Christopher Martin Road
Basildon
SS14 3EL
Director Name | Mr Kevin Geoffrey Thomsit |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(11 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Director, Legal, Corporate Affairs And Compliance |
Country of Residence | England |
Correspondence Address | PO Box 203 Leonardo Mw Ltd Lysander Road Yeovil BA20 2YB |
Director Name | Nicholas Ellis Franks |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | Burcott Lodge Burcott Leighton Buzzard Bedfordshire LU7 0LZ |
Director Name | Terence George Thomas West |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Group Financial Controller |
Correspondence Address | 165 Old Bedford Road Luton Bedfordshire LU2 7EG |
Secretary Name | Miss Catherine Amanda Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Paddock Gardens Lymington Hampshire SO41 9ES |
Director Name | Mr Geoffrey Frank Munday |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leonardo Helicopters Box 200 Lysander Road Yeovil BA20 2YB |
Secretary Name | Hans Oskar Ekstrom |
---|---|
Status | Resigned |
Appointed | 28 May 2012(6 years after company formation) |
Appointment Duration | 11 months (resigned 24 April 2013) |
Role | Company Director |
Correspondence Address | Sigma House Christopher Martin Road Basildon Essex SS14 3EL |
Telephone | 01268 522822 |
---|---|
Telephone region | Basildon |
Registered Address | Sigma House, Christopher Martin Road, Basildon Essex SS14 3EL |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,335,000 |
Gross Profit | £47,000 |
Net Worth | £589,000 |
Cash | £48,000 |
Current Liabilities | £75,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (4 months, 1 week from now) |
28 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
23 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
19 February 2020 | Director's details changed for Mr Kevin Geoffrey Thomsit on 28 January 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Kevin Geoffrey Thomsit on 28 January 2020 (2 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
29 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (14 pages) |
25 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
31 July 2017 | Change of details for Leonardo Mw Ltd as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Change of details for Leonardo Mw Ltd as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
4 July 2017 | Change of details for Selex Es Ltd as a person with significant control on 9 September 2016 (3 pages) |
4 July 2017 | Change of details for Selex Es Ltd as a person with significant control on 9 September 2016 (3 pages) |
13 June 2017 | Director's details changed for Mr Kevin Geoffrey Thomsit on 12 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Kevin Geoffrey Thomsit on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Kevin Geoffrey Thomsit as a director on 9 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Kevin Geoffrey Thomsit as a director on 9 June 2017 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 March 2017 | Termination of appointment of Geoffrey Frank Munday as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Geoffrey Frank Munday as a director on 28 February 2017 (1 page) |
11 January 2017 | Director's details changed for David Mackinnon on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Geoffrey Frank Munday on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Geoffrey Frank Munday on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for David Mackinnon on 11 January 2017 (2 pages) |
6 September 2016 | Confirmation statement made on 22 July 2016 with updates (8 pages) |
6 September 2016 | Confirmation statement made on 22 July 2016 with updates (8 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 October 2013 | Director's details changed for Mr Geoffrey Frank Munday on 4 September 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Geoffrey Frank Munday on 4 September 2013 (2 pages) |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
11 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 May 2013 | Termination of appointment of Hans Ekstrom as a secretary (2 pages) |
16 May 2013 | Termination of appointment of Hans Ekstrom as a secretary (2 pages) |
2 January 2013 | Company name changed selex galileo (projects) LTD\certificate issued on 02/01/13
|
2 January 2013 | Company name changed selex galileo (projects) LTD\certificate issued on 02/01/13
|
2 January 2013 | Change of name notice (2 pages) |
2 January 2013 | Change of name notice (2 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Auditor's resignation (2 pages) |
29 June 2012 | Auditor's resignation (2 pages) |
22 June 2012 | Section 519 (2 pages) |
22 June 2012 | Section 519 (2 pages) |
6 June 2012 | Termination of appointment of Catherine Jones as a secretary (1 page) |
6 June 2012 | Appointment of Hans Oskar Ekstrom as a secretary (2 pages) |
6 June 2012 | Appointment of Hans Oskar Ekstrom as a secretary (2 pages) |
6 June 2012 | Termination of appointment of Catherine Jones as a secretary (1 page) |
10 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Appointment of David Mackinnon as a director (3 pages) |
14 June 2011 | Termination of appointment of Terence West as a director (2 pages) |
14 June 2011 | Appointment of David Mackinnon as a director (3 pages) |
14 June 2011 | Termination of appointment of Terence West as a director (2 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 January 2010 | Change of name notice (2 pages) |
4 January 2010 | Company name changed selex sensors and airborne systems (projects) LIMITED\certificate issued on 04/01/10
|
4 January 2010 | Company name changed selex sensors and airborne systems (projects) LIMITED\certificate issued on 04/01/10
|
4 January 2010 | Change of name notice (2 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
12 March 2008 | Full accounts made up to 31 December 2006 (13 pages) |
12 March 2008 | Full accounts made up to 31 December 2006 (13 pages) |
12 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
21 December 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
21 December 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
1 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: sigma house, christopher martin road, basildon essex SS14 3EL (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: sigma house, christopher martin road, basildon essex SS14 3EL (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: christopher martin road basildon essex SS14 3EL (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: christopher martin road basildon essex SS14 3EL (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
18 May 2006 | Incorporation (15 pages) |
18 May 2006 | Incorporation (15 pages) |