About

Registered Number: 05333696
Date of Incorporation: 17/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Kent House, Cranfield University, Wharley End, Bedford, MK43 0AL,

 

Based in Wharley End in Bedford, Cranfield Defence & Security Services Ltd was established in 2005, it's status in the Companies House registry is set to "Active". The companies directors are Say, Geoffrey, Harwood, Simon Mark, Dr, Richardson, Mark, Professor, Say, Geoffrey Michael, Rose, Suzanne June, Trend, Gary Mark, Singh, Ritindar, Professor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Simon Mark, Dr 10 December 2018 - 1
RICHARDSON, Mark, Professor 07 January 2019 - 1
SAY, Geoffrey Michael 05 December 2018 - 1
SINGH, Ritindar, Professor 01 September 2005 25 October 2006 1
Secretary Name Appointed Resigned Total Appointments
SAY, Geoffrey 05 December 2018 - 1
ROSE, Suzanne June 30 September 2011 05 December 2018 1
TREND, Gary Mark 01 September 2005 30 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 29 January 2019
CS01 - N/A 21 January 2019
PSC02 - N/A 14 January 2019
PSC09 - N/A 14 January 2019
RESOLUTIONS - N/A 11 January 2019
AP01 - Appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
CH01 - Change of particulars for director 10 January 2019
CH03 - Change of particulars for secretary 10 January 2019
AP01 - Appointment of director 10 December 2018
AP03 - Appointment of secretary 10 December 2018
TM02 - Termination of appointment of secretary 10 December 2018
AD01 - Change of registered office address 10 December 2018
AP01 - Appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 01 August 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 02 November 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 29 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 27 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 09 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 24 January 2013
AR01 - Annual Return 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
AA - Annual Accounts 02 December 2011
TM02 - Termination of appointment of secretary 07 October 2011
AP03 - Appointment of secretary 07 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 25 February 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 09 April 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 16 January 2009
AA - Annual Accounts 30 October 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 13 February 2006
287 - Change in situation or address of Registered Office 24 November 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
225 - Change of Accounting Reference Date 02 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.