Safran Seats Gb Limited CWMBRAN


Safran Seats Gb started in year 1933 as Private Limited Company with registration number 00278391. The Safran Seats Gb company has been functioning successfully for ninety one years now and its status is active. The firm's office is based in Cwmbran at Kestrel House Lakeside. Postal code: NP44 3HQ. Since Mon, 3rd Dec 2018 Safran Seats Gb Limited is no longer carrying the name Zodiac Seats Uk.

The firm has 2 directors, namely Veronique B., Victoria F.. Of them, Victoria F. has been with the company the longest, being appointed on 2 October 2019 and Veronique B. has been with the company for the least time - from 1 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Safran Seats Gb Limited Address / Contact

Office Address Kestrel House Lakeside
Office Address2 Llantarnam Industrial Park
Town Cwmbran
Post code NP44 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00278391
Date of Incorporation Mon, 31st Jul 1933
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 91 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Veronique B.

Position: Director

Appointed: 01 January 2023

Victoria F.

Position: Director

Appointed: 02 October 2019

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2013

Celeste T.

Position: Director

Appointed: 31 January 2019

Resigned: 28 January 2020

Vincent M.

Position: Director

Appointed: 23 February 2018

Resigned: 01 January 2023

Neil M.

Position: Director

Appointed: 26 April 2017

Resigned: 15 May 2019

Antoine D.

Position: Director

Appointed: 26 April 2017

Resigned: 12 February 2018

Eric M.

Position: Director

Appointed: 26 April 2017

Resigned: 10 October 2020

Adri R.

Position: Director

Appointed: 11 November 2016

Resigned: 26 April 2017

Christian N.

Position: Director

Appointed: 02 July 2012

Resigned: 26 April 2017

Marc K.

Position: Director

Appointed: 18 January 2012

Resigned: 26 April 2017

Mike R.

Position: Director

Appointed: 18 January 2012

Resigned: 04 September 2013

Zodiac Aerospace Sa

Position: Corporate Director

Appointed: 18 January 2012

Resigned: 01 December 2018

Philip T.

Position: Secretary

Appointed: 18 January 2012

Resigned: 31 August 2012

Malcolm M.

Position: Director

Appointed: 04 July 2011

Resigned: 17 January 2012

Ian M.

Position: Director

Appointed: 30 June 2011

Resigned: 18 January 2012

Maureen H.

Position: Secretary

Appointed: 30 June 2011

Resigned: 18 January 2012

Alistair S.

Position: Director

Appointed: 30 June 2011

Resigned: 18 January 2012

Paul S.

Position: Director

Appointed: 27 January 2011

Resigned: 26 April 2017

Philip T.

Position: Director

Appointed: 20 December 2010

Resigned: 18 January 2012

Premium Aircraft Interiors Group Limited

Position: Corporate Secretary

Appointed: 31 August 2010

Resigned: 30 June 2011

Eric L.

Position: Director

Appointed: 14 June 2010

Resigned: 30 June 2011

Ian P.

Position: Director

Appointed: 14 June 2010

Resigned: 29 February 2012

William D.

Position: Director

Appointed: 14 June 2010

Resigned: 17 January 2012

Neil R.

Position: Director

Appointed: 07 May 2009

Resigned: 30 September 2010

Michael K.

Position: Director

Appointed: 10 April 2008

Resigned: 07 May 2009

Paul C.

Position: Director

Appointed: 05 November 2007

Resigned: 07 October 2010

James M.

Position: Director

Appointed: 30 April 2007

Resigned: 25 April 2008

Jonathan F.

Position: Director

Appointed: 30 April 2007

Resigned: 04 December 2007

Mark C.

Position: Director

Appointed: 12 February 2007

Resigned: 27 July 2009

Derek W.

Position: Director

Appointed: 06 September 2006

Resigned: 04 March 2009

Stephen D.

Position: Director

Appointed: 04 May 2005

Resigned: 30 April 2007

Phillip L.

Position: Director

Appointed: 04 May 2004

Resigned: 30 September 2006

David B.

Position: Director

Appointed: 04 November 2002

Resigned: 30 November 2003

Douglas R.

Position: Director

Appointed: 16 May 2002

Resigned: 30 April 2007

Bernard B.

Position: Director

Appointed: 08 November 2000

Resigned: 15 April 2005

Richard D.

Position: Director

Appointed: 01 November 2000

Resigned: 11 January 2001

Ian H.

Position: Director

Appointed: 01 November 2000

Resigned: 31 August 2005

Chelvin H.

Position: Director

Appointed: 23 August 2000

Resigned: 07 February 2002

Kevin D.

Position: Director

Appointed: 01 June 1999

Resigned: 01 November 2000

Mark E.

Position: Director

Appointed: 09 June 1998

Resigned: 28 January 2002

Michael C.

Position: Director

Appointed: 19 January 1998

Resigned: 01 June 1999

Adrian O.

Position: Director

Appointed: 01 January 1998

Resigned: 30 September 2003

Julian B.

Position: Director

Appointed: 01 January 1998

Resigned: 30 June 2000

Frederick W.

Position: Director

Appointed: 01 January 1998

Resigned: 01 November 2000

Sydney M.

Position: Director

Appointed: 03 July 1997

Resigned: 18 September 2000

Peter T.

Position: Director

Appointed: 01 May 1996

Resigned: 01 July 1997

Graham L.

Position: Director

Appointed: 02 January 1996

Resigned: 01 November 2000

Evan J.

Position: Director

Appointed: 02 October 1995

Resigned: 01 September 1997

Philip B.

Position: Director

Appointed: 01 February 1995

Resigned: 08 May 1998

Raymond B.

Position: Director

Appointed: 01 August 1994

Resigned: 30 June 2009

Rodney S.

Position: Director

Appointed: 14 February 1994

Resigned: 07 February 2002

Alan S.

Position: Director

Appointed: 19 May 1993

Resigned: 31 December 1995

Richard J.

Position: Director

Appointed: 10 July 1992

Resigned: 31 May 1993

Richard H.

Position: Director

Appointed: 10 July 1992

Resigned: 31 December 1997

David S.

Position: Director

Appointed: 10 July 1992

Resigned: 01 November 2000

John H.

Position: Director

Appointed: 10 July 1992

Resigned: 31 December 1997

Colin B.

Position: Director

Appointed: 10 July 1992

Resigned: 31 December 1997

Gordon D.

Position: Director

Appointed: 10 July 1992

Resigned: 31 December 1992

Stephen A.

Position: Director

Appointed: 10 July 1992

Resigned: 23 February 1994

Richard M.

Position: Director

Appointed: 10 July 1992

Resigned: 08 November 2000

Thomas C.

Position: Director

Appointed: 10 July 1992

Resigned: 10 May 1993

Brian L.

Position: Director

Appointed: 10 July 1992

Resigned: 30 June 1994

Britax International Services Limited

Position: Corporate Secretary

Appointed: 10 July 1992

Resigned: 31 August 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Safran Seats Gb Investment Limited from Cwmbran, Wales. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Safran Seats Gb Investment Limited

Kestrel House Lakeside, Llantarnam Industrial Park, Cwmbran, NP44 3HQ, Wales

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07980334
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Zodiac Seats Uk December 3, 2018
Contour Aerospace September 4, 2012
Premium Aircraft Interiors Uk March 10, 2011
Britax Aircraft Interiors Uk December 20, 2005
Britax Rumbold October 27, 2000
L. A. Rumbold May 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, July 2023
Free Download (40 pages)

Company search

Advertisements