BAE SYSTEMS LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03852745

Incorporation date

04/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1999)
dot icon20/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon22/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/07/2025
Termination of appointment of Anthony Clarke as a secretary on 2025-07-04
dot icon17/07/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-04
dot icon08/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon15/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/06/2024
Termination of appointment of David Stanley Parkes as a secretary on 2024-05-31
dot icon05/06/2024
Appointment of Mr Anthony Clarke as a secretary on 2024-06-01
dot icon12/12/2023
Director's details changed for Mr Glynn Edward Patrick Plant on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr Michael Andrew Clarke on 2023-12-04
dot icon11/12/2023
Secretary's details changed for Mr David Stanley Parkes on 2023-12-04
dot icon05/12/2023
Change of details for Stewart & Stevenson Tvs Uk Limited as a person with significant control on 2023-12-04
dot icon04/12/2023
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 2023-12-04
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon07/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Director's details changed for Mr Michael Andrew Clarke on 2021-04-12
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
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 icon20/07/2020
Full accounts made up to 2019-12-31
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 icon09/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon10/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon03/07/2017
Accounts for a dormant company made up to 2016-12-31
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 icon19/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon21/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/02/2016
Director's details changed for Mr Matthew Stephen Miller on 2016-02-20
dot icon05/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon21/08/2015
Termination of appointment of David Alan Bond as a director on 2015-08-10
dot icon21/08/2015
Appointment of Ms Jennifer Blair Osbaldestin as a director on 2015-08-10
dot icon24/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon21/07/2014
Miscellaneous
dot icon21/07/2014
Miscellaneous
dot icon15/07/2014
Miscellaneous
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon04/07/2013
Appointment of Mr Matthew Stephen Miller as a director
dot icon04/07/2013
Termination of appointment of Christopher Sparkes as a director
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon04/02/2013
Appointment of Mr David Alan Bond as a director
dot icon04/02/2013
Termination of appointment of Charles Blakemore as a director
dot icon04/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon11/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/05/2012
Director's details changed for Charles Anthony Blakemore on 2012-05-15
dot icon20/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
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 icon13/07/2011
Statement of company's objects
dot icon13/07/2011
Resolutions
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Director's details changed for Mr Brian William Ierland on 2011-03-15
dot icon01/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon06/11/2009
Secretary's details changed for David Stanley Parkes on 2009-11-06
dot icon29/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
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 icon18/08/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Director's change of particulars / david allott / 17/10/2008
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Return made up to 04/10/08; full list of members
dot icon16/06/2008
Full accounts made up to 2006-12-31
dot icon03/06/2008
Appointment terminated director andrew davies
dot icon03/06/2008
Director appointed david leonard allott
dot icon13/05/2008
Director appointed mr brian william ierland
dot icon12/05/2008
Appointment terminated director jonathan grant
dot icon17/01/2008
Director's particulars changed
dot icon30/10/2007
Return made up to 04/10/07; full list of members
dot icon30/10/2007
Location of register of members
dot icon24/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon28/09/2007
New director appointed
dot icon28/09/2007
New director appointed
dot icon08/08/2007
Secretary resigned
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Registered office changed on 08/08/07 from: c/o fullbright & jaworski LLP 90 long acre london WC2E 9RA
dot icon01/08/2007
Certificate of change of name
dot icon25/04/2007
Auditor's resignation
dot icon08/03/2007
Full accounts made up to 2006-01-31
dot icon18/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon12/02/2007
Director resigned
dot icon12/02/2007
Director resigned
dot icon19/10/2006
Return made up to 04/10/06; full list of members
dot icon19/10/2006
Director's particulars changed
dot icon19/10/2006
Location of register of members
dot icon26/07/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon30/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon02/03/2006
Registered office changed on 02/03/06 from: c/o fullbright & jaworski LLP 90 long acre london EC2E 9RA
dot icon23/02/2006
Return made up to 04/10/05; no change of members
dot icon28/10/2005
Registered office changed on 28/10/05 from: 90 long acre london WC2E 9RA
dot icon04/10/2005
Accounting reference date extended from 31/12/05 to 31/01/06
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
Registered office changed on 17/05/05 from: midleton house midleton industrial estate guildford surrey GU2 8XW
dot icon30/04/2005
Declaration of satisfaction of mortgage/charge
dot icon30/04/2005
Declaration of satisfaction of mortgage/charge
dot icon30/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Full accounts made up to 2004-12-31
dot icon18/04/2005
Resolutions
dot icon15/04/2005
Ad 08/04/05--------- £ si 18833@1=18833 £ ic 244263/263096
dot icon15/04/2005
Ad 08/04/05--------- £ si 6701@1=6701 £ ic 237562/244263
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Director resigned
dot icon15/04/2005
New director appointed
dot icon15/04/2005
Resolutions
dot icon15/04/2005
Resolutions
dot icon11/04/2005
Secretary resigned
dot icon05/02/2005
Full accounts made up to 2003-12-31
dot icon15/11/2004
Return made up to 04/10/04; full list of members
dot icon13/08/2004
Secretary resigned;director resigned
dot icon13/08/2004
New secretary appointed
dot icon13/08/2004
Ad 02/07/04--------- £ si 10500@1=10500 £ ic 228055/238555
dot icon13/08/2004
Ad 14/01/04-05/03/04 £ si 1143@1=1143 £ ic 226912/228055
dot icon13/08/2004
Ad 20/11/03--------- £ si 6000@1=6000 £ ic 220912/226912
dot icon13/08/2004
Ad 30/09/03--------- £ si 4350@1
dot icon13/08/2004
Ad 24/06/03--------- £ si 3950@1
dot icon21/01/2004
Ad 19/12/03--------- £ si 36000@1=36000 £ ic 184912/220912
dot icon21/01/2004
Ad 14/01/04--------- £ si 993@1=993 £ ic 183919/184912
dot icon17/01/2004
Auditor's resignation
dot icon27/12/2003
Particulars of mortgage/charge
dot icon19/11/2003
New secretary appointed
dot icon07/11/2003
Secretary resigned
dot icon05/11/2003
Return made up to 04/10/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon04/10/2003
Particulars of mortgage/charge
dot icon09/09/2003
New director appointed
dot icon22/08/2003
Director resigned
dot icon19/05/2003
New director appointed
dot icon12/04/2003
Director resigned
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon01/11/2002
Return made up to 04/10/02; full list of members
dot icon21/10/2002
New director appointed
dot icon09/09/2002
Ad 30/07/02--------- £ si 39026@1=39026 £ ic 138810/177836
dot icon09/09/2002
Ad 30/07/02--------- £ si 883@1=883 £ ic 137927/138810
dot icon09/09/2002
Ad 26/07/02--------- £ si 1917@1=1917 £ ic 136010/137927
dot icon02/09/2002
New director appointed
dot icon13/08/2002
Resolutions
dot icon13/08/2002
Resolutions
dot icon10/08/2002
New director appointed
dot icon01/08/2002
Particulars of mortgage/charge
dot icon30/05/2002
Particulars of contract relating to shares
dot icon30/05/2002
Ad 09/04/02--------- £ si 2668@1=2668 £ ic 133342/136010
dot icon21/01/2002
Ad 23/11/01--------- £ si 13340@1=13340 £ ic 120002/133342
dot icon30/11/2001
New director appointed
dot icon12/11/2001
Return made up to 04/10/01; full list of members
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
Secretary resigned
dot icon10/07/2001
Accounts for a small company made up to 2000-12-31
dot icon15/12/2000
Return made up to 04/10/00; full list of members
dot icon30/10/2000
Registered office changed on 30/10/00 from: holder road aldershot hampshire GU12 4RH
dot icon07/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon11/05/2000
Registered office changed on 11/05/00 from: chiltlee manor haslemere road liphook hampshire GU30 7AL
dot icon11/05/2000
Ad 06/04/00--------- £ si 120000@1=120000 £ ic 2/120002
dot icon11/05/2000
Resolutions
dot icon11/05/2000
£ nc 1000/1000000 06/04/00
dot icon14/04/2000
Auditor's resignation
dot icon22/11/1999
Accounting reference date shortened from 31/10/00 to 31/12/99
dot icon11/10/1999
Secretary resigned
dot icon11/10/1999
Director resigned
dot icon11/10/1999
New secretary appointed
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon04/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
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
Parkes, David Stanley
Secretary
01/08/2007 - 31/05/2024
175
Clarke, Michael Andrew
Director
01/10/2020 - Present
9
Clarke, Anthony
Secretary
01/06/2024 - 04/07/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED

BAE SYSTEMS LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED is an(a) Active company incorporated on 04/10/1999 with the registered office located at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX. There are currently 3 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 LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED?

toggle

BAE SYSTEMS LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED is currently Active. It was registered on 04/10/1999 .

Where is BAE SYSTEMS LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED located?

toggle

BAE SYSTEMS LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED is registered at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX.

What does BAE SYSTEMS LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED do?

toggle

BAE SYSTEMS LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-04 with no updates.