BAE SYSTEMS (MEH) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS (MEH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04313897

Incorporation date

31/10/2001

Size

Full

Contacts

Registered address

Registered address

Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2001)
dot icon23/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Termination of appointment of Anthony Clarke as a secretary on 2025-07-07
dot icon18/07/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-07
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Termination of appointment of David Stanley Parkes as a secretary on 2024-05-31
dot icon04/06/2024
Appointment of Mr Anthony Clarke as a secretary on 2024-06-01
dot icon12/12/2023
Director's details changed for Mr Gareth Jeffrey Edwards on 2023-12-04
dot icon11/12/2023
Director's details changed for Mr Christopher Joseph Kelly 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 Bae Systems (Holdings) 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 icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Director's details changed for Mr Christopher Joseph Kelly on 2023-05-24
dot icon23/03/2023
Appointment of Mr Gareth Jeffrey Edwards as a director on 2023-03-22
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon22/07/2022
Full accounts made up to 2021-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Appointment of Mr Paul Sybray Inman as a director on 2021-08-09
dot icon09/08/2021
Termination of appointment of Brian William Ierland as a director on 2021-08-09
dot icon07/05/2021
Appointment of Mr Christopher Joseph Kelly as a director on 2021-04-30
dot icon07/05/2021
Termination of appointment of Peter Declan Murphy as a director on 2021-04-30
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Termination of appointment of David Anthony Cole as a director on 2018-03-26
dot icon26/03/2018
Appointment of Mr Brian William Ierland as a director on 2018-03-26
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon12/07/2017
Full accounts made up to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon26/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon26/09/2014
Appointment of Mr Peter Declan Murphy as a director on 2014-09-26
dot icon26/09/2014
Termination of appointment of Nigel Frank Bradley as a director on 2014-09-26
dot icon15/07/2014
Miscellaneous
dot icon11/07/2014
Auditor's resignation
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Termination of appointment of Martin Mccann as a director
dot icon16/12/2013
Appointment of Mr. David Anthony Cole as a director
dot icon08/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon21/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon15/09/2010
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 icon31/10/2009
Full accounts made up to 2008-12-31
dot icon29/10/2009
Director's details changed for Nigel Frank Bradley on 2009-10-27
dot icon29/10/2009
Director's details changed for Mr Martin Mccann on 2009-10-29
dot icon30/09/2009
Return made up to 21/09/09; full list of members
dot icon30/09/2008
Return made up to 21/09/08; full list of members
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon25/09/2007
Return made up to 21/09/07; full list of members
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon15/01/2007
Ad 31/12/06--------- £ si 71854059@1=71854059 £ ic 1/71854060
dot icon10/01/2007
Nc inc already adjusted 20/12/06
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 21/09/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/11/2005
New director appointed
dot icon04/11/2005
Director resigned
dot icon21/09/2005
Return made up to 21/09/05; full list of members
dot icon20/10/2004
Return made up to 21/09/04; full list of members
dot icon25/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Director resigned
dot icon20/07/2004
Certificate of change of name
dot icon29/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon24/06/2004
Director resigned
dot icon24/06/2004
Director resigned
dot icon14/10/2003
Return made up to 21/09/03; full list of members
dot icon03/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/07/2003
Resolutions
dot icon01/07/2003
Resolutions
dot icon01/07/2003
Resolutions
dot icon13/05/2003
Director's particulars changed
dot icon15/11/2002
Return made up to 31/10/02; full list of members
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon07/02/2002
Director resigned
dot icon07/02/2002
Director resigned
dot icon07/02/2002
Secretary resigned
dot icon07/02/2002
New secretary appointed
dot icon20/12/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon06/12/2001
Registered office changed on 06/12/01 from: 1 mitchell lane bristol avon BS1 6BU
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Secretary resigned
dot icon31/10/2001
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
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Gareth Jeffrey
Director
22/03/2023 - Present
17
Parkes, David Stanley
Secretary
23/01/2002 - 31/05/2024
175
Kelly, Christopher Joseph
Director
30/04/2021 - Present
12
Inman, Paul Sybray
Director
09/08/2021 - 28/02/2023
35
Holding, Ann-Louise
Director
14/06/2004 - 30/07/2004
89

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 (MEH) LIMITED

BAE SYSTEMS (MEH) LIMITED is an(a) Active company incorporated on 31/10/2001 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 (MEH) LIMITED?

toggle

BAE SYSTEMS (MEH) LIMITED is currently Active. It was registered on 31/10/2001 .

Where is BAE SYSTEMS (MEH) LIMITED located?

toggle

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

What does BAE SYSTEMS (MEH) LIMITED do?

toggle

BAE SYSTEMS (MEH) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS (MEH) LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-21 with no updates.