NORTHROP GRUMMAN SPERRY MARINE LIMITED

Register to unlock more data on OkredoRegister

NORTHROP GRUMMAN SPERRY MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03879775

Incorporation date

17/11/1999

Size

Full

Contacts

Registered address

Registered address

Burlington House, 118 Burlington Road, New Malden, Surrey KT3 4NRCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon05/03/2014
Miscellaneous
dot icon05/03/2014
Miscellaneous
dot icon12/02/2014
Director's details changed for Mr David Keith Martin on 2013-11-15
dot icon28/11/2013
Miscellaneous
dot icon18/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon26/08/2013
Appointment of Mr David Keith Martin as a director
dot icon26/08/2013
Termination of appointment of Nelson Murphy as a director
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon17/02/2013
Termination of appointment of Paul Woodman as a secretary
dot icon13/02/2013
Appointment of Mr Wolf Von Kumberg as a secretary
dot icon20/01/2013
Resolutions
dot icon03/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon18/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon20/07/2011
Termination of appointment of Jose Da Cunha as a director
dot icon28/06/2011
Appointment of Mr Nelson Andrew Murphy as a director
dot icon28/06/2011
Termination of appointment of Timothy Harrington as a director
dot icon02/06/2011
Full accounts made up to 2010-12-31
dot icon06/02/2011
Resolutions
dot icon06/02/2011
Statement of company's objects
dot icon22/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon22/11/2010
Register(s) moved to registered inspection location
dot icon21/11/2010
Register inspection address has been changed
dot icon21/11/2010
Director's details changed for Jose Nolasco Da Cunha on 2010-11-17
dot icon21/11/2010
Secretary's details changed for Mr Paul Norman Woodman on 2010-11-17
dot icon21/11/2010
Director's details changed for Alan Stuart Dix on 2010-11-17
dot icon07/10/2010
Appointment of Mr Timothy Harrington as a director
dot icon07/10/2010
Termination of appointment of Rudolph Linde Ii as a director
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Appointment of Mr Rudolph Ludwig Linde Ii as a director
dot icon21/04/2010
Termination of appointment of Timothy Harrington as a director
dot icon24/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon24/11/2009
Director's details changed for Jose Nolasco Da Cunha on 2009-11-18
dot icon24/11/2009
Director's details changed for Mr Timothy Harrington on 2009-11-18
dot icon24/11/2009
Director's details changed for Alan Stuart Dix on 2009-11-18
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Location of register of members
dot icon17/11/2008
Return made up to 18/11/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Director appointed mr timothy harrington
dot icon23/09/2008
Appointment terminated director carlene wilson
dot icon12/12/2007
Return made up to 18/11/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon02/09/2007
Secretary resigned
dot icon21/08/2007
Location of register of members
dot icon21/08/2007
Registered office changed on 22/08/07 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL
dot icon21/08/2007
New secretary appointed
dot icon23/07/2007
Ad 02/02/07--------- £ si 1@1
dot icon21/03/2007
Ad 02/02/07--------- £ si 1@1=1 £ ic 10000/10001
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon21/03/2007
£ nc 10000/10100 02/02/07
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon13/02/2007
Return made up to 18/11/06; full list of members; amend
dot icon27/11/2006
Return made up to 18/11/06; full list of members
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 18/11/05; full list of members
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 18/11/04; full list of members
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon24/11/2003
Return made up to 18/11/03; full list of members
dot icon26/10/2003
Director's particulars changed
dot icon25/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon31/08/2003
Director's particulars changed
dot icon10/08/2003
Full accounts made up to 2001-12-31
dot icon07/04/2003
New director appointed
dot icon07/04/2003
Director resigned
dot icon24/11/2002
Return made up to 18/11/02; full list of members
dot icon21/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/09/2002
Registered office changed on 11/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/08/2002
Certificate of change of name
dot icon25/01/2002
Registered office changed on 26/01/02 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL
dot icon26/11/2001
Return made up to 18/11/01; full list of members
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
Director resigned
dot icon25/07/2001
Director resigned
dot icon25/07/2001
Director resigned
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon19/07/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon30/05/2001
Full accounts made up to 2000-07-31
dot icon25/01/2001
Return made up to 18/11/00; full list of members
dot icon05/11/2000
Secretary resigned
dot icon05/11/2000
Director resigned
dot icon25/07/2000
Ad 31/03/00--------- £ si 9999@1=9999 £ ic 1/10000
dot icon16/07/2000
New secretary appointed
dot icon02/07/2000
New director appointed
dot icon02/07/2000
New director appointed
dot icon02/07/2000
New director appointed
dot icon02/07/2000
New director appointed
dot icon02/07/2000
Accounting reference date shortened from 30/11/00 to 31/07/00
dot icon09/04/2000
Certificate of change of name
dot icon17/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Von Kumberg, Wolf
Director
30/03/2000 - 30/03/2003
7
CREMORNE NOMINEES LIMITED
Corporate Secretary
17/11/1999 - 30/03/2000
112
CREMORNE NOMINEES NO 2 LIMITED
Corporate Director
17/11/1999 - 30/03/2000
71
Stevens, Paul Robert
Director
31/03/2003 - 30/01/2007
1
Preston, John Elwood
Director
16/04/2000 - 03/04/2001
5

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORTHROP GRUMMAN SPERRY MARINE LIMITED

NORTHROP GRUMMAN SPERRY MARINE LIMITED is an(a) Converted / Closed company incorporated on 17/11/1999 with the registered office located at Burlington House, 118 Burlington Road, New Malden, Surrey KT3 4NR. 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 NORTHROP GRUMMAN SPERRY MARINE LIMITED?

toggle

NORTHROP GRUMMAN SPERRY MARINE LIMITED is currently Converted / Closed. It was registered on 17/11/1999 and dissolved on 05/03/2014.

Where is NORTHROP GRUMMAN SPERRY MARINE LIMITED located?

toggle

NORTHROP GRUMMAN SPERRY MARINE LIMITED is registered at Burlington House, 118 Burlington Road, New Malden, Surrey KT3 4NR.

What does NORTHROP GRUMMAN SPERRY MARINE LIMITED do?

toggle

NORTHROP GRUMMAN SPERRY MARINE LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for NORTHROP GRUMMAN SPERRY MARINE LIMITED?

toggle

The latest filing was on 05/03/2014: Miscellaneous.