BAE SYSTEMS GLOBAL COMBAT SYSTEMS BRIDGING LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS GLOBAL COMBAT SYSTEMS BRIDGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04484877

Incorporation date

12/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough Hampshire GU14 6YUCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2002)
dot icon16/07/2025
Restoration by order of the court
dot icon06/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
Voluntary strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon11/11/2022
Application to strike the company off the register
dot icon13/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon12/04/2021
Director's details changed for Mr Michael Andrew Clarke on 2021-04-12
dot icon02/10/2020
Appointment of Mr Michael Andrew Clarke as a director on 2020-10-01
dot icon24/08/2020
Termination of appointment of Adam Robert Collins as a director on 2020-08-21
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon09/04/2020
Appointment of Mr Glynn Edward Patrick Plant as a director on 2020-04-06
dot icon09/04/2020
Termination of appointment of Jennifer Blair Osbaldestin as a director on 2020-04-06
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon25/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon20/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon01/06/2017
Appointment of Mr Adam Robert Collins as a director on 2017-06-01
dot icon01/06/2017
Termination of appointment of Matthew Stephen Miller as a director on 2017-06-01
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon24/02/2016
Director's details changed for Mr Matthew Stephen Miller on 2016-02-20
dot icon21/08/2015
Appointment of Ms Jennifer Blair Osbaldestin as a director on 2015-08-10
dot icon21/08/2015
Termination of appointment of David Alan Bond as a director on 2015-08-10
dot icon14/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon21/07/2014
Miscellaneous
dot icon15/07/2014
Miscellaneous
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon31/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Appointment of Mr Matthew Stephen Miller as a director
dot icon30/04/2013
Termination of appointment of Christopher Sparkes as a director
dot icon04/02/2013
Termination of appointment of Charles Blakemore as a director
dot icon04/02/2013
Appointment of Mr David Alan Bond as a director
dot icon17/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon24/05/2012
Director's details changed for Charles Anthony Blakemore on 2012-05-15
dot icon20/09/2011
Appointment of Charles Anthony Blakemore as a director
dot icon19/09/2011
Termination of appointment of David Allott as a director
dot icon08/08/2011
Appointment of Christopher Neil James Sparkes as a director
dot icon08/08/2011
Termination of appointment of Brian Ierland as a director
dot icon20/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon13/07/2011
Resolutions
dot icon13/07/2011
Statement of company's objects
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Director's details changed for Mr Brian William Ierland on 2011-03-15
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon01/06/2010
Certificate of change of name
dot icon01/06/2010
Change of name notice
dot icon07/11/2009
Secretary's details changed for David Stanley Parkes on 2009-11-06
dot icon23/10/2009
Director's details changed for Mr Brian William Ierland on 2009-10-23
dot icon21/10/2009
Director's details changed for David Leonard Allott on 2009-10-21
dot icon22/07/2009
Return made up to 12/07/09; full list of members
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Director's change of particulars / david allott / 17/10/2008
dot icon23/07/2008
Return made up to 12/07/08; full list of members
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Appointment terminated director andrew davies
dot icon03/06/2008
Director appointed david leonard allott
dot icon22/01/2008
Director's particulars changed
dot icon07/12/2007
Director resigned
dot icon07/12/2007
New director appointed
dot icon16/07/2007
Return made up to 12/07/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 12/07/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 12/07/05; full list of members
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon25/02/2005
Auditor's resignation
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned;director resigned
dot icon16/02/2005
Director resigned
dot icon15/02/2005
Auditor's resignation
dot icon06/01/2005
Registered office changed on 06/01/05 from: 34 grosvenor gardens london SW1W 0AL
dot icon05/01/2005
Certificate of change of name
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon08/10/2004
Director resigned
dot icon26/07/2004
Return made up to 12/07/04; full list of members
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon11/02/2004
Particulars of mortgage/charge
dot icon19/12/2003
Particulars of mortgage/charge
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon13/08/2003
Return made up to 12/07/03; full list of members
dot icon21/05/2003
Particulars of mortgage/charge
dot icon21/05/2003
Particulars of mortgage/charge
dot icon25/07/2002
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon12/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
17/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plant, Glynn Edward Patrick
Director
06/04/2020 - Present
15
Bond, David Alan
Director
04/02/2013 - 10/08/2015
25
Clarke, Michael Andrew
Director
01/10/2020 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAE SYSTEMS GLOBAL COMBAT SYSTEMS BRIDGING LIMITED

BAE SYSTEMS GLOBAL COMBAT SYSTEMS BRIDGING LIMITED is an(a) Active company incorporated on 12/07/2002 with the registered office located at Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough Hampshire GU14 6YU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAE SYSTEMS GLOBAL COMBAT SYSTEMS BRIDGING LIMITED?

toggle

BAE SYSTEMS GLOBAL COMBAT SYSTEMS BRIDGING LIMITED is currently Active. It was registered on 12/07/2002 .

Where is BAE SYSTEMS GLOBAL COMBAT SYSTEMS BRIDGING LIMITED located?

toggle

BAE SYSTEMS GLOBAL COMBAT SYSTEMS BRIDGING LIMITED is registered at Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough Hampshire GU14 6YU.

What does BAE SYSTEMS GLOBAL COMBAT SYSTEMS BRIDGING LIMITED do?

toggle

BAE SYSTEMS GLOBAL COMBAT SYSTEMS BRIDGING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS GLOBAL COMBAT SYSTEMS BRIDGING LIMITED?

toggle

The latest filing was on 16/07/2025: Restoration by order of the court.