This company is commonly known as Drs Technologies Uk Limited. The company was founded 33 years ago and was given the registration number 02518826. The firm's registered office is in YEOVIL. You can find them at Leonardo, Lysander Road, Yeovil, Somerset. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | DRS TECHNOLOGIES UK LIMITED |
---|---|---|
Company Number | : | 02518826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonardo, Lysander Road, Yeovil, Somerset, England, BA20 2YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Crewe Road North, Edinburgh, Scotland, EH5 2XS | Director | 23 July 2021 | Active |
Leonardo, Lysander Road, Yeovil, England, BA20 2YB | Secretary | 13 July 2006 | Active |
17 Mareschal Road, Guildford, GU2 4JF | Secretary | 21 December 2001 | Active |
17 Mareschal Road, Guildford, GU2 5JF | Secretary | - | Active |
7 Victoria Gardens, Farnborough, GU14 9UH | Secretary | 20 June 2003 | Active |
8 Burns Road, Crawley, RH10 3AU | Secretary | 26 February 1999 | Active |
Fleetwood, 11 Penrose Way, Four Marks, Alton, GU34 5BG | Director | 04 October 2004 | Active |
111 Lawrence Hill Road, Cold Spring Harbour, Usa, | Director | 13 January 1993 | Active |
The Red House Cardigan Road, Marlborough, SN8 1LB | Director | - | Active |
22014 Foxlair Road, Gaithersburg, Montgomery 20882, | Director | 26 February 1999 | Active |
18 Pilgrims Lane, London, NW3 1SN | Director | - | Active |
Lynwood House, The Trading Estate, Farnham, GU9 9NN | Director | 02 June 2010 | Active |
16 Aster Road, Basingstoke, RG22 5NG | Director | 17 January 2002 | Active |
Silvertree, Coxbridge Business Park, Alton Road (A31), Farnham, England, GU10 5EH | Director | 29 September 1998 | Active |
Leonardo, Lysander Road, Yeovil, England, BA20 2YB | Director | 01 November 2013 | Active |
146 Windward Way, Indian Harbour Beach, Usa, | Director | 14 April 2003 | Active |
Lynwood House, The Trading Estate, Farnham, GU9 9NN | Director | 28 January 2014 | Active |
Lynwood House, The Trading Estate, Farnham, GU9 9NN | Director | 26 April 2012 | Active |
Lynwood House, The Trading Estate, Farnham, GU9 9NN | Director | 18 April 2013 | Active |
Leonardo, Lysander Road, Yeovil, England, BA20 2YB | Director | 25 February 2021 | Active |
4460 Nicklaus Court, Longmont 80503, Usa, | Director | - | Active |
Leonardo, Lysander Road, Yeovil, England, BA20 2YB | Director | 18 April 2013 | Active |
5, Sylvan Way, Parsippany, Usa, NJ07054 | Director | 02 November 2010 | Active |
17 Mareschal Road, Guildford, GU2 4JF | Director | 01 November 2000 | Active |
17 Mareschal Road, Guildford, GU2 5JF | Director | - | Active |
Wardour House Tudor Village, Storrington, Pulborough, RH20 3HF | Director | - | Active |
Lynwood House, The Trading Estate, Farnham, GU9 9NN | Director | 18 April 2013 | Active |
3559 Cattail Creek Drive, Glenwood, Usa, | Director | 13 July 2006 | Active |
Lynwood House, The Trading Estate, Farnham, GU9 9NN | Director | 08 January 2009 | Active |
7 Victoria Gardens, Farnborough, GU14 9UH | Director | 20 June 2003 | Active |
Leonardo, Lysander Road, Yeovil, England, BA20 2YB | Director | 25 February 2021 | Active |
Silvertree, Coxbridge Business Park, Alton Road (A31), Farnham, England, GU10 5EH | Director | 01 May 2014 | Active |
8 Burns Road, Crawley, RH10 3AU | Director | 26 February 1999 | Active |
Lynwood House, The Trading Estate, Farnham, GU9 9NN | Director | 02 November 2010 | Active |
Leonardo Uk Ltd | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Eagle Place, London, England, SW1Y 6AF |
Nature of control | : |
|
Leonardo S.P.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | Piazza Monte Grappa, 4, Piazza Monte Grappa, 4, Rome, Italy, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Officers | Termination secretary company with name termination date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Capital | Legacy. | Download |
2018-12-18 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-18 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.