About

Registered Number: 05332361
Date of Incorporation: 13/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 610 Avenue West, Skyline 120, Braintree, CM77 7AA,

 

Safran Aerosystems Services Uk Ltd was founded on 13 January 2005 with its registered office in Braintree, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Arfi, Fabrice Robert Alexandre, Szkoda, Dominique, Assouad, Yannick, Bernardini, Christophe, Debray, Gilles Louis Raymond, Delile, Bruno, Guillemin, Bérengère at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARFI, Fabrice Robert Alexandre 14 May 2019 - 1
SZKODA, Dominique 14 May 2019 - 1
ASSOUAD, Yannick 19 February 2008 25 January 2011 1
BERNARDINI, Christophe 30 January 2013 03 January 2018 1
DEBRAY, Gilles Louis Raymond 25 January 2011 30 January 2013 1
DELILE, Bruno 03 January 2018 14 May 2019 1
GUILLEMIN, Bérengère 03 January 2018 14 May 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 February 2020
CS01 - N/A 02 January 2020
AD01 - Change of registered office address 17 December 2019
CH01 - Change of particulars for director 24 October 2019
RESOLUTIONS - N/A 10 October 2019
AA - Annual Accounts 17 September 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
CS01 - N/A 18 December 2018
PSC07 - N/A 18 December 2018
PSC02 - N/A 18 December 2018
PSC02 - N/A 27 June 2018
PSC02 - N/A 27 June 2018
PSC09 - N/A 27 June 2018
AA01 - Change of accounting reference date 05 June 2018
AA - Annual Accounts 05 June 2018
TM01 - Termination of appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 08 September 2017
TM02 - Termination of appointment of secretary 10 February 2017
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 23 January 2015
CH04 - Change of particulars for corporate secretary 23 January 2015
AA - Annual Accounts 23 June 2014
CERTNM - Change of name certificate 19 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 25 June 2013
AP01 - Appointment of director 19 April 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 29 January 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 02 February 2012
AP01 - Appointment of director 24 February 2011
TM01 - Termination of appointment of director 17 February 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 03 October 2010
CH04 - Change of particulars for corporate secretary 24 February 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 05 January 2007
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 June 2006
363s - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
287 - Change in situation or address of Registered Office 21 December 2005
RESOLUTIONS - N/A 05 May 2005
395 - Particulars of a mortgage or charge 14 April 2005
225 - Change of Accounting Reference Date 31 March 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

Description Date Status Charge by
Deed 08 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.