Ships Electronic Services Limited FAREHAM


Ships Electronic Services started in year 1974 as Private Limited Company with registration number 01165320. The Ships Electronic Services company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Fareham at Spinnaker House. Postal code: PO16 8SD.

The company has 3 directors, namely Petri K., Thomas H. and Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 2 May 2019 and Petri K. has been with the company for the least time - from 1 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ships Electronic Services Limited Address / Contact

Office Address Spinnaker House
Office Address2 Waterside Gardens
Town Fareham
Post code PO16 8SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01165320
Date of Incorporation Tue, 2nd Apr 1974
Industry Other retail sale not in stores, stalls or markets
Industry Repair of electronic and optical equipment
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Petri K.

Position: Director

Appointed: 01 June 2023

Thomas H.

Position: Director

Appointed: 01 March 2022

Robert B.

Position: Director

Appointed: 02 May 2019

John O.

Position: Director

Appointed: 01 March 2022

Resigned: 30 April 2023

Anne T.

Position: Director

Appointed: 24 August 2020

Resigned: 08 April 2022

Jonas N.

Position: Director

Appointed: 24 August 2020

Resigned: 01 March 2022

Tamara D.

Position: Director

Appointed: 02 May 2019

Resigned: 24 August 2020

Fraser S.

Position: Director

Appointed: 02 May 2019

Resigned: 24 August 2020

Cheryll W.

Position: Secretary

Appointed: 03 July 2014

Resigned: 02 May 2019

Lynda M.

Position: Secretary

Appointed: 29 June 2007

Resigned: 03 July 2014

Simon W.

Position: Director

Appointed: 28 June 2007

Resigned: 27 March 2017

Nicholas H.

Position: Director

Appointed: 28 December 2006

Resigned: 28 June 2007

Justin T.

Position: Secretary

Appointed: 28 December 2006

Resigned: 28 June 2007

Colin A.

Position: Director

Appointed: 26 July 2002

Resigned: 02 May 2019

Paul R.

Position: Director

Appointed: 26 July 2002

Resigned: 02 May 2019

Stephen R.

Position: Director

Appointed: 26 March 1999

Resigned: 02 May 2019

Stephen R.

Position: Secretary

Appointed: 25 March 1997

Resigned: 28 December 2006

Reginald M.

Position: Director

Appointed: 05 April 1991

Resigned: 25 March 1997

James O.

Position: Director

Appointed: 05 April 1991

Resigned: 28 June 2007

William E.

Position: Director

Appointed: 05 April 1991

Resigned: 28 June 2007

Peter D.

Position: Director

Appointed: 05 April 1991

Resigned: 30 September 1997

Harvey K.

Position: Director

Appointed: 05 April 1991

Resigned: 31 March 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Ticketcouch Limited from Rochester, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Stephen R. This PSC owns 25-50% shares and has 25-50% voting rights.

Ticketcouch Limited

49 Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06180801
Notified on 6 April 2016
Ceased on 9 May 2022
Nature of control: 75,01-100% shares

Stephen R.

Notified on 6 April 2016
Ceased on 2 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, August 2023
Free Download (25 pages)

Company search