 24/01/07 from: christopher martin road basildon essex SS14 3EL (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
18 May 2006Incorporation (15 pages)
18 May 2006Incorporation (15 pages)