ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bae Systems Land Systems (Finance) Limited

Bae Systems Land Systems (Finance) Limited is an active company incorporated on 21 August 1991 with the registered office located in Camberley, Surrey. Bae Systems Land Systems (Finance) Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02639638
Private limited company
Age
34 years
Incorporated 21 August 1991
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 June 2025 (2 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Victory Point
Lyon Way, Frimley
Camberley
Surrey
GU16 7EX
England
Address changed on 4 Dec 2023 (1 year 9 months ago)
Previous address was Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
Telephone
01252373232
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Feb 1975
Director • British • Lives in England • Born in Oct 1964
Secretary • Company Secretary • British • Lives in England • Born in Dec 1963
Alvis Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vsel Birkenhead Limited
David Stanley Parkes is a mutual person.
Active
Bae Systems Marine (Ysl) Limited
David Stanley Parkes is a mutual person.
Active
Elliott Brothers (London) Limited
David Stanley Parkes is a mutual person.
Active
Bae Systems (Dynamics) Limited
David Stanley Parkes is a mutual person.
Active
Avro International Aerospace Limited
David Stanley Parkes is a mutual person.
Active
Bae Systems Properties Limited
David Stanley Parkes is a mutual person.
Active
Thomas Sopwith Aviation Company Limited
David Stanley Parkes is a mutual person.
Active
Armstrong Whitworth Aircraft Limited
David Stanley Parkes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£380.6M
Increased by £2.24M (+1%)
Total Liabilities
-£275.7M
Increased by £85K (0%)
Net Assets
£104.89M
Increased by £2.16M (+2%)
Debt Ratio (%)
72%
Decreased by 0.41% (-1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 25 Jun 2025
Full Accounts Submitted
1 Year Ago on 9 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Jun 2024
Mr Anthony Clarke Appointed
1 Year 3 Months Ago on 1 Jun 2024
David Stanley Parkes Resigned
1 Year 3 Months Ago on 31 May 2024
Mr Simon Daniel Wood Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Mr Nigel John Stewart Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Mr David Stanley Parkes Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Alvis Limited (PSC) Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 4 Dec 2023
Get Credit Report
Discover Bae Systems Land Systems (Finance) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 June 2025 with no updates
Submitted on 25 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 9 Aug 2024
Confirmation statement made on 21 June 2024 with no updates
Submitted on 21 Jun 2024
Appointment of Mr Anthony Clarke as a secretary on 1 June 2024
Submitted on 5 Jun 2024
Termination of appointment of David Stanley Parkes as a secretary on 31 May 2024
Submitted on 5 Jun 2024
Director's details changed for Mr Nigel John Stewart on 4 December 2023
Submitted on 13 Dec 2023
Director's details changed for Mr Simon Daniel Wood on 4 December 2023
Submitted on 13 Dec 2023
Secretary's details changed for Mr David Stanley Parkes on 4 December 2023
Submitted on 11 Dec 2023
Change of details for Alvis Limited as a person with significant control on 4 December 2023
Submitted on 5 Dec 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 4 December 2023
Submitted on 4 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year